UKBizDB.co.uk

SOLFRESH NURSERIES LIMITED

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

This company is commonly known as Solfresh Nurseries Limited. The company was founded 26 years ago and was given the registration number 03464270. The firm's registered office is in SOUTHPORT. You can find them at Aldergrove Centre, Marsh Road, Banks, Southport, Merseyside. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:SOLFRESH NURSERIES LIMITED
Company Number:03464270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Aldergrove Centre, Marsh Road, Banks, Southport, Merseyside, PR9 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Secretary01 October 2009Active
188 Blackgate Lane, Tarleton, Preston, PR4 6UU

Director12 November 1997Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Director01 January 2019Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Director06 October 2016Active
Rutland Taylors Meanygate, Tarleton Moss, Preston, PR4 6XB

Director01 February 2001Active
188 Blackgate Lane, Tarleton, Preston, PR4 6UU

Secretary12 November 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary12 November 1997Active
The Bungalow, Moss Farm, Heathy Lane, Southport, PR8 5JD

Secretary01 January 2002Active
47 Moss Lane, Hesketh Bank, Preston, PR4 6AA

Secretary01 January 2002Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Secretary29 March 2019Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director12 November 1997Active
The Bungalow, Moss Farm, Heathy Lane, Southport, PR8 5JD

Director01 February 2001Active
208 Moss Lane, Hesketh Bank, Preston, PR4 6AE

Director12 November 1997Active
47 Moss Lane, Hesketh Bank, Preston, PR4 6AA

Director01 February 2001Active

People with Significant Control

Mr Keith James Ball
Notified on:09 April 2019
Status:Active
Date of birth:September 1951
Nationality:British
Address:Aldergrove Centre, Marsh Road, Southport, PR9 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Fradsham
Notified on:01 August 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Aldergrove Centre, Marsh Road, Southport, United Kingdom, PR9 8DX
Nature of control:
  • Significant influence or control
Mr Carl Michael Beaver
Notified on:11 November 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Aldergrove Centre, Marsh Road, Southport, PR9 8DX
Nature of control:
  • Significant influence or control
Mr Leonard Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Aldergrove Centre, Marsh Road, Southport, PR9 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person secretary company with name date.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type small.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-05-09Officers

Appoint person secretary company with name date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.