This company is commonly known as Everton Nurseries,limited. The company was founded 72 years ago and was given the registration number 00503189. The firm's registered office is in LYMINGTON. You can find them at . Christchurch Road, Everton, Lymington, Hants. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | EVERTON NURSERIES,LIMITED |
---|---|---|
Company Number | : | 00503189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Christchurch Road, Everton, Lymington, Hants, England, SO41 0BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Mount Pleasant Cottages, Mount Pleasant, Lymington, SO41 8LS | Director | - | Active |
Gullaway, Manchester Road Sway, Lymington, SO41 6AP | Director | 01 September 1992 | Active |
., Christchurch Road, Everton, Lymington, England, SO41 0BF | Director | 29 May 2018 | Active |
Warren Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RR | Secretary | - | Active |
Warren Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RR | Director | - | Active |
3 Studland Drive, Milford On Sea, Lymington, SO41 0QQ | Director | - | Active |
Mr Robin John Stewart Collyer | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | ., Christchurch Road, Lymington, England, SO41 0BF |
Nature of control | : |
|
Mr John Richard Collyer Deceased Will Trust | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | ., Christchurch Road, Lymington, England, SO41 0BF |
Nature of control | : |
|
Mr Simon Michael Collyer | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | ., Christchurch Road, Lymington, England, SO41 0BF |
Nature of control | : |
|
Mr Toby James Collyer | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | ., Christchurch Road, Lymington, England, SO41 0BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.