About

Registered Number: 03888676
Date of Incorporation: 06/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Forshaw Heath Road, Earlswood, Solihull, West Midlands, B94 5JU

 

Based in West Midlands, Earlswood Nurseries Ltd was registered on 06 December 1999. Currently we aren't aware of the number of employees at the the business. This company has 7 directors listed as Alexander, Stuart, Peach, Katarina, Sheridan, Brett Richard, Talbot, Stephen, White, David John, White, Stephen Roy, Robinson, David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Stuart 07 November 2016 - 1
PEACH, Katarina 07 November 2016 - 1
SHERIDAN, Brett Richard 01 March 2020 - 1
TALBOT, Stephen 04 October 2017 - 1
WHITE, David John 06 December 1999 - 1
WHITE, Stephen Roy 06 December 1999 - 1
ROBINSON, David George 07 November 2016 17 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 04 September 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR01 - N/A 29 July 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 26 November 2018
PSC05 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
PSC02 - N/A 24 July 2018
AA - Annual Accounts 05 July 2018
RESOLUTIONS - N/A 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
CS01 - N/A 12 December 2017
PSC04 - N/A 30 November 2017
PSC04 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2016
AP01 - Appointment of director 23 November 2016
SH08 - Notice of name or other designation of class of shares 16 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 07 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 10 December 2007
RESOLUTIONS - N/A 12 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 15 December 2006
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 17 January 2006
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

Debenture 05 February 2010 Outstanding

N/A

Legal charge 05 February 2010 Outstanding

N/A

Debenture 27 September 2009 Fully Satisfied

N/A

Legal mortgage 03 October 2006 Fully Satisfied

N/A

Mortgage debenture 14 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.