UKBizDB.co.uk

THE GREEN NURSERY LIMITED

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

This company is commonly known as The Green Nursery Limited. The company was founded 32 years ago and was given the registration number 02630451. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE GREEN NURSERY LIMITED
Company Number:02630451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9 AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director01 April 2022Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director01 April 2022Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director01 April 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary18 July 1991Active
11 Sherwood Close, Solihull, B92 7AD

Secretary06 September 2001Active
2 Crossways, Manor Road, Sidmouth, EX10 8RP

Secretary19 July 1991Active
11 Sherwood Close, Solihull, B92 7AD

Secretary01 May 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director18 July 1991Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director01 April 2022Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director01 April 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director19 July 1991Active
2 Crossways, Manor Road, Sidmouth, EX10 8RP

Director19 July 1991Active
11 Sherwood Close, Solihull, B92 7AD

Director01 May 2006Active

People with Significant Control

Lyne Investment Limited
Notified on:22 July 2020
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Vincent Lyne
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Change account reference date company current extended.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-12Address

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

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.