WALLINGS NURSERY LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
WALLINGS NURSERY LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
WALLINGS NURSERY LIMITED was incorporated 25 years ago on 28/04/1999 and has the registered number: 03760870. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WALLINGS NURSERY LIMITED was incorporated 25 years ago on 28/04/1999 and has the registered number: 03760870. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WALLINGS NURSERY LIMITED - COLCHESTER
This company is listed in the following categories:
01240 - Growing of pome fruits and stone fruits
01240 - Growing of pome fruits and stone fruits
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE STOKE BY NAYLAND CLUB KEEPERS LANE
COLCHESTER
CO6 4PZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSANNA PEAKE RENDALL | Oct 1954 | British | Director | 2020-07-30 | CURRENT |
MR ROBERT PEAKE RENDALL | Oct 1977 | British | Director | 2020-07-30 | CURRENT |
MR ROBERT MICHAEL ALEXANDER ENGLAND | May 1965 | British | Director | 2020-07-30 | CURRENT |
MRS CATHERINE LOUISE GRAY | Feb 1966 | British | Director | 2015-02-02 UNTIL 2017-10-20 | RESIGNED |
THEODORA MARTINA ANNA MARIA DUNN | Dec 1956 | Secretary | 1999-04-28 UNTIL 2008-04-04 | RESIGNED | |
MR MICHAEL JOHN MUSK | Nov 1954 | British | Secretary | 2008-04-04 UNTIL 2015-11-30 | RESIGNED |
MRS VERONICA WARNER | Secretary | 2015-11-30 UNTIL 2019-07-29 | RESIGNED | ||
WILLIAM JOHN FELL | Jun 1968 | British | Director | 2008-04-04 UNTIL 2020-07-30 | RESIGNED |
MR BRETT GEOFFREY SUMNER | Mar 1973 | British | Director | 2017-11-02 UNTIL 2020-07-30 | RESIGNED |
MR MICHAEL JOHN MUSK | Nov 1954 | British | Director | 2008-04-04 UNTIL 2015-11-30 | RESIGNED |
MR DAVID WALLIS LLOYD | May 1953 | British | Director | 2008-04-04 UNTIL 2012-08-22 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-04-28 UNTIL 1999-04-28 | RESIGNED | ||
MR IAN ALEXANDER CRAIG | May 1957 | British | Director | 2018-12-13 UNTIL 2020-07-30 | RESIGNED |
THEODORA MARTINA ANNA MARIA DUNN | Dec 1956 | Director | 1999-04-28 UNTIL 2008-04-04 | RESIGNED | |
DAVID ALAN DUNN | Jul 1951 | British | Director | 1999-04-28 UNTIL 2008-04-04 | RESIGNED |
CHRISTOPHER ANDREW BATCHELOR | Jul 1952 | British | Director | 2008-04-04 UNTIL 2020-07-30 | RESIGNED |
MR NIGEL JOHN TROOD | Sep 1965 | British | Director | 2015-10-02 UNTIL 2018-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Boxford (Suffolk) Holdings Limited | 2021-03-31 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wallings Holdings Limited | 2016-04-06 - 2021-03-31 | Paddock Wood Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WALLINGS_NURSERY_LIMITED - Accounts | 2020-07-11 | 31-12-2019 | £35,594 Cash £242,067 equity |
WALLINGS_NURSERY_LIMITED - Accounts | 2019-08-30 | 31-12-2018 | £110,788 Cash £487,465 equity |
WALLINGS_NURSERY_LIMITED - Accounts | 2018-08-29 | 31-12-2017 | £217,550 Cash £561,545 equity |
WALLINGS_NURSERY_LIMITED - Accounts | 2017-06-15 | 31-12-2016 | £77,673 Cash £463,350 equity |