UKBizDB.co.uk

WOODLARK NURSERIES LIMITED

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

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.

Company Information

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:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:Burhill Road, Hersham, Walton On Thames Surrey, KT12 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Albion Road, Twickenham, England, TW2 6QJ

Director01 January 2016Active
7 Endsleigh Gardens, Hersham, Walton On Thames, KT12 5HE

Director01 April 1996Active
Burhill Road, Hersham, Walton On Thames Surrey, KT12 4JD

Director30 June 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary31 March 1995Active
82 Burhill Road, Hersham, Walton On Thames, KT12 4JD

Secretary31 March 1995Active
25, Melrose Gardens, Hersham, Walton-On-Thames, KT12 5HF

Secretary23 July 2004Active
Flat 6 17 Ashley Road, Walton On Thames, KT12 1JA

Secretary01 April 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director31 March 1995Active
82 Burhill Road, Hersham, Walton On Thames, KT12 4JD

Director16 July 1996Active
82 Burhill Road, Hersham, Walton On Thames, KT12 4JD

Director31 March 1995Active
28 Cross Gates Close, Bracknell, RG12 9TY

Director16 November 2007Active
25, Melrose Gardens, Hersham, Walton-On-Thames, KT12 5HF

Director25 April 2008Active
Flat 6 17 Ashley Road, Walton On Thames, KT12 1JA

Director01 April 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Address

Change sail address company with new address.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Resolution

Resolution.

Download
2019-05-09Resolution

Resolution.

Download
2019-05-08Capital

Capital variation of rights attached to shares.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-21Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.