Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIG THIS NURSERY LTD
Company Information for

DIG THIS NURSERY LTD

178 NEW CROSS ROAD, LONDON, SE14 5AA,
Company Registration Number
06233354
Private Limited Company
Active

Company Overview

About Dig This Nursery Ltd
DIG THIS NURSERY LTD was founded on 2007-05-01 and has its registered office in London. The organisation's status is listed as "Active". Dig This Nursery Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIG THIS NURSERY LTD
 
Legal Registered Office
178 NEW CROSS ROAD
LONDON
SE14 5AA
Other companies in EC2M
 
Previous Names
HM & FJ (CATFORD) LIMITED05/03/2013
Filing Information
Company Number 06233354
Company ID Number 06233354
Date formed 2007-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB135877284  
Last Datalog update: 2024-05-05 12:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIG THIS NURSERY LTD
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 DIG THIS NURSERY LTD

Current Directors
Officer Role Date Appointed
MAGNA SECRETARIES LIMITED
Company Secretary 2007-05-01
JOZSEF FRIGYES FAZEKAS
Director 2008-03-28
MIHALY HERCZEG
Director 2007-05-01
TAMAS HERCZEG
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
UK SECRETARIES LTD
Company Secretary 2007-05-01 2007-05-01
UK DIRECTORS LTD
Director 2007-05-01 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNA SECRETARIES LIMITED PURELY SPACED LTD Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
MAGNA SECRETARIES LIMITED COWCROSS STREET LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
MAGNA SECRETARIES LIMITED PURELY POP UP LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED CLAUDINA PROPERTY LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
MAGNA SECRETARIES LIMITED IKS-U UK LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED GILLESPIE WALLIS LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SMK CONSULTANTS LTD Company Secretary 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED LOIZOU CONSULTING LTD Company Secretary 2015-10-03 CURRENT 2015-10-03 Liquidation
MAGNA SECRETARIES LIMITED LEXINGTON ADVERTISING LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-08-15
MAGNA SECRETARIES LIMITED PHARAOH LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
MAGNA SECRETARIES LIMITED SHGB 10 LTD Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
MAGNA SECRETARIES LIMITED FINNFLEET UK LTD Company Secretary 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SACCONE GEO MILLENNIUM LTD Company Secretary 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-04-26
MAGNA SECRETARIES LIMITED LOCATION SOLUTIONS EUROPE LTD Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
MAGNA SECRETARIES LIMITED BONORUM INVEST LTD Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2017-08-08
MAGNA SECRETARIES LIMITED PATIDENT LTD Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED PAVILION PRODUCTIONS LTD Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-05-26
MAGNA SECRETARIES LIMITED VISION BUSINESS SOLUTIONS (UK) LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED PHARAOH COMMERCIAL LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Dissolved 2017-02-21
MAGNA SECRETARIES LIMITED MSE BRITAIN LTD Company Secretary 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BISCOTTILICIOUS LTD Company Secretary 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-03-15
MAGNA SECRETARIES LIMITED KRYGER LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BORN & CO. (COMPLIANCE) LTD Company Secretary 2012-02-17 CURRENT 2012-02-17 Dissolved 2017-01-17
MAGNA SECRETARIES LIMITED LUXBOROUGH INTERNATIONAL LTD Company Secretary 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED YWH LTD Company Secretary 2011-12-21 CURRENT 2011-12-21 Active
MAGNA SECRETARIES LIMITED ND COMPUTERS LTD Company Secretary 2011-11-11 CURRENT 2011-11-11 Active
MAGNA SECRETARIES LIMITED IMPULSE INVESTMENT LIMITED Company Secretary 2011-11-03 CURRENT 2010-12-31 Active
MAGNA SECRETARIES LIMITED RUSHDENTIST LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Active
MAGNA SECRETARIES LIMITED WAVEDENT LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED VH DENT AND PARTNERS LTD Company Secretary 2011-10-21 CURRENT 2011-10-21 Active
MAGNA SECRETARIES LIMITED SHGB 5 LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MAGNA SECRETARIES LIMITED GLOBAL CARBON BROKING LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Liquidation
MAGNA SECRETARIES LIMITED NETWORK 118 LTD Company Secretary 2011-10-03 CURRENT 2011-10-03 Active
MAGNA SECRETARIES LIMITED SHGB 3 LTD Company Secretary 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED EVA & HANA LUSKACOVA LTD Company Secretary 2011-08-18 CURRENT 2011-08-18 Dissolved 2018-05-15
MAGNA SECRETARIES LIMITED APPLIED RISK SOLUTIONS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2015-12-22
MAGNA SECRETARIES LIMITED ASEAR GROUP LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Liquidation
MAGNA SECRETARIES LIMITED ROBB & SONS LIMITED Company Secretary 2010-12-31 CURRENT 2004-04-13 Liquidation
MAGNA SECRETARIES LIMITED RISK OUTSOURCE LIMITED Company Secretary 2010-11-17 CURRENT 2010-11-17 Liquidation
MAGNA SECRETARIES LIMITED ZEMLIA LTD Company Secretary 2010-11-10 CURRENT 2010-11-10 Dissolved 2016-05-24
MAGNA SECRETARIES LIMITED MODOR & PARTNER LIMITED Company Secretary 2010-10-31 CURRENT 2007-10-11 Dissolved 2018-03-20
MAGNA SECRETARIES LIMITED SIARA LONDON LIMITED Company Secretary 2010-10-15 CURRENT 2010-10-15 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED RM ADVISORY WORLDWIDE LTD Company Secretary 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BINOM ARCHITECTS LTD Company Secretary 2010-09-17 CURRENT 2010-09-17 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED APOLLO MANAGING AGENCY LTD Company Secretary 2010-08-06 CURRENT 2010-08-06 Active
MAGNA SECRETARIES LIMITED MALL SOLUTIONS EUROPE LTD. Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
MAGNA SECRETARIES LIMITED FRUIT 4 LTD Company Secretary 2010-07-01 CURRENT 2008-07-14 Active
MAGNA SECRETARIES LIMITED LOW CARBON SKILLS CONSULTING LTD Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-03-21
MAGNA SECRETARIES LIMITED CONBIZ LTD Company Secretary 2010-05-01 CURRENT 2008-02-18 Dissolved 2015-10-20
MAGNA SECRETARIES LIMITED CRI CONSULTANTS LIMITED Company Secretary 2010-04-08 CURRENT 2010-04-08 Dissolved 2016-12-23
MAGNA SECRETARIES LIMITED SPORTNET LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2015-09-29
MAGNA SECRETARIES LIMITED ABL PROPERTY SERVICES LIMITED Company Secretary 2009-12-17 CURRENT 2007-12-14 Active
MAGNA SECRETARIES LIMITED SONIC TRAX PPS LIMITED Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED MEDEXPERT CONSULTANT LTD Company Secretary 2009-10-21 CURRENT 2009-10-21 Active
MAGNA SECRETARIES LIMITED IMPLANT SPECIALIST LTD Company Secretary 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED ADVANCE NETWORKS CONSULTING LIMITED Company Secretary 2009-10-14 CURRENT 2007-10-29 Dissolved 2014-04-08
MAGNA SECRETARIES LIMITED CYRENE INVESTMENTS LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active
MAGNA SECRETARIES LIMITED VISIONTECH GLASS & GLAZING LTD Company Secretary 2009-09-02 CURRENT 2008-08-01 Active
MAGNA SECRETARIES LIMITED BROWNING CONSTRUCTION LIMITED Company Secretary 2008-07-28 CURRENT 2007-07-23 Dissolved 2017-07-11
MAGNA SECRETARIES LIMITED DISCOUNT DEVICES LIMITED Company Secretary 2008-07-18 CURRENT 2007-06-19 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SOUTHSEA PROGRAMMING LTD Company Secretary 2008-05-23 CURRENT 2008-05-21 Dissolved 2016-08-23
MAGNA SECRETARIES LIMITED JOHN DENESI GENERAL BUILDERS LTD Company Secretary 2008-03-10 CURRENT 2007-10-01 Dissolved 2014-09-16
MAGNA SECRETARIES LIMITED A LA MANANA LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
MAGNA SECRETARIES LIMITED VOICE NETWORK SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED ENTERPRISE NEWS & PICTURES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-07-22
MAGNA SECRETARIES LIMITED PROPERTY SEARCH INTERNATIONAL LTD Company Secretary 2006-06-09 CURRENT 2006-03-02 Dissolved 2018-01-09
MAGNA SECRETARIES LIMITED SPARKWEST LTD Company Secretary 2005-06-08 CURRENT 2004-07-16 Dissolved 2013-10-01
MAGNA SECRETARIES LIMITED RM CONSULTANTS WORLDWIDE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MAGNA SECRETARIES LIMITED LOGISTICOMM LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-15 Dissolved 2014-02-04
MAGNA SECRETARIES LIMITED PAUSESILVER LIMITED Company Secretary 2003-03-31 CURRENT 1986-11-05 Active

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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-02CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 5 London Wall Buildings London EC2M 5NS United Kingdom
2022-01-21Director's details changed for Mr Jozsef Frigyes Fazekas on 2022-01-21
2022-01-21Director's details changed for Mr Tamas Herczeg on 2022-01-21
2022-01-21Director's details changed for Mr Mihaly Herczeg on 2022-01-21
2022-01-21CH01Director's details changed for Mr Mihaly Herczeg on 2022-01-21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 5 London Wall Buildings London EC2M 5NS United Kingdom
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-27PSC04Change of details for Mr Mihaly Herczeg as a person with significant control on 2021-01-27
2021-01-12PSC04Change of details for Mr Mihaly Herczeg as a person with significant control on 2021-01-12
2021-01-12CH01Director's details changed for Mr Jozsef Frigyes Fazekas on 2021-01-11
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 3 London Wall Buildings London EC2M 5NS England
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 3 London Wall Buildings London EC2M 5PD
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-06CH01Director's details changed for Mr Jozsef Frigyes Fazekas on 2020-04-30
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-07TM02Termination of appointment of Magna Secretaries Limited on 2019-05-05
2019-06-05PSC04Change of details for Mr Mihaly Herczeg as a person with significant control on 2019-06-05
2019-06-03CH01Director's details changed for Mr Tamas Herczeg on 2019-06-03
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-07LATEST SOC07/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 31/01/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS HERCZEG / 31/01/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 26/01/2017
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Mr Jozsef Frigyes Fazekas on 2015-09-09
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 26/01/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 26/01/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS HERCZEG / 27/01/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 26/01/2016
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0101/05/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR TAMAS HERCZEG
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28CH04SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2013-03-25
2013-05-22AR0101/05/13 ANNUAL RETURN FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA United Kingdom
2013-03-05RES15CHANGE OF NAME 05/03/2013
2013-03-05CERTNMCompany name changed hm & fj (catford) LIMITED\certificate issued on 05/03/13
2013-02-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11AR0101/05/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-09AR0101/05/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-17AR0101/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 01/10/2009
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 01/10/2009
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 20/12/2008
2009-01-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 24 BEDFORD SQUARE LONDON WC1B 3HN
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOZSEF FAZEKAS / 01/11/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 01/11/2008
2008-05-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED MR JOZSEF FRIGYES FAZEKAS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-1688(2)RAD 01/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to DIG THIS NURSERY LTD 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 DIG THIS NURSERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIG THIS NURSERY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 47210 - Retail sale of fruit and vegetables in specialised stores

Creditors
Creditors Due Within One Year 2013-05-31 £ 14,886
Creditors Due Within One Year 2012-05-31 £ 14,886
Creditors Due Within One Year 2012-05-31 £ 14,886
Creditors Due Within One Year 2011-05-31 £ 3,490

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DIG THIS NURSERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2011-05-31 £ 3,311
Debtors 2011-05-31 £ 3,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIG THIS NURSERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIG THIS NURSERY LTD
Trademarks
We have not found any records of DIG THIS NURSERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIG THIS NURSERY LTD. 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 (47210 - Retail sale of fruit and vegetables in specialised stores) as DIG THIS NURSERY LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where DIG THIS NURSERY LTD 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 DIG THIS NURSERY LTD 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 DIG THIS NURSERY LTD 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.