Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTLAND WATER GARDEN NURSERY LIMITED
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 Overview

About Rutland Water Garden Nursery Ltd
RUTLAND WATER GARDEN NURSERY LIMITED was founded on 1989-05-05 and has its registered office in Oakham. The organisation's status is listed as "Active". Rutland Water Garden Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND WATER GARDEN NURSERY LIMITED
Is this data useful to you?
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.

Company Officers of RUTLAND WATER GARDEN NURSERY LIMITED

Current Directors
Officer Role Date Appointed
PAULINE EVA MAKEY
Company Secretary 2008-01-01
HELEN MARJORIE BALL
Director 2017-10-02
ROBERT DONALD BROWNE
Director 1992-05-05
ANDREW DONALD MAKEY
Director 1992-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARJORIE BALL
Company Secretary 1992-08-25 2008-01-01
MARTIN WESTLEY BALL
Director 1992-05-05 2007-05-26
ROBERT DONALD BROWNE
Director 1992-05-05 2007-05-26
CR SECRETARIES LIMITED
Company Secretary 1992-05-05 1992-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 023802500002
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023802500002
2022-01-10Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-11-15AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-01-22PSC07CESSATION OF PAULINE EVA MAKEY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22AP01DIRECTOR APPOINTED MR DUNCAN JAMES CLARKE
2019-01-22AP03Appointment of Mr Charles Steven Ellis as company secretary on 2019-01-17
2019-01-21PSC02Notification of C.S. Ellis (Holdings) Limited as a person with significant control on 2019-01-17
2019-01-21AP01DIRECTOR APPOINTED MR CHARLES STEVEN ELLIS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARJORIE BALL
2019-01-21TM02Termination of appointment of Pauline Eva Makey on 2019-01-17
2019-01-21PSC07CESSATION OF HELEN MARJORIE BALL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Willowbrook House 25 Church Street Nassingtongh Peterborough PE8 6QG
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONALD MAKEY
2018-05-23AP01DIRECTOR APPOINTED MRS HELEN MARJORIE BALL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 24004
2018-05-23SH0101/10/17 STATEMENT OF CAPITAL GBP 24004
2017-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 24003
2017-06-21SH0101/12/16 STATEMENT OF CAPITAL GBP 24003
2016-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-16AR0105/05/16 FULL LIST
2015-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 20003
2015-06-17AR0105/05/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 20003
2014-05-13AR0105/05/14 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AR0105/05/13 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-08AR0105/05/12 FULL LIST
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0105/05/11 FULL LIST
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07AR0105/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD MAKEY / 01/12/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DONALD BROWNE / 01/12/2009
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EVA MAKEY / 01/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-1388(2)AD 01/09/08 GBP SI 3@1=3 GBP IC 20000/20003
2008-05-08288aDIRECTOR APPOINTED MR ROBERT DONALD BROWNE
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWNE
2008-05-05363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BALL
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11288aSECRETARY APPOINTED MRS PAULINE EVA MAKEY
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY HELEN BALL
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-16288cSECRETARY'S PARTICULARS CHANGED
2004-07-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: D W NORMAN & CO WILLOWBROOK HOUS 25 CHURCH STREET NASSINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6QG
2004-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-05-11363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-24363sRETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-24363aRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-23363aRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-16363aRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1995-09-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-16363xRETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS
1994-10-14SASHARES AGREEMENT OTC
1994-10-1488(2)OAD 05/10/93--------- £ SI 10000@1
1994-09-06363xRETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS; AMEND
1994-07-25AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-11363xRETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-14363xRETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS
1992-09-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to RUTLAND WATER GARDEN NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUTLAND WATER GARDEN NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 74,519
Provisions For Liabilities Charges 2012-01-01 £ 502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RUTLAND WATER GARDEN NURSERY LIMITED registering or being granted any patents
Domain Names

RUTLAND WATER GARDEN NURSERY LIMITED owns 1 domain names.

rutlandnursery.co.uk  

Trademarks
We have not found any records of RUTLAND WATER GARDEN NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND WATER GARDEN NURSERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND WATER GARDEN NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND WATER GARDEN NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUTLAND WATER GARDEN NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1