About

Registered Number: 03158143
Date of Incorporation: 13/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1a Elm Avenue, Long Eaton, Nottingham, NG10 4LR,

 

Founded in 1996, Northcote House Nurseries Ltd has its registered office in Nottingham, it's status at Companies House is "Active". We don't know the number of employees at Northcote House Nurseries Ltd. The current directors of the company are listed as Digby-bell, Jonathan, Dr, Digby-bell, Jonathan, Wakeham, Anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGBY-BELL, Jonathan 09 October 2013 25 September 2014 1
WAKEHAM, Anna 09 October 2013 21 December 2017 1
Secretary Name Appointed Resigned Total Appointments
DIGBY-BELL, Jonathan, Dr 28 January 2016 21 December 2017 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR01 - N/A 04 April 2019
CS01 - N/A 19 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2019
AD04 - Change of location of company records to the registered office 15 February 2019
AA - Annual Accounts 22 December 2018
MR01 - N/A 24 October 2018
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 19 September 2018
MR01 - N/A 07 March 2018
CS01 - N/A 20 February 2018
AA01 - Change of accounting reference date 09 February 2018
AA - Annual Accounts 23 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
RESOLUTIONS - N/A 15 January 2018
CC04 - Statement of companies objects 15 January 2018
MR01 - N/A 05 January 2018
AD01 - Change of registered office address 27 December 2017
AP01 - Appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
TM02 - Termination of appointment of secretary 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
MR05 - N/A 21 June 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 February 2017
MR04 - N/A 11 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 February 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2015
AP04 - Appointment of corporate secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 29 September 2014
MR04 - N/A 26 September 2014
MR01 - N/A 18 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2014
AP04 - Appointment of corporate secretary 02 January 2014
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
TM02 - Termination of appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
CERTNM - Change of name certificate 17 October 2013
CONNOT - N/A 17 October 2013
MR01 - N/A 07 October 2013
MR01 - N/A 07 October 2013
RESOLUTIONS - N/A 03 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 February 2013
AAMD - Amended Accounts 25 April 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 16 February 2012
RESOLUTIONS - N/A 31 August 2011
CERTNM - Change of name certificate 22 August 2011
CONNOT - N/A 22 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 March 2011
RESOLUTIONS - N/A 27 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
395 - Particulars of a mortgage or charge 05 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 18 January 2007
395 - Particulars of a mortgage or charge 07 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 02 February 2004
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
AA - Annual Accounts 26 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 06 February 2002
AUD - Auditor's letter of resignation 18 December 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 15 February 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 20 January 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 22 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 16 December 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 1997
88(2)P - N/A 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
MEM/ARTS - N/A 04 September 1997
123 - Notice of increase in nominal capital 04 September 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
363s - Annual Return 28 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1996
287 - Change in situation or address of Registered Office 20 September 1996
395 - Particulars of a mortgage or charge 26 July 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
CERTNM - Change of name certificate 29 March 1996
287 - Change in situation or address of Registered Office 29 March 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 18 October 2018 Fully Satisfied

N/A

A registered charge 28 February 2018 Fully Satisfied

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Rent deposit deed 02 September 2009 Fully Satisfied

N/A

Legal charge 30 March 2006 Fully Satisfied

N/A

Legal mortgage 19 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.