UKBizDB.co.uk

SOUTH HAMS NURSERY STOCK LIMITED

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

This company is commonly known as South Hams Nursery Stock Limited. The company was founded 20 years ago and was given the registration number 04975790. The firm's registered office is in BOVEY TRACEY. You can find them at The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon. This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:SOUTH HAMS NURSERY STOCK LIMITED
Company Number:04975790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops
  • 01300 - Plant propagation
  • 46220 - Wholesale of flowers and plants
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, TQ13 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marsh Lane Nursery, West Charleton, TQ7 2AQ

Secretary04 December 2003Active
Marsh Lane Nursery, West Charleton, TQ7 2AQ

Director04 December 2003Active
The Old Temperance House, 34/36 Fore Street, Bovey Tracey, United Kingdom, TQ13 9AE

Director06 April 2017Active
Marsh Lane Nursery, West Charleton, Kingsbridge, United Kingdom, TQ7 2AQ

Director01 January 2016Active
Marsh Lane Nursery, West Charleton, TQ7 2AQ

Director04 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 November 2003Active

People with Significant Control

William Hornby
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Marsh Lane Nursery, West Charleton, Kingsbridge, England, TQ7 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda May Hornby
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:Devon
Address:Marsh Lane Nursery, West Charleton, Kingsbridge, Devon, TQ7 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Michael Keith Hornby
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Devon
Address:Marsh Lane Nursery, West Charleton, Kingsbridge, Devon, TQ7 2AQ
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 (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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Address

Change registered office address company with date old address new address.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.