About

Registered Number: 03369967
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Wheelhouse 8 Gaza Avenue, East Boldre, Brockenhurst, Hampshire, SO42 7WH,

 

Having been setup in 1997, Woburn Hill Nursery Ltd are based in Hampshire. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURTON, Jeremy John 13 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 May 2019
AD01 - Change of registered office address 08 April 2019
PSC04 - N/A 08 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 11 May 2017
CH03 - Change of particulars for secretary 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 20 February 2017
AD01 - Change of registered office address 09 December 2016
CH03 - Change of particulars for secretary 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 28 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 11 February 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 25 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 14 May 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 21 January 1999
225 - Change of Accounting Reference Date 26 October 1998
363s - Annual Return 28 July 1998
395 - Particulars of a mortgage or charge 01 July 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.