About

Registered Number: 03760870
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, CO6 4PZ,

 

Wallings Nursery Ltd was registered on 28 April 1999 and are based in Colchester, it's status is listed as "Active". Wallings Nursery Ltd has 14 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Robert Michael Alexander 30 July 2020 - 1
RENDALL, Robert Peake 30 July 2020 - 1
RENDALL, Susanna Peake 30 July 2020 - 1
BATCHELOR, Christopher Andrew 04 April 2008 30 July 2020 1
CRAIG, Ian Alexander 13 December 2018 30 July 2020 1
DUNN, David Alan 28 April 1999 04 April 2008 1
DUNN, Theodora Martina Anna Maria 28 April 1999 04 April 2008 1
FELL, William John 04 April 2008 30 July 2020 1
GRAY, Catherine Louise 02 February 2015 20 October 2017 1
LLOYD, David Wallis 04 April 2008 22 August 2012 1
MUSK, Michael John 04 April 2008 30 November 2015 1
SUMNER, Brett Geoffrey 02 November 2017 30 July 2020 1
TROOD, Nigel John 02 October 2015 13 December 2018 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Veronica 30 November 2015 29 July 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 August 2020
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AD01 - Change of registered office address 11 August 2020
AA - Annual Accounts 10 July 2020
AD01 - Change of registered office address 04 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 29 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC05 - N/A 12 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 06 May 2016
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 23 May 2007
225 - Change of Accounting Reference Date 27 October 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 May 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 May 2001
225 - Change of Accounting Reference Date 02 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.