Company Information for RUTLAND WATER GARDEN NURSERY LIMITED
C/O C.S. Ells (Holdings) Limited Wireless Hill, South Luffenham, Oakham, RUTLAND, LE15 8NF,
|
Company Registration Number
02380250
Private Limited Company
Active |
Company Name | |
---|---|
RUTLAND WATER GARDEN NURSERY LIMITED | |
Legal Registered Office | |
C/O C.S. Ells (Holdings) Limited Wireless Hill South Luffenham Oakham RUTLAND LE15 8NF Other companies in PE8 | |
Company Number | 02380250 | |
---|---|---|
Company ID Number | 02380250 | |
Date formed | 1989-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-05-05 | |
Return next due | 2025-05-19 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB576598179 |
Last Datalog update: | 2024-05-08 11:46:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE EVA MAKEY |
||
HELEN MARJORIE BALL |
||
ROBERT DONALD BROWNE |
||
ANDREW DONALD MAKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARJORIE BALL |
Company Secretary | ||
MARTIN WESTLEY BALL |
Director | ||
ROBERT DONALD BROWNE |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 023802500002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023802500002 | |
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/06/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
PSC07 | CESSATION OF PAULINE EVA MAKEY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES CLARKE | |
AP03 | Appointment of Mr Charles Steven Ellis as company secretary on 2019-01-17 | |
PSC02 | Notification of C.S. Ellis (Holdings) Limited as a person with significant control on 2019-01-17 | |
AP01 | DIRECTOR APPOINTED MR CHARLES STEVEN ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARJORIE BALL | |
TM02 | Termination of appointment of Pauline Eva Makey on 2019-01-17 | |
PSC07 | CESSATION OF HELEN MARJORIE BALL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM Willowbrook House 25 Church Street Nassingtongh Peterborough PE8 6QG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONALD MAKEY | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARJORIE BALL | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 24004 | |
SH01 | 01/10/17 STATEMENT OF CAPITAL GBP 24004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 24003 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 24003 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 05/05/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 20003 | |
AR01 | 05/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 20003 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD MAKEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DONALD BROWNE / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EVA MAKEY / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/09/08 GBP SI 3@1=3 GBP IC 20000/20003 | |
288a | DIRECTOR APPOINTED MR ROBERT DONALD BROWNE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BROWNE | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN BALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS PAULINE EVA MAKEY | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN BALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: D W NORMAN & CO WILLOWBROOK HOUS 25 CHURCH STREET NASSINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6QG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 05/10/93--------- £ SI 10000@1 | |
363x | RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 74,519 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 502 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUTLAND WATER GARDEN NURSERY LIMITED
Called Up Share Capital | 2012-01-01 | £ 20,003 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 115,980 |
Current Assets | 2012-01-01 | £ 137,383 |
Debtors | 2012-01-01 | £ 6,494 |
Fixed Assets | 2012-01-01 | £ 95,991 |
Shareholder Funds | 2012-01-01 | £ 158,353 |
Stocks Inventory | 2012-01-01 | £ 14,909 |
Tangible Fixed Assets | 2012-01-01 | £ 95,991 |
Debtors and other cash assets
RUTLAND WATER GARDEN NURSERY LIMITED owns 1 domain names.
rutlandnursery.co.uk
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as RUTLAND WATER GARDEN NURSERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |