About

Registered Number: 04353833
Date of Incorporation: 16/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 11 Small Holdings, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 9EZ

 

Stocks Lane Nurseries Ltd was founded on 16 January 2002, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 6 directors listed as Grantham, Barry William, Freer, Gregory Simon, Hassall, David Neil, Broster, Jane, Broster, David, Snelson, Mark Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREER, Gregory Simon 16 January 2002 - 1
HASSALL, David Neil 01 September 2014 - 1
BROSTER, David 16 January 2002 28 July 2014 1
SNELSON, Mark Philip 16 January 2002 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
GRANTHAM, Barry William 01 January 2011 - 1
BROSTER, Jane 16 January 2002 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 14 July 2015
CH01 - Change of particulars for director 25 June 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 February 2003
225 - Change of Accounting Reference Date 12 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.