About

Registered Number: 04974457
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 49 Castle Rising Road, South Wootton, King's Lynn, Norfolk, PE30 3JA,

 

Sholtsgate Nursery Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Goodale, Spencer John, Sturgess, Jacqueline Sandra, Sturgess, Jacqueline Sandra, Yates, Mark Gerrard. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALE, Spencer John 06 April 2015 - 1
STURGESS, Jacqueline Sandra 24 November 2003 - 1
YATES, Mark Gerrard 24 November 2003 30 March 2008 1
Secretary Name Appointed Resigned Total Appointments
STURGESS, Jacqueline Sandra 14 May 2015 30 September 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 22 January 2016
AR01 - Annual Return 21 January 2016
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 03 June 2015
AP03 - Appointment of secretary 14 May 2015
AD01 - Change of registered office address 12 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 18 October 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.