About

Registered Number: 05256885
Date of Incorporation: 12/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Oak View Wharf Road, Gnosall, Stafford, ST20 0DB,

 

The Walled Garden Project At Nursery Fields was registered on 12 October 2004, it's status at Companies House is "Active". We don't know the number of employees at the business. Crockford, Nicholas, Kidson, Mary Ruth Constance, Chapman, Andrew Harry, Young, Carolyn Elise, Young, Paul Maxwell are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKFORD, Nicholas 15 May 2006 - 1
KIDSON, Mary Ruth Constance 12 October 2004 - 1
YOUNG, Carolyn Elise 12 October 2004 18 April 2007 1
YOUNG, Paul Maxwell 12 October 2004 18 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Andrew Harry 12 October 2004 01 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CH01 - Change of particulars for director 22 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 October 2018
PSC04 - N/A 22 August 2018
AD01 - Change of registered office address 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
PSC04 - N/A 22 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AD01 - Change of registered office address 06 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 May 2008
CERTNM - Change of name certificate 03 April 2008
363s - Annual Return 22 November 2007
CERTNM - Change of name certificate 28 August 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 17 November 2005
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
287 - Change in situation or address of Registered Office 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 29 January 2005
MEM/ARTS - N/A 29 January 2005
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.