About

Registered Number: 03764264
Date of Incorporation: 04/05/1999 (25 years ago)
Company Status: Active
Registered Address: 140 Westcotes Drive, Leicester, LE3 0QS

 

Based in the United Kingdom, Wingfield Nursery Ltd was setup in 1999, it's status is listed as "Active". The companies directors are listed as Evans, Polly Jane, Harsant, Daisy Caroline, Perkins, Patrica Dawn, Timson, Maralyn Jane, Timson, Max, Timson, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Polly Jane 30 January 2019 - 1
HARSANT, Daisy Caroline 30 January 2019 - 1
PERKINS, Patrica Dawn 05 May 1999 - 1
TIMSON, Maralyn Jane 05 May 1999 - 1
TIMSON, Max 30 January 2019 - 1
TIMSON, Nicholas 10 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 13 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 May 2019
PSC08 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 August 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 22 May 2002
287 - Change in situation or address of Registered Office 27 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 23 May 2001
225 - Change of Accounting Reference Date 23 May 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
225 - Change of Accounting Reference Date 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
CERTNM - Change of name certificate 12 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.