About

Registered Number: 03940511
Date of Incorporation: 06/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Tudor House 699 Manchester Road, Castleton, Rochdale, Lancashire, OL11 3AD

 

Established in 2000, Small World Nurseries Ltd has its registered office in Rochdale in Lancashire. Small World Nurseries Ltd has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTEAD, Karen Jayne 26 May 2017 - 1
BARKER, Geoffrey Peter 01 February 2001 - 1
HAIGHERTY, Vincent Stephen 01 February 2001 - 1
INSTON, Beverley 02 January 2001 - 1
INSTON, Hayley Jane 01 February 2001 - 1
LEES, Christine Denise 01 February 2001 - 1
LEES, Paul 01 February 2001 - 1
ALSTEAD, Karen Jayne 01 February 2001 04 July 2016 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 31 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 February 2014
AA01 - Change of accounting reference date 04 January 2014
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 19 March 2013
AA01 - Change of accounting reference date 06 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 24 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 17 December 2001
395 - Particulars of a mortgage or charge 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2002 Outstanding

N/A

Legal charge 03 May 2001 Outstanding

N/A

Debenture 20 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.