BIZZY BEES NURSERY LIMITED

Register to unlock more data on OkredoRegister

BIZZY BEES NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747748

Incorporation date

12/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/09/2024
Amended audit exemption subsidiary accounts made up to 2022-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon05/02/2024
Termination of appointment of Laura Chapman as a director on 2024-02-01
dot icon21/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon18/09/2023
Appointment of Ms Laura Chapman as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon29/06/2023
Appointment of Ms Emily Burgess as a director on 2023-06-29
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon06/12/2022
Registration of charge 067477480002, created on 2022-12-01
dot icon07/10/2022
Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-07
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/11/2021
Appointment of Mr Warwick Thresher as a director on 2021-11-17
dot icon28/09/2021
Termination of appointment of Andrew Terry Morris as a director on 2021-09-20
dot icon28/09/2021
Appointment of Mr Oliver Mark Humphries as a director on 2021-09-20
dot icon23/08/2021
Termination of appointment of Craig David Grant as a director on 2021-08-23
dot icon30/06/2021
Registration of charge 067477480001, created on 2021-06-22
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Statement of company's objects
dot icon11/06/2021
Accounts for a small company made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Cessation of Ayelet Wellard as a person with significant control on 2020-07-31
dot icon03/08/2020
Notification of Lgdn Bidco Limited as a person with significant control on 2020-07-31
dot icon03/08/2020
Current accounting period shortened from 2021-03-31 to 2020-09-30
dot icon03/08/2020
Registered office address changed from 42 Longfellow Road Worcester Park Surrey KT4 8BB to 3 Peardon Street London SW8 3BW on 2020-08-03
dot icon03/08/2020
Appointment of Mr Craig David Grant as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Andrew Terry Morris as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of David Stephen Wellard as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Ayelet Wellard as a director on 2020-07-31
dot icon03/08/2020
Appointment of Ms Dianne Lumsden-Earle as a director on 2020-07-31
dot icon05/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon24/08/2019
Micro company accounts made up to 2018-03-31
dot icon24/08/2019
Current accounting period shortened from 2018-11-30 to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon04/10/2016
Director's details changed for Mrs Ayelet Wellard on 2016-10-04
dot icon04/10/2016
Appointment of Mr David Stephen Wellard as a director on 2016-09-28
dot icon19/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Director's details changed for Mrs Ayelet Wellard on 2016-01-01
dot icon22/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon12/11/2009
Director's details changed for Ayelett Wellard on 2009-11-12
dot icon16/04/2009
Ad 12/11/08\gbp si 100@1=100\gbp ic 100/200\
dot icon16/04/2009
Director appointed ayelett wellard
dot icon13/11/2008
Appointment terminated director laurence adams
dot icon12/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
12/11/2008 - 12/11/2008
2841
Humphries, Oliver Mark
Director
20/09/2021 - 01/09/2023
72
Thresher, Warwick Richard
Director
17/11/2021 - Present
86
Wellard, Ayelet
Director
12/11/2008 - 31/07/2020
6
Morris, Andrew Terry
Director
31/07/2020 - 20/09/2021
72

Persons with Significant Control

2
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 BIZZY BEES NURSERY LIMITED

BIZZY BEES NURSERY LIMITED is an(a) Active company incorporated on 12/11/2008 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZZY BEES NURSERY LIMITED?

toggle

BIZZY BEES NURSERY LIMITED is currently Active. It was registered on 12/11/2008 .

Where is BIZZY BEES NURSERY LIMITED located?

toggle

BIZZY BEES NURSERY LIMITED is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does BIZZY BEES NURSERY LIMITED do?

toggle

BIZZY BEES NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BIZZY BEES NURSERY LIMITED?

toggle

The latest filing was on 30/06/2025: Notice of agreement to exemption from audit of accounts for period ending 30/09/24.