This company is commonly known as Woodlark Nurseries Limited. The company was founded 29 years ago and was given the registration number 03040459. The firm's registered office is in WALTON ON THAMES SURREY. You can find them at Burhill Road, Hersham, Walton On Thames Surrey, . This company's SIC code is 01300 - Plant propagation.
Name | : | WOODLARK NURSERIES LIMITED |
---|---|---|
Company Number | : | 03040459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burhill Road, Hersham, Walton On Thames Surrey, KT12 4JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Albion Road, Twickenham, England, TW2 6QJ | Director | 01 January 2016 | Active |
7 Endsleigh Gardens, Hersham, Walton On Thames, KT12 5HE | Director | 01 April 1996 | Active |
Burhill Road, Hersham, Walton On Thames Surrey, KT12 4JD | Director | 30 June 2017 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 31 March 1995 | Active |
82 Burhill Road, Hersham, Walton On Thames, KT12 4JD | Secretary | 31 March 1995 | Active |
25, Melrose Gardens, Hersham, Walton-On-Thames, KT12 5HF | Secretary | 23 July 2004 | Active |
Flat 6 17 Ashley Road, Walton On Thames, KT12 1JA | Secretary | 01 April 1996 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 31 March 1995 | Active |
82 Burhill Road, Hersham, Walton On Thames, KT12 4JD | Director | 16 July 1996 | Active |
82 Burhill Road, Hersham, Walton On Thames, KT12 4JD | Director | 31 March 1995 | Active |
28 Cross Gates Close, Bracknell, RG12 9TY | Director | 16 November 2007 | Active |
25, Melrose Gardens, Hersham, Walton-On-Thames, KT12 5HF | Director | 25 April 2008 | Active |
Flat 6 17 Ashley Road, Walton On Thames, KT12 1JA | Director | 01 April 1996 | Active |
Mrs Lucy Askew | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Burhill Road, Walton On Thames Surrey, KT12 4JD |
Nature of control | : |
|
Mrs Brenda Mary Hopkins | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Address | : | Burhill Road, Walton On Thames Surrey, KT12 4JD |
Nature of control | : |
|
Mr Colin Andrew Edwards | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Burhill Road, Walton On Thames Surrey, KT12 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Address | Change sail address company with new address. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-05-08 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.