UKBizDB.co.uk

STOCKS LANE NURSERIES LIMITED

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

This company is commonly known as Stocks Lane Nurseries Limited. The company was founded 22 years ago and was given the registration number 04353833. The firm's registered office is in KNUTSFORD. You can find them at 11 Small Holdings, Stocks Lane, Over Peover, Knutsford, Cheshire. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:STOCKS LANE NURSERIES LIMITED
Company Number:04353833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:11 Small Holdings, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Small Holdings, Stocks Lane, Over Peover, Knutsford, England, WA16 9EZ

Secretary01 January 2011Active
Binkley Top, 9b Stocks Lane, Over Peover, Knutsford, United Kingdom, WA16 9EZ

Director16 January 2002Active
11, Small Holdings, Stocks Lane, Over Peover, Knutsford, WA16 9EZ

Director01 September 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary16 January 2002Active
11 Stocks Lane, Over Peover, Knutsford, WA16 9EZ

Secretary16 January 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director16 January 2002Active
11 Stocks Lane, Over Peover, Knutsford, WA16 9EZ

Director16 January 2002Active
11, Small Holdings, Stocks Lane, Over Peover, Knutsford, WA16 9EZ

Director16 January 2002Active

People with Significant Control

Mr Mark Philip Snelson
Notified on:16 January 2017
Status:Active
Date of birth:July 1977
Nationality:British
Address:11, Small Holdings, Stocks Lane, Knutsford, WA16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Simon Freer
Notified on:16 January 2017
Status:Active
Date of birth:September 1967
Nationality:British
Address:11, Small Holdings, Stocks Lane, Knutsford, WA16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Neil Hassall
Notified on:16 January 2017
Status:Active
Date of birth:July 1969
Nationality:British
Address:11, Small Holdings, Stocks Lane, Knutsford, WA16 9EZ
Nature of control:
  • Ownership of shares 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Change person director company with change date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.