UKBizDB.co.uk

WOOLPIT NURSERIES LIMITED

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

This company is commonly known as Woolpit Nurseries Limited. The company was founded 21 years ago and was given the registration number 04713915. The firm's registered office is in BURY ST EDMUNDS. You can find them at 15 Whiting Street, , Bury St Edmunds, Suffolk. This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:WOOLPIT NURSERIES LIMITED
Company Number:04713915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01190 - Growing of other non-perennial crops

Office Address & Contact

Registered Address:15 Whiting Street, Bury St Edmunds, Suffolk, England, IP33 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woolpit Nurseries, Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom, IP30 9QS

Secretary26 September 2022Active
Woolpit Nurseries, Woolpit, Bury St. Edmunds, IP30 9QS

Director29 April 2003Active
Woolpit Nurseries, Woolpit, Bury St Edmunds, IP30 9QS

Director25 October 2006Active
Woolpit Nurseries, Woolpit, Bury St. Edmunds, IP30 9QS

Secretary29 April 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary27 March 2003Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Director27 March 2003Active
Woolpit Nurseries, Woolpit, Bury St. Edmunds, IP30 9QS

Director29 April 2003Active
Woolpit Nurseries, Woolpit, Bury St. Edmunds, IP30 9QS

Director29 April 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director27 March 2003Active

People with Significant Control

Robert Francis Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:United Kingdom
Address:Woolpit Nurseries, Woolpit, Bury St. Edmunds, United Kingdom, IP30 9QS
Nature of control:
  • Significant influence or control
Pamela Joyce Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Woolpit Nurseries, Woolpit, Bury St. Edmunds, United Kingdom, IP30 9QS
Nature of control:
  • Significant influence or control
Andrew Duncan Brain
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Woolpit Nurseries, Woolpit, Bury St. Edmunds, United Kingdom, IP30 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Catherine Brain
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Woolpit Nurseries, Woolpit, Bury St Edmunds, United Kingdom, IP30 9QS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.