About

Registered Number: 01171276
Date of Incorporation: 22/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Kings Acre, Hereford, HR4 7AY

 

Established in 1974, Wyevale Nurseries Ltd are based in the United Kingdom, it's status at Companies House is "Active". This organisation has 9 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTITT, Leslie 01 May 2002 - 1
WILLIAMSON, Heather Margaret 31 July 2013 - 1
WILLIAMSON, Simeon Paul 31 July 2013 - 1
ASHWORTH, Stephen 01 May 2002 31 May 2020 1
MASON, Christopher 01 May 2002 31 July 2011 1
READE, Douglas Keith N/A 30 April 2011 1
WILLEMS, Marcellus Johannes Maria 01 August 2007 13 September 2013 1
WILLIAMSON, Alfred Henry N/A 25 August 1994 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Margaret N/A - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 06 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 March 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 31 January 2000
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 22 February 1999
AAMD - Amended Accounts 17 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 24 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 19 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 11 June 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 12 January 1996
395 - Particulars of a mortgage or charge 23 October 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 09 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1994
288 - N/A 06 September 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 16 July 1993
288 - N/A 13 July 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 17 July 1992
363b - Annual Return 27 March 1992
363(287) - N/A 27 March 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
363a - Annual Return 04 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 1992
288 - N/A 09 December 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 03 May 1991
RESOLUTIONS - N/A 19 February 1991
RESOLUTIONS - N/A 19 February 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1990
RESOLUTIONS - N/A 23 February 1990
123 - Notice of increase in nominal capital 23 February 1990
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
395 - Particulars of a mortgage or charge 12 December 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 20 July 1989
PUC 2 - N/A 05 April 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
RESOLUTIONS - N/A 30 April 1988
123 - Notice of increase in nominal capital 10 March 1988
PUC 2 - N/A 10 March 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
395 - Particulars of a mortgage or charge 19 November 1986
395 - Particulars of a mortgage or charge 10 November 1986
NEWINC - New incorporation documents 22 May 1974

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 April 2012 Outstanding

N/A

Guarantee and debenture 07 November 1996 Outstanding

N/A

Guarantee & debenture 30 May 1996 Outstanding

N/A

Legal charge 10 October 1995 Fully Satisfied

N/A

Legal charge 05 December 1989 Outstanding

N/A

Legal charge 05 December 1989 Outstanding

N/A

Legal charge 05 December 1989 Outstanding

N/A

Legal charge 05 December 1989 Outstanding

N/A

Legal charge 05 December 1989 Outstanding

N/A

Guarantee & debenture 29 October 1986 Outstanding

N/A

Legal charge 29 October 1986 Outstanding

N/A

Further guarantee & debenture 22 April 1981 Outstanding

N/A

Further guarantee & debenture 22 November 1977 Outstanding

N/A

Further guarantee & debenture 13 August 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.