This company is commonly known as Notcutts Limited. The company was founded 79 years ago and was given the registration number 00393104. The firm's registered office is in WOODBRIDGE,. You can find them at The Nursery,, Cumberland Street,, Woodbridge,, Suffolk. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | NOTCUTTS LIMITED |
---|---|---|
Company Number | : | 00393104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1945 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Secretary | 06 May 2016 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 07 September 2015 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 27 April 2016 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 15 July 2015 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 24 January 2020 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 01 August 2008 | Active |
4 Ipswich Road, Woodbridge, IP12 4BU | Secretary | - | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Secretary | 03 June 2014 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Secretary | 21 March 2016 | Active |
43 Gurdon Road, Grundisburgh, Woodbridge, IP13 6XA | Secretary | 01 May 2001 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Secretary | 11 July 2008 | Active |
4 Ipswich Road, Woodbridge, IP12 4BU | Director | - | Active |
Gawsworth, Valley Farm Lane, Melton, Woodbridge, IP12 1LJ | Director | 01 July 1999 | Active |
Little Green Farm, Saxtead, Woodbridge, IP13 9QY | Director | - | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 01 July 1999 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 22 January 2010 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 30 September 2014 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 03 June 2014 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 01 July 2014 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 23 January 2006 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 17 December 2007 | Active |
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU | Director | 11 October 2006 | Active |
Mansard House, Private Road Martlesham, Woodbridge, IP12 4SG | Director | 23 January 2006 | Active |
43 Gurdon Road, Grundisburgh, Woodbridge, IP13 6XA | Director | 01 May 2001 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 10 May 2019 | Active |
Creek Farm, Woodbridge, IP12 4SB | Director | - | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 01 July 1998 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 01 January 1998 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 16 January 2014 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 02 December 2011 | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 11 July 2008 | Active |
13 Viking Heights, Martlesham, Woodbridge, IP12 4RT | Director | - | Active |
The Nursery,, Cumberland Street,, Woodbridge,, IP12 4AF | Director | 01 September 2007 | Active |
Notcutts Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Nursery, Cumberland Street, Woodbridge, England, IP12 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.