About

Registered Number: 04525305
Date of Incorporation: 03/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 Derby Road, Ripley, Derbyshire, DE5 3EA

 

Founded in 2002, Nurseryworld & Friends Ltd have registered office in Derbyshire. We don't know the number of employees at the organisation. The business has 3 directors listed as Mason, Garry, Mason, Garry, Mason, Kim Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Garry 01 October 2010 - 1
MASON, Kim Maria 24 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, Garry 24 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 17 September 2018
CS01 - N/A 17 September 2018
PSC04 - N/A 17 September 2018
AA - Annual Accounts 18 March 2018
MR04 - N/A 12 February 2018
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH03 - Change of particulars for secretary 17 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 December 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
123 - Notice of increase in nominal capital 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 13 December 2005
363a - Annual Return 05 October 2005
363s - Annual Return 02 March 2005
225 - Change of Accounting Reference Date 25 May 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 14 November 2003
CERTNM - Change of name certificate 18 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
CERTNM - Change of name certificate 24 October 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.