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

BRUNTON NURSERY LIMITED

St Mathews, Shaftesbury Drive, Burntwood, STAFFORDSHIRE, WS7 9QP,
Company Registration Number
07408053
Private Limited Company
Active

Company Overview

About Brunton Nursery Ltd
BRUNTON NURSERY LIMITED was founded on 2010-10-14 and has its registered office in Burntwood. The organisation's status is listed as "Active". Brunton Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRUNTON NURSERY LIMITED
 
Legal Registered Office
St Mathews
Shaftesbury Drive
Burntwood
STAFFORDSHIRE
WS7 9QP
Other companies in NE13
 
Previous Names
TIMEC 1294 LIMITED09/11/2010
Filing Information
Company Number 07408053
Company ID Number 07408053
Date formed 2010-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-14
Return next due 2024-10-28
Type of accounts FULL
Last Datalog update: 2024-09-13 16:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNTON 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 BRUNTON NURSERY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WILCOCK
Director 2010-11-09
JULIA RUTH WILCOCK
Director 2010-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2010-10-14 2010-11-09
ANDREW JOHN DAVISON
Director 2010-10-14 2010-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILCOCK 4 BAXTERS PLACE REPAIRS LTD Director 2013-06-24 CURRENT 2012-04-20 Dissolved 2017-08-29
GRAHAM WILCOCK CHILDCARE ENTERPRISE LIMITED Director 2009-11-18 CURRENT 1994-05-23 Liquidation
JULIA RUTH WILCOCK CHILDCARE ENTERPRISE LIMITED Director 2007-09-04 CURRENT 1994-05-23 Liquidation

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
2024-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR CHERYL JAYNE CREASER
2023-09-04DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04Previous accounting period extended from 10/12/21 TO 31/12/21
2022-02-04AA01Previous accounting period extended from 10/12/21 TO 31/12/21
2021-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-21Solvency Statement dated 20/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 1.000
2021-12-21SH19Statement of capital on 2021-12-21 GBP 1.000
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 20/12/21
2021-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-06-15AA01Previous accounting period shortened from 31/12/20 TO 10/12/20
2021-03-30AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-02-02PSC02Notification of Global Appointer Corp. as a person with significant control on 2020-12-11
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24RES01ADOPT ARTICLES 24/12/20
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-11PSC02Notification of Busy Bees Holdings Limited as a person with significant control on 2020-12-11
2020-12-11PSC07CESSATION OF JULIA RUTH WILCOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Brunton Nursery Roseden Way Newcastle upon Tyne Tyne and Wear NE13 9BD
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILCOCK
2020-12-11AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-05-15SH08Change of share class name or designation
2018-04-24RES12Resolution of varying share rights or name
2018-04-24RES01ADOPT ARTICLES 12/04/2018
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 500
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA RUTH WILCOCK
2017-11-01PSC09Withdrawal of a person with significant control statement on 2017-11-01
2017-08-24SH10Particulars of variation of rights attached to shares
2017-08-21SH08Change of share class name or designation
2017-07-25MEM/ARTSARTICLES OF ASSOCIATION
2017-07-25RES01ADOPT ARTICLES 06/06/2017
2017-07-25RES13Resolutions passed:The 13 ordinary shares of £1 each are credited as fully paid, be converted into 13 b ordinary shares of of £1 each. Each of the 5 ordinary shares of £1 each are credited as fully paid be converted into 5 a ordinary shares of £1 e...
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA RUTH WILCOCK / 06/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILCOCK / 06/06/2017
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-30AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-12AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-18AA01Previous accounting period extended from 31/10/12 TO 31/03/13
2012-11-12AR0114/10/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Unit 25 Apex Business Park Annitsford Cramlington Northumberland NE23 7BF
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-29AR0114/10/11 FULL LIST
2011-01-18SH0117/12/10 STATEMENT OF CAPITAL GBP 500.00
2010-11-15AP01DIRECTOR APPOINTED GRAHAM WILCOCK
2010-11-15AP01DIRECTOR APPOINTED JULIA WILCOCK
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2010-11-09RES15CHANGE OF NAME 09/11/2010
2010-11-09CERTNMCOMPANY NAME CHANGED TIMEC 1294 LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to BRUNTON 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 BRUNTON NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-27 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-03-27 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BRUNTON NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNTON NURSERY LIMITED
Trademarks
We have not found any records of BRUNTON NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNTON 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 (85100 - Pre-primary education) as BRUNTON NURSERY LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where BRUNTON 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
The Technology Strategy Board has not awarded BRUNTON 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 BRUNTON 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.