Woodcote Green Nurseries Limited
- Active
- Incorporated on 19 Nov 1997
Reg Address: 22-23, Fourth Floor Old Burlington Street, London W1S 2JJ, United Kingdom
- Summary The company with name "Woodcote Green Nurseries Limited" is a ltd and located in 22-23, Fourth Floor Old Burlington Street, London W1S 2JJ. Woodcote Green Nurseries Limited is currently in active status and it was incorporated on 19 Nov 1997 (26 years 10 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Woodcote Green Nurseries Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anthony Liam Grace | Director | 25 May 2022 | British | Active |
2 | Lynne Gilder | Director | 21 Apr 2021 | British | Active |
3 | Lynne Gilder | Director | 21 Apr 2021 | British | Resigned 8 Mar 2022 |
4 | Fiona Mitchell Larkin | Director | 24 Oct 2019 | Irish | Resigned 20 Apr 2021 |
5 | Fiona Mitchell Larkin | Director | 24 Oct 2019 | British | Resigned 20 Apr 2021 |
6 | Debbie Mary Harding | Secretary | 1 Dec 2018 | - | Active |
7 | Graeme Mckinlay Jenkins | Director | 2 Nov 2018 | British | Active |
8 | Elizabeth Sharon Glass | Secretary | 2 Nov 2018 | - | Resigned 1 Dec 2018 |
9 | Frederick Matthew Goltz | Director | 2 Nov 2018 | American | Active |
10 | Andrew James Mark Lewis Bracey | Director | 2 Nov 2018 | British | Active |
11 | Ryan Daniel Neville | Director | 2 Nov 2018 | British | Active |
12 | Aiden Charles Barwick Clegg | Director | 2 Nov 2018 | - | Active |
13 | Neil Allen Currie | Director | 2 Nov 2018 | British | Active |
14 | Frederick Matthew Goltz | Director | 2 Nov 2018 | American,Irish | Active |
15 | Elizabeth Sharon Glass | Director | 2 Nov 2018 | British | Resigned 20 Mar 2019 |
16 | Aiden Charles Barwick Clegg | Director | 2 Nov 2018 | British | Active |
17 | Laura Harradine-Greene | Secretary | 1 Feb 2018 | - | Resigned 2 Nov 2018 |
18 | Mary Elizabeth Bourlet | Secretary | 25 Aug 2016 | - | Resigned 1 Feb 2018 |
19 | Justin Matthew King | Director | 18 Aug 2016 | British | Resigned 13 Oct 2016 |
20 | Anthony Gerald Jones | Director | 6 Apr 2016 | British | Resigned 2 Nov 2018 |
21 | Roger Maclaughlan | Director | 10 Mar 2016 | British | Resigned 2 Nov 2018 |
22 | Justin Lewis Brown | Secretary | 11 Feb 2016 | British | Resigned 13 Jul 2016 |
23 | Stephen Thomas Murphy | Director | 15 Jan 2016 | British | Resigned 18 Aug 2016 |
24 | Kevin Michael Bradshaw | Director | 15 Jan 2016 | British | Resigned 9 Mar 2016 |
25 | Kevin Michael Bradshaw | Director | 15 Jan 2016 | British | Resigned 9 Mar 2016 |
26 | Nils Olin Steinmeyer | Director | 15 Jan 2016 | German | Resigned 1 Apr 2016 |
27 | Nils Olin Steinmeyer | Secretary | 15 Jan 2016 | - | Resigned 11 Feb 2016 |
28 | Andrew Peter Rollinson | Secretary | 1 Nov 2013 | - | Resigned 15 Jan 2016 |
29 | WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 19 Nov 1997 | - | Resigned 19 Nov 1997 |
30 | SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 19 Nov 1997 | - | Resigned 19 Nov 1997 |
31 | Christopher Mark Milan | Secretary | 19 Nov 1997 | British | Resigned 1 Nov 2013 |
32 | Christopher Mark Milan | Director | 19 Nov 1997 | British | Resigned 15 Jan 2016 |
33 | Lawrence Clive Newton | Director | 19 Nov 1997 | British | Resigned 20 Mar 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Woodcote Green Nurseries (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Woodcote Green Nurseries Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Sep 2022 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2022 | Download PDF 2 Pages |
3 | Gazette - Filings Brought Up To Date | 9 Jun 2021 | Download PDF |
4 | Gazette - Notice Compulsory | 8 Jun 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 21 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 9 Nov 2020 | Download PDF 3 Pages |
8 | Accounts - Full | 3 Dec 2019 | Download PDF 24 Pages |
9 | Confirmation Statement - No Updates | 6 Nov 2019 | Download PDF 3 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2019 | Download PDF 2 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2019 | Download PDF 73 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 26 Mar 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 12 Dec 2018 | Download PDF 2 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 10 Dec 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 6 Dec 2018 | Download PDF 3 Pages |
16 | Incorporation - Memorandum Articles | 20 Nov 2018 | Download PDF 25 Pages |
17 | Resolution | 20 Nov 2018 | Download PDF 2 Pages |
18 | Mortgage - Satisfy Charge Full | 9 Nov 2018 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 9 Nov 2018 | Download PDF 1 Pages |
20 | Mortgage - Charge Whole Release With Charge Number | 8 Nov 2018 | Download PDF 1 Pages |
21 | Mortgage - Charge Whole Release With Charge Number | 8 Nov 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Nov 2018 | Download PDF 14 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old New | 5 Nov 2018 | Download PDF 1 Pages |
34 | Accounts - Change Account Reference Date Company Current Extended | 5 Nov 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
36 | Accounts - Full | 4 Oct 2018 | Download PDF 25 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 1 Feb 2018 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 1 Feb 2018 | Download PDF 1 Pages |
39 | Confirmation Statement - No Updates | 6 Nov 2017 | Download PDF 3 Pages |
40 | Accounts - Full | 5 Oct 2017 | Download PDF 24 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Sep 2017 | Download PDF 61 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Sep 2017 | Download PDF 61 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 25 May 2017 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 6 Apr 2017 | Download PDF 2 Pages |
45 | Confirmation Statement - Updates | 14 Nov 2016 | Download PDF 6 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
47 | Document Replacement - Second Filing Of Director Termination With Name | 23 Sep 2016 | Download PDF 4 Pages |
48 | Document Replacement - Second Filing Of Director Termination With Name | 22 Sep 2016 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2016 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2016 | Download PDF 1 Pages |
51 | Officers - Appoint Person Secretary Company With Name Date | 26 Aug 2016 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 16 Aug 2016 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 20 Jul 2016 | Download PDF 1 Pages |
54 | Accounts - Full | 27 Jun 2016 | Download PDF 25 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 11 May 2016 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 11 May 2016 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2016 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2016 | Download PDF 2 Pages |
59 | Address - Change Registered Office Company With Date Old New | 23 Feb 2016 | Download PDF 1 Pages |
60 | Officers - Termination Secretary Company With Name Termination Date | 23 Feb 2016 | Download PDF 1 Pages |
61 | Officers - Appoint Person Secretary Company With Name Date | 23 Feb 2016 | Download PDF 2 Pages |
62 | Incorporation - Memorandum Articles | 15 Feb 2016 | Download PDF 20 Pages |
63 | Change Of Constitution - Statement Of Companys Objects | 2 Feb 2016 | Download PDF 2 Pages |
64 | Resolution | 2 Feb 2016 | Download PDF 22 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 22 Jan 2016 | Download PDF 1 Pages |
66 | Officers - Appoint Person Secretary Company With Name Date | 22 Jan 2016 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2016 | Download PDF 2 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2016 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2016 | Download PDF 2 Pages |
70 | Officers - Termination Secretary Company With Name Termination Date | 22 Jan 2016 | Download PDF 1 Pages |
71 | Address - Change Registered Office Company With Date Old New | 22 Jan 2016 | Download PDF 1 Pages |
72 | Accounts - Full | 21 Jan 2016 | Download PDF 21 Pages |
73 | Mortgage - Satisfy Charge Full | 16 Jan 2016 | Download PDF 4 Pages |
74 | Mortgage - Satisfy Charge Full | 16 Jan 2016 | Download PDF 4 Pages |
75 | Mortgage - Satisfy Charge Full | 16 Jan 2016 | Download PDF 4 Pages |
76 | Accounts - Change Account Reference Date Company Previous Shortened | 10 Jan 2016 | Download PDF 3 Pages |
77 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 10 Dec 2015 | Download PDF 20 Pages |
78 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Nov 2015 | Download PDF 20 Pages |
79 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Nov 2015 | Download PDF 20 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2015 | Download PDF 5 Pages |
81 | Capital - Alter Shares Subdivision | 4 Nov 2015 | Download PDF 5 Pages |
82 | Capital - Name Of Class Of Shares | 4 Nov 2015 | Download PDF 2 Pages |
83 | Capital - Allotment Shares | 4 Nov 2015 | Download PDF 11 Pages |
84 | Resolution | 4 Nov 2015 | Download PDF 31 Pages |
85 | Accounts - Full | 21 May 2015 | Download PDF 19 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2014 | Download PDF 4 Pages |
87 | Accounts - Full | 5 Jun 2014 | Download PDF 15 Pages |
88 | Officers - Termination Secretary Company With Name Termination Date | 16 Nov 2013 | Download PDF 1 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2013 | Download PDF 4 Pages |
90 | Officers - Appoint Person Secretary Company With Name Date | 16 Nov 2013 | Download PDF 1 Pages |
91 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2013 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 27 Mar 2013 | Download PDF 17 Pages |
93 | Accounts - Full | 21 Feb 2013 | Download PDF 17 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2012 | Download PDF 5 Pages |
95 | Accounts - Full | 19 Mar 2012 | Download PDF 17 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2011 | Download PDF 5 Pages |
97 | Accounts - Full | 14 Feb 2011 | Download PDF 17 Pages |
98 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Nov 2010 | Download PDF 5 Pages |
99 | Mortgage - Legacy | 28 Aug 2010 | Download PDF 10 Pages |
100 | Mortgage - Legacy | 29 Apr 2010 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.