About

Registered Number: 05225966
Date of Incorporation: 08/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Peartree Farm, Broomhall Norton, Worcester, Worcestershire, WR5 2NY

 

St Peters Nurseries Holdings Ltd was setup in 2004, it's status at Companies House is "Active". There are 5 directors listed for St Peters Nurseries Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, William James 26 July 2016 - 1
BLAKE, Janet 26 July 2016 26 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Janet 26 July 2016 - 1
SPARREY, Mary Kate 01 January 2007 26 July 2016 1
WEBB, Kay 22 April 2005 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 14 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR01 - N/A 08 September 2017
MR01 - N/A 08 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AP03 - Appointment of secretary 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 16 August 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 20 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
225 - Change of Accounting Reference Date 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
123 - Notice of increase in nominal capital 19 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
287 - Change in situation or address of Registered Office 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
CERTNM - Change of name certificate 09 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

A registered charge 25 August 2017 Outstanding

N/A

Collateral charge 30 June 2005 Fully Satisfied

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.