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

CENTRAL PARK NURSERY LIMITED

WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT,
Company Registration Number
04342173
Private Limited Company
Active

Company Overview

About Central Park Nursery Ltd
CENTRAL PARK NURSERY LIMITED was founded on 2001-12-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Central Park Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL PARK NURSERY LIMITED
 
Legal Registered Office
WINDSOR HOUSE
BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT
Other companies in TF2
 
Filing Information
Company Number 04342173
Company ID Number 04342173
Date formed 2001-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/06/2026
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 10:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PARK 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 CENTRAL PARK NURSERY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN STYLES
Company Secretary 2001-12-18
MARIE ELIZABETH DAVIES
Director 2001-12-18
PAUL MARTIN STYLES
Director 2001-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ELIZABETH STYLES
Director 2001-12-18 2005-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-18 2001-12-18
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN STYLES CENTRAL PARK HOLDINGS LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
MARIE ELIZABETH DAVIES CENTRAL PARK HOLDINGS LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
PAUL MARTIN STYLES INFINITI DIRECT INVESTMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL MARTIN STYLES INFINITI FINANCIAL GROUP LIMITED Director 2012-03-28 CURRENT 2012-03-28 Liquidation
PAUL MARTIN STYLES CENTRAL PARK HOLDINGS LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
PAUL MARTIN STYLES BOWYER STYLES & CO. LIMITED Director 1999-06-04 CURRENT 1999-06-04 Dissolved 2015-01-22

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
2025-02-10REGISTRATION OF A CHARGE / CHARGE CODE 043421730004
2025-02-04REGISTERED OFFICE CHANGED ON 04/02/25 FROM 8 Hawksworth Road Central Park Telford Shropshire TF2 9TU
2025-02-04Current accounting period shortened from 31/12/25 TO 30/09/25
2025-02-04DIRECTOR APPOINTED MISS SARAH BLYTH
2025-02-04Termination of appointment of Paul Martin Styles on 2025-01-31
2025-02-04APPOINTMENT TERMINATED, DIRECTOR MARIE ELIZABETH DAVIES
2025-02-04APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN STYLES
2025-02-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-02-04Statement of company's objects
2025-02-04Memorandum articles filed
2025-01-3031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-03CONFIRMATION STATEMENT MADE ON 18/12/24, WITH UPDATES
2024-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0118/12/11 ANNUAL RETURN FULL LIST
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 ANNUAL RETURN FULL LIST
2010-07-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0118/12/09 ANNUAL RETURN FULL LIST
2009-08-27AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-22363aReturn made up to 18/12/08; full list of members
2008-07-03AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-06363aReturn made up to 18/12/07; full list of members
2007-07-10AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-23363aReturn made up to 18/12/06; full list of members
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-21288bDIRECTOR RESIGNED
2005-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-04-10288cDIRECTOR'S PARTICULARS CHANGED
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-2288(2)RAD 18/12/01--------- £ SI 1@1=1 £ IC 70/71
2002-02-2288(2)RAD 18/12/01--------- £ SI 30@1=30 £ IC 71/101
2002-02-2288(2)RAD 18/12/01--------- £ SI 1@1=1 £ IC 69/70
2002-02-2288(2)RAD 18/12/01--------- £ SI 68@1=68 £ IC 1/69
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PD1063478 Active Licenced property: CENTRAL PARK 8 HAWKSWORTH ROAD TELFORD GB TF2 9TU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CENTRAL PARK NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-02 Outstanding HSBC BANK PLC
DEBENTURE 2002-02-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CENTRAL PARK NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PARK NURSERY LIMITED
Trademarks
We have not found any records of CENTRAL PARK NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PARK 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 (85320 - Technical and vocational secondary education) as CENTRAL PARK NURSERY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CENTRAL PARK NURSERY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises 8, Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU 48,0001997-01-06

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL PARK NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL PARK 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.