Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALLINGS NURSERY LIMITED
Company Information for

WALLINGS NURSERY LIMITED

THE STOKE BY NAYLAND CLUB KEEPERS LANE, LEAVENHEATH, COLCHESTER, CO6 4PZ,
Company Registration Number
03760870
Private Limited Company
Active

Company Overview

About Wallings Nursery Ltd
WALLINGS NURSERY LIMITED was founded on 1999-04-28 and has its registered office in Colchester. The organisation's status is listed as "Active". Wallings Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WALLINGS NURSERY LIMITED
 
Legal Registered Office
THE STOKE BY NAYLAND CLUB KEEPERS LANE
LEAVENHEATH
COLCHESTER
CO6 4PZ
Other companies in TN12
 
Filing Information
Company Number 03760870
Company ID Number 03760870
Date formed 1999-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB289646787  
Last Datalog update: 2024-06-06 05:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLINGS NURSERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALLINGS NURSERY LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-11-30
CHRISTOPHER ANDREW BATCHELOR
Director 2008-04-04
WILLIAM JOHN FELL
Director 2008-04-04
BRETT GEOFFREY SUMNER
Director 2017-11-02
NIGEL JOHN TROOD
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOUISE GRAY
Director 2015-02-02 2017-10-20
MICHAEL JOHN MUSK
Company Secretary 2008-04-04 2015-11-30
MICHAEL JOHN MUSK
Director 2008-04-04 2015-11-30
DAVID WALLIS LLOYD
Director 2008-04-04 2012-08-22
THEODORA MARTINA ANNA MARIA DUNN
Company Secretary 1999-04-28 2008-04-04
DAVID ALAN DUNN
Director 1999-04-28 2008-04-04
THEODORA MARTINA ANNA MARIA DUNN
Director 1999-04-28 2008-04-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BATCHELOR WALLINGS PROPERTY LIMITED Director 2008-04-04 CURRENT 2008-02-18 Active
CHRISTOPHER ANDREW BATCHELOR WALLINGS HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-02-25 Active
WILLIAM JOHN FELL WALLINGS PROPERTY LIMITED Director 2008-04-04 CURRENT 2008-02-18 Active
WILLIAM JOHN FELL WALLINGS HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-02-25 Active
BRETT GEOFFREY SUMNER THE FRESH PRODUCE CENTRE LIMITED Director 2017-11-02 CURRENT 2017-06-27 Active
BRETT GEOFFREY SUMNER THE AVOCADO COMPANY LIMITED Director 2017-11-02 CURRENT 2017-05-23 Active
BRETT GEOFFREY SUMNER MM GLOBAL CITRUS LIMITED Director 2017-11-02 CURRENT 2006-11-21 Active - Proposal to Strike off
BRETT GEOFFREY SUMNER WALLINGS PROPERTY LIMITED Director 2017-11-02 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER WALLINGS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2008-02-25 Active
BRETT GEOFFREY SUMNER CUSTOM PLUM COMPANY LIMITED Director 2017-11-02 CURRENT 2015-09-04 Active
BRETT GEOFFREY SUMNER CARTAMA UK LIMITED Director 2017-03-06 CURRENT 2015-12-23 Active
BRETT GEOFFREY SUMNER GRAPE EVOLUTION LIMITED Director 2017-01-31 CURRENT 2015-04-13 Active
BRETT GEOFFREY SUMNER THE FRESCA ESOP LIMITED Director 2016-12-14 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER PRIMAFRUIT LIMITED Director 2016-06-01 CURRENT 1981-06-04 Active
BRETT GEOFFREY SUMNER THANET EARTH INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2007-03-19 Active
BRETT GEOFFREY SUMNER THANET GROWERS SEVEN LIMITED Director 2016-05-11 CURRENT 2007-09-19 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT PROPERTY LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER M.& W.MACK LIMITED Director 2016-05-11 CURRENT 1948-01-02 Active
BRETT GEOFFREY SUMNER FRESCA GROUP LIMITED Director 2016-01-18 CURRENT 2004-12-08 Active
NIGEL JOHN TROOD THE FRESH PRODUCE CENTRE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
NIGEL JOHN TROOD THE AVOCADO COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
NIGEL JOHN TROOD MANOR FRESH LIMITED Director 2015-11-30 CURRENT 2005-11-18 Active
NIGEL JOHN TROOD WALLINGS PROPERTY LIMITED Director 2015-10-02 CURRENT 2008-02-18 Active
NIGEL JOHN TROOD WALLINGS HOLDINGS LIMITED Director 2015-10-02 CURRENT 2008-02-25 Active
NIGEL JOHN TROOD CUSTOM PLUM COMPANY LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
NIGEL JOHN TROOD GRAPE EVOLUTION LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
NIGEL JOHN TROOD MM GLOBAL CITRUS LIMITED Director 2013-01-10 CURRENT 2006-11-21 Active - Proposal to Strike off
NIGEL JOHN TROOD FRESCA GROUP LIMITED Director 2012-09-26 CURRENT 2004-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27DISS40Compulsory strike-off action has been discontinued
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-17PSC02Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2021-03-31
2021-11-17PSC07CESSATION OF WALLINGS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-08-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-08-11AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALEXANDER ENGLAND
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW BATCHELOR
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15TM02Termination of appointment of Veronica Warner on 2019-07-29
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MR IAN ALEXANDER CRAIG
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TROOD
2018-11-12PSC05Change of details for Wallings Holdings Limited as a person with significant control on 2018-11-12
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE GRAY
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BATCHELOR / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BATCHELOR / 20/04/2017
2016-09-09CH01Director's details changed for Mr Nigel John Trood on 2016-09-09
2016-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0126/04/16 ANNUAL RETURN FULL LIST
2015-11-30AP03Appointment of Mrs Veronica Warner as company secretary on 2015-11-30
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MUSK
2015-11-30TM02Termination of appointment of Michael John Musk on 2015-11-30
2015-10-02AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE GRAY
2015-10-02AP01DIRECTOR APPOINTED MR NIGEL JOHN TROOD
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0126/04/15 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0126/04/14 FULL LIST
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-26AR0126/04/13 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-04-30AR0128/04/12 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-28AR0128/04/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-28AR0128/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FELL / 01/03/2010
2009-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 100 FETTER LANE LONDON EC4A 1BN
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-04-30190LOCATION OF DEBENTURE REGISTER
2008-05-07363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 38 HARWICH ROAD LAWFORD MANNINGTREE ESSEX CO11 2LS
2008-04-09288aDIRECTOR APPOINTED WILLIAM JOHN FELL
2008-04-09288aDIRECTOR APPOINTED CHRISTOPHER ANDREW BATCHELOR
2008-04-09288aDIRECTOR APPOINTED DAVID WALLIS LLOYD
2008-04-09288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN MUSK
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID DUNN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THEODORA DUNN
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-10-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-17363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-05363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-02225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-05-24363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-3088(2)RAD 28/04/99--------- £ SI 2@1=2 £ IC 2/4
1999-05-06288bSECRETARY RESIGNED
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01240 - Growing of pome fruits and stone fruits




Licences & Regulatory approval
We could not find any licences issued to WALLINGS NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALLINGS NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALLINGS NURSERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 01240 - Growing of pome fruits and stone fruits

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALLINGS NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of WALLINGS NURSERY LIMITED registering or being granted any patents
Domain Names

WALLINGS NURSERY LIMITED owns 1 domain names.

wallingsnursery.co.uk  

Trademarks
We have not found any records of WALLINGS NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLINGS NURSERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01240 - Growing of pome fruits and stone fruits) as WALLINGS NURSERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALLINGS NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
WALLINGS NURSERY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 16,000

CategoryAward Date Award/Grant
QBerrySure : European 2012-12-01 £ 16,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WALLINGS NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.