UKBizDB.co.uk

HAVERIGG NURSERY & THE CLUBBERS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haverigg Nursery & The Clubbers. The company was founded 20 years ago and was given the registration number 04860522. The firm's registered office is in MILLOM. You can find them at Lighthouse Centre, Atkinson Street Haverigg, Millom, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAVERIGG NURSERY & THE CLUBBERS
Company Number:04860522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lighthouse Centre, Atkinson Street Haverigg, Millom, Cumbria, LA18 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Coniston Drive, Kendal, England, LA9 6LE

Secretary18 July 2018Active
7, Silverdale Street, Haverigg, LA18 4EU

Director10 June 2009Active
43, Town Head, Haverigg, Millom, LA18 4HF

Director05 September 2007Active
5, Coniston Drive, Kendal, England, LA9 6LE

Director11 March 2010Active
26, Richmond Gardens, Haverigg, Millom, LA18 4HU

Director17 July 2009Active
37 Town Head, Haverigg, LA18 4HF

Secretary08 August 2003Active
7, Silverdale Street, Haverigg, LA18 4EU

Secretary08 August 2003Active
49, Queens Park, Millom, LA18 5DZ

Secretary10 June 2009Active
14 Salthouse Road, Millom, LA18 5AD

Secretary17 February 2006Active
14 Lowther Road, Millom, LA18 4LN

Secretary17 February 2006Active
Moor Green Farm, Whitbeck, Silecroft, Millom, England, LA19 5UP

Director25 January 2018Active
131 Holborn Hill, Millom, LA18 5BN

Director08 August 2003Active
63, Bank Head, Haverigg, Millom, England, LA18 4LZ

Director25 January 2018Active
Beachcombe Silverdale Street, Haverigg, Millom, LA18 4EU

Director17 February 2006Active
61 Mainsgate Road, Millom, LA18 4JZ

Director08 August 2003Active
14 Lowther Road, Millom, LA18 4LN

Director17 February 2006Active

People with Significant Control

Mrs Pauline Chesher
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:7, Silverdale Street, Millom, England, LA18 4EU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Alison Louise Craghill
Notified on:01 July 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:43, Town Head, Millom, England, LA18 4HF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Diane Lampitt
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:60, Lowther Road, Millom, England, LA18 4PQ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Tracey Procter
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:26, Richmond Gardens, Millom, England, LA18 4HU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person secretary company with name date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption full.

Download
2015-08-27Annual return

Annual return company with made up date no member list.

Download
2015-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.