A.C. NURDEN LIMITED

Register to unlock more data on OkredoRegister

A.C. NURDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012513

Incorporation date

21/04/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Malmesbury Garden Centre, Crudwell Road, Malmesbury, Wiltshire SN16 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon24/02/2026
Change of details for An (No2) Limited as a person with significant control on 2026-02-13
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon29/09/2025
Cessation of Andrew Charles Nurden as a person with significant control on 2025-08-07
dot icon26/08/2025
Notification of An (No2) Limited as a person with significant control on 2025-08-07
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon26/01/2024
Satisfaction of charge 2 in full
dot icon26/01/2024
Satisfaction of charge 3 in part
dot icon26/01/2024
Satisfaction of charge 3 in full
dot icon26/01/2024
Satisfaction of charge 4 in full
dot icon26/01/2024
Satisfaction of charge 5 in full
dot icon26/01/2024
Satisfaction of charge 6 in full
dot icon26/01/2024
Satisfaction of charge 7 in full
dot icon23/01/2024
Satisfaction of charge 1 in full
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon13/11/2023
Previous accounting period shortened from 2024-01-31 to 2023-03-31
dot icon13/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon26/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon11/12/2017
Notification of Andrew Charles Nurden as a person with significant control on 2017-09-01
dot icon11/12/2017
Cessation of Geraldine May Francis-Jones as a person with significant control on 2017-09-01
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon28/02/2017
Director's details changed for Mr Andrew Charles Nurden on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Andrew Charles Nurden on 2017-02-28
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/11/2011
Registered office address changed from , the Yard, Park Road, Malmesbury, Wilts, SN16 0BX on 2011-11-29
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Helen Reynolds as a secretary
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 03/12/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/02/2008
Return made up to 03/12/07; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon21/12/2006
Return made up to 03/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 03/12/05; full list of members
dot icon14/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Accounts for a small company made up to 2005-01-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 03/12/04; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2004-01-31
dot icon10/12/2003
Return made up to 03/12/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2003-01-31
dot icon06/01/2003
Return made up to 03/12/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2002-01-31
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2001-01-31
dot icon20/12/2000
Return made up to 03/12/00; full list of members
dot icon01/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Accounting reference date shortened from 30/04/01 to 31/01/01
dot icon24/02/2000
Accounts for a small company made up to 1999-04-30
dot icon02/12/1999
Return made up to 03/12/99; full list of members
dot icon08/09/1999
Auditor's resignation
dot icon25/01/1999
Accounts for a small company made up to 1998-04-30
dot icon14/12/1998
Return made up to 03/12/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon31/12/1997
Return made up to 03/12/97; no change of members
dot icon23/07/1997
Auditor's resignation
dot icon25/01/1997
Return made up to 03/12/96; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-04-30
dot icon07/12/1995
Return made up to 03/12/95; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1995-04-30
dot icon22/09/1995
Particulars of mortgage/charge
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon11/02/1995
Particulars of mortgage/charge
dot icon04/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon08/01/1994
Return made up to 03/12/93; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1993-04-30
dot icon26/01/1993
Accounts for a small company made up to 1992-04-30
dot icon10/01/1993
Return made up to 03/12/92; no change of members
dot icon23/12/1991
Return made up to 03/12/91; full list of members
dot icon23/09/1991
Ad 04/09/91--------- £ si 95@1=95 £ ic 5/100
dot icon16/09/1991
Accounts for a small company made up to 1991-04-30
dot icon26/06/1991
Return made up to 31/12/90; no change of members
dot icon19/02/1991
Return made up to 31/12/89; no change of members
dot icon07/11/1990
Accounts for a small company made up to 1990-04-30
dot icon01/02/1990
Return made up to 03/12/89; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-04-30
dot icon14/03/1989
Certificate of change of name
dot icon16/02/1989
Full accounts made up to 1988-04-30
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-04-30
dot icon10/02/1988
Return made up to 12/11/87; full list of members
dot icon26/01/1987
Accounting reference date extended from 31/03 to 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Particulars of mortgage/charge
dot icon21/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

27
2023
change arrow icon+809.01 % *

* during past year

Cash in Bank

£13,017.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
598.22K
-
0.00
66.84K
-
2022
26
572.78K
-
0.00
1.43K
-
2023
27
837.37K
-
0.00
13.02K
-
2023
27
837.37K
-
0.00
13.02K
-

Employees

2023

Employees

27 Ascended4 % *

Net Assets(GBP)

837.37K £Ascended46.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.02K £Ascended809.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Helen Janette
Secretary
26/02/1994 - 05/11/2010
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. NURDEN LIMITED

A.C. NURDEN LIMITED is an(a) Active company incorporated on 21/04/1986 with the registered office located at Malmesbury Garden Centre, Crudwell Road, Malmesbury, Wiltshire SN16 9JL. There is currently no active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. NURDEN LIMITED?

toggle

A.C. NURDEN LIMITED is currently Active. It was registered on 21/04/1986 .

Where is A.C. NURDEN LIMITED located?

toggle

A.C. NURDEN LIMITED is registered at Malmesbury Garden Centre, Crudwell Road, Malmesbury, Wiltshire SN16 9JL.

What does A.C. NURDEN LIMITED do?

toggle

A.C. NURDEN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does A.C. NURDEN LIMITED have?

toggle

A.C. NURDEN LIMITED had 27 employees in 2023.

What is the latest filing for A.C. NURDEN LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for An (No2) Limited as a person with significant control on 2026-02-13.