About

Registered Number: 05225089
Date of Incorporation: 08/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 34 Archer Road, Penarth, Vale Of Glamorgan, CF64 3HL

 

Based in Vale Of Glamorgan, St Aubin Nurseries Ltd was founded on 08 September 2004. We don't know the number of employees at the company. There are 2 directors listed as Evans, Jodie Ann, Shepherd-evans, Susan Louise for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD-EVANS, Susan Louise 23 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jodie Ann 01 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CH01 - Change of particulars for director 10 March 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 December 2017
MR04 - N/A 13 June 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 23 February 2017
MR01 - N/A 23 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 October 2014
AA01 - Change of accounting reference date 28 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 17 February 2006
225 - Change of Accounting Reference Date 17 February 2006
363s - Annual Return 01 November 2005
395 - Particulars of a mortgage or charge 17 June 2005
287 - Change in situation or address of Registered Office 03 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2017 Outstanding

N/A

A registered charge 20 February 2017 Outstanding

N/A

Debenture 13 September 2011 Outstanding

N/A

Debenture 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.