Active
Company Information for BRUNTON NURSERY LIMITED
St Mathews, Shaftesbury Drive, Burntwood, STAFFORDSHIRE, WS7 9QP,
|
Company Registration Number
07408053
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRUNTON NURSERY LIMITED | ||
Legal Registered Office | ||
St Mathews Shaftesbury Drive Burntwood STAFFORDSHIRE WS7 9QP Other companies in NE13 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM WILCOCK |
||
JULIA RUTH WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
ANDREW JOHN DAVISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 BAXTERS PLACE REPAIRS LTD | Director | 2013-06-24 | CURRENT | 2012-04-20 | Dissolved 2017-08-29 | |
CHILDCARE ENTERPRISE LIMITED | Director | 2009-11-18 | CURRENT | 1994-05-23 | Liquidation | |
CHILDCARE ENTERPRISE LIMITED | Director | 2007-09-04 | CURRENT | 1994-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CHERYL JAYNE CREASER | ||
DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Previous accounting period extended from 10/12/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 10/12/21 TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 1.000 | ||
SH19 | Statement of capital on 2021-12-21 GBP 1.000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 10/12/20 | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
PSC02 | Notification of Global Appointer Corp. as a person with significant control on 2020-12-11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PSC02 | Notification of Busy Bees Holdings Limited as a person with significant control on 2020-12-11 | |
PSC07 | CESSATION OF JULIA RUTH WILCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM Brunton Nursery Roseden Way Newcastle upon Tyne Tyne and Wear NE13 9BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILCOCK | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PETER MULLER | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/04/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA RUTH WILCOCK | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-01 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/06/2017 | |
RES13 | Resolutions 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... | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA RUTH WILCOCK / 06/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILCOCK / 06/06/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/03/13 | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM Unit 25 Apex Business Park Annitsford Cramlington Northumberland NE23 7BF | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/10/11 FULL LIST | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 500.00 | |
AP01 | DIRECTOR APPOINTED GRAHAM WILCOCK | |
AP01 | DIRECTOR APPOINTED JULIA WILCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED | |
RES15 | CHANGE OF NAME 09/11/2010 | |
CERTNM | COMPANY NAME CHANGED TIMEC 1294 LIMITED CERTIFICATE ISSUED ON 09/11/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as BRUNTON NURSERY LIMITED are:
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. |