About

Registered Number: 04357564
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

Having been setup in 2002, Holme Nurseries Ltd are based in Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has one director listed as Goldsack, Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSACK, Elizabeth Anne 22 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 January 2018
PSC04 - N/A 13 October 2017
PSC04 - N/A 13 October 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 25 January 2017
RESOLUTIONS - N/A 12 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 23 January 2008
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.