BARNEY LODGE NURSERY LTD

Register to unlock more data on OkredoRegister

BARNEY LODGE NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06170029

Incorporation date

19/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2025
Termination of appointment of Varun Chanrai as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Ashwin Grover as a director on 2025-09-01
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon20/06/2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon06/11/2023
Registration of charge 061700290004, created on 2023-11-02
dot icon28/10/2023
Satisfaction of charge 061700290003 in full
dot icon27/10/2023
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/10/2022
Resolutions
dot icon28/10/2022
Memorandum and Articles of Association
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon13/01/2022
Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13
dot icon02/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Registration of charge 061700290003, created on 2021-08-25
dot icon31/08/2021
Satisfaction of charge 061700290001 in full
dot icon07/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/10/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon07/10/2020
Micro company accounts made up to 2020-02-03
dot icon05/10/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon16/04/2020
Termination of appointment of Lynn Ashton as a director on 2020-04-16
dot icon16/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon12/02/2020
Registration of charge 061700290002, created on 2020-02-06
dot icon05/02/2020
Registration of charge 061700290001, created on 2020-02-03
dot icon04/02/2020
Cessation of Lynn Ashton as a person with significant control on 2020-02-03
dot icon04/02/2020
Registered office address changed from 2 Victoria Hall Coombe Lane Axminster EX13 5AX England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 2020-02-04
dot icon04/02/2020
Appointment of Mr Varun Chanrai as a director on 2020-02-03
dot icon04/02/2020
Appointment of Mr Ashwin Grover as a director on 2020-02-03
dot icon04/02/2020
Notification of Storal Learning Ltd as a person with significant control on 2020-02-03
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Registered office address changed from 5 Westbury Road Warminster Wiltshire BA12 0AN to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 2019-05-08
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon09/04/2018
Director's details changed for Mrs Lyn Ashton on 2018-03-19
dot icon09/04/2018
Change of details for Mrs Lyn Ashton as a person with significant control on 2018-03-19
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/04/2016
Director's details changed for Ms Lynn Ashton on 2016-03-19
dot icon04/04/2016
Director's details changed for Ms Lyn Ashton on 2016-03-19
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Gregory Ashton as a secretary
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 19/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon19/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Ashwin
Director
03/02/2020 - 01/09/2025
51
Ashton, Lynn
Director
19/03/2007 - 16/04/2020
1
Chanrai, Varun
Director
03/02/2020 - 01/09/2025
45
Mackenzie, Sarah Cosette Vera
Director
13/10/2023 - Present
83
Ashton, Gregory Paul
Secretary
19/03/2007 - 21/01/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARNEY LODGE NURSERY LTD

BARNEY LODGE NURSERY LTD is an(a) Active company incorporated on 19/03/2007 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNEY LODGE NURSERY LTD?

toggle

BARNEY LODGE NURSERY LTD is currently Active. It was registered on 19/03/2007 .

Where is BARNEY LODGE NURSERY LTD located?

toggle

BARNEY LODGE NURSERY LTD is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does BARNEY LODGE NURSERY LTD do?

toggle

BARNEY LODGE NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BARNEY LODGE NURSERY LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.