BOLTON NURSERY LIMITED

Register to unlock more data on OkredoRegister

BOLTON NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655025

Incorporation date

03/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colby Lane, Bolton Appleby In Westmorland CA16 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/05/2025
Director's details changed for Rachel Faustino on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon07/05/2025
Appointment of Isabelle Wilson as a director on 2025-05-07
dot icon07/05/2025
Termination of appointment of Kathryn Macfarlane as a director on 2025-05-07
dot icon07/05/2025
Termination of appointment of Helen Somerville as a director on 2025-05-07
dot icon07/05/2025
Termination of appointment of Amy Elizabeth Roberts as a director on 2025-05-07
dot icon30/04/2024
Appointment of Samuel Parkington as a director on 2024-04-30
dot icon30/04/2024
Appointment of Charlotte Morphet as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Vicky Sowerby as a director on 2024-04-30
dot icon30/04/2024
Appointment of Rachel Faustino as a director on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon03/03/2023
Amended total exemption full accounts made up to 2022-07-31
dot icon19/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/06/2021
Termination of appointment of Deborah Brockbank as a director on 2021-06-01
dot icon26/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/11/2020
Appointment of Mrs Helen Somerville as a director on 2020-10-28
dot icon24/11/2020
Appointment of Miss Kathryn Macfarlane as a director on 2020-11-24
dot icon13/10/2020
Termination of appointment of Helen Louise Austin as a director on 2020-08-26
dot icon21/07/2020
Appointment of Mrs Amy Elizabeth Roberts as a director on 2020-07-21
dot icon05/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon21/02/2020
Appointment of Miss Kaya Joelle Mac Bennett as a director on 2020-02-11
dot icon11/05/2019
Termination of appointment of Rachel Gainey as a director on 2019-05-09
dot icon11/05/2019
Termination of appointment of Heather Hills as a director on 2019-05-09
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon17/01/2019
Appointment of Miss Rachel Gainey as a director on 2019-01-14
dot icon14/08/2018
Appointment of Mrs Vicky Sowerby as a director on 2018-08-14
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/04/2018
Termination of appointment of Kaya Joelle Mac Bennett as a director on 2018-03-26
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon14/02/2018
Appointment of Mrs Deborah Brockbank as a director on 2018-02-14
dot icon04/06/2017
Appointment of Mrs Katherine Sarah Allison as a director on 2017-06-04
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/03/2017
Appointment of Mrs Debbie Louise Tinkler as a secretary on 2017-03-13
dot icon17/03/2017
Director's details changed for Miss Debbie Louise Mattinson on 2017-03-13
dot icon17/03/2017
Termination of appointment of Alison Smith as a secretary on 2017-03-13
dot icon17/03/2017
Termination of appointment of Alison Smith as a director on 2017-03-13
dot icon17/03/2017
Appointment of Miss Heather Hills as a director on 2017-03-13
dot icon24/02/2017
Secretary's details changed for Miss Alison Smith on 2017-02-23
dot icon24/02/2017
Registered office address changed from Bolton Nursery Ltd Colby Lane Bolton Appleby in Westmorland CA16 6AW to Bolton Nursery Ltd Bolton Nursery Ltd Colby Lane Bolton Appleby in Westmorland CA16 6AW on 2017-02-24
dot icon23/02/2017
Director's details changed for Miss Kaya Joelle Mac Bennett on 2017-02-23
dot icon23/02/2017
Director's details changed for Miss Debbie Louise Mattinson on 2017-02-23
dot icon23/02/2017
Director's details changed for Mrs Helen Louise Austin on 2017-02-23
dot icon23/02/2017
Director's details changed for Miss Alison Smith on 2017-02-23
dot icon23/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon29/08/2016
Termination of appointment of Christina Chambers as a director on 2016-07-18
dot icon26/05/2016
Appointment of Miss Debbie Louise Mattinson as a director on 2016-03-21
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/03/2016
Annual return made up to 2016-02-13 no member list
dot icon12/03/2016
Director's details changed for Miss Kaya Joelle Mac Bennett on 2016-02-01
dot icon13/01/2016
Appointment of Mrs Christina Chambers as a director on 2015-09-14
dot icon13/01/2016
Termination of appointment of Catherine Louise Casey as a director on 2015-11-16
dot icon13/01/2016
Appointment of Miss Kaya Joelle Mac Bennett as a director on 2015-09-14
dot icon13/01/2016
Termination of appointment of Harriet Alexandra Simpson as a director on 2015-09-14
dot icon13/01/2016
Director's details changed for Mrs Catherine Louise Casey on 2015-11-03
dot icon12/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon09/03/2015
Annual return made up to 2015-02-13 no member list
dot icon08/02/2015
Termination of appointment of Vicki Smith as a director on 2015-01-27
dot icon08/02/2015
Appointment of Miss Harriet Alexandra Simpson as a director on 2014-11-11
dot icon04/10/2014
Termination of appointment of Keira Booth as a director on 2014-09-08
dot icon04/10/2014
Appointment of Miss Vicki Smith as a director on 2014-07-15
dot icon03/10/2014
Termination of appointment of Jill Fawcett as a director on 2014-07-15
dot icon23/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon09/03/2014
Annual return made up to 2014-02-13 no member list
dot icon03/02/2014
Termination of appointment of Rebecca Hodgson as a director
dot icon03/02/2014
Appointment of Mrs Helen Louise Austin as a director
dot icon03/02/2014
Termination of appointment of Lynn Downling as a director
dot icon15/07/2013
Termination of appointment of Rebecca Hodgson as a secretary
dot icon15/07/2013
Appointment of Miss Alison Smith as a secretary
dot icon22/05/2013
Termination of appointment of Joanne Constable as a director
dot icon01/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon01/03/2013
Annual return made up to 2013-02-13 no member list
dot icon28/02/2013
Appointment of Mrs Lynn Downling as a director
dot icon28/02/2013
Appointment of Miss Alison Smith as a director
dot icon28/02/2013
Termination of appointment of Joanne Collins as a director
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2012
Annual return made up to 2012-02-13 no member list
dot icon19/03/2012
Appointment of Mrs Keira Booth as a director
dot icon08/03/2012
Termination of appointment of Lorna Baker as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/03/2011
Annual return made up to 2011-02-13 no member list
dot icon01/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/01/2011
Appointment of Mrs Rebecca Susan Hodgson as a secretary
dot icon05/01/2011
Termination of appointment of Carmel Welch as a secretary
dot icon22/04/2010
Appointment of Joanne Constable as a director
dot icon10/03/2010
Annual return made up to 2010-02-13 no member list
dot icon10/03/2010
Appointment of Mrs Joanne Collins as a director
dot icon10/03/2010
Director's details changed for Jill Fawcett on 2010-02-01
dot icon10/03/2010
Director's details changed for Lorna Ann Baker on 2010-02-01
dot icon08/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon19/11/2009
Appointment of Mrs Cathy Casey as a director
dot icon23/10/2009
Appointment of Mrs Rebecca Hodgson as a director
dot icon16/09/2009
Appointment terminated director catherine casey
dot icon04/08/2009
Director appointed mrs cathy casey
dot icon31/07/2009
Director appointed mrs cathy casey
dot icon31/07/2009
Appointment terminated director danette leslie
dot icon31/07/2009
Appointment terminated director claire hudson
dot icon10/03/2009
Director appointed catherine louise casey
dot icon04/03/2009
Partial exemption accounts made up to 2008-07-31
dot icon25/02/2009
Annual return made up to 13/02/09
dot icon25/02/2009
Appointment terminated director lindsey dalton
dot icon25/02/2009
Director's change of particulars / claire hudson / 25/02/2009
dot icon03/04/2008
Partial exemption accounts made up to 2007-07-31
dot icon13/02/2008
Annual return made up to 13/02/08
dot icon13/02/2008
Director resigned
dot icon09/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New secretary appointed
dot icon11/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon13/03/2007
Annual return made up to 03/02/07
dot icon13/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon20/02/2007
Partial exemption accounts made up to 2006-07-31
dot icon07/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon24/02/2006
Annual return made up to 03/02/06
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon19/01/2006
New secretary appointed
dot icon01/12/2005
Partial exemption accounts made up to 2005-07-31
dot icon16/05/2005
Director resigned
dot icon13/05/2005
Director's particulars changed
dot icon24/03/2005
New director appointed
dot icon18/02/2005
Annual return made up to 03/02/05
dot icon24/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon19/08/2004
Director's particulars changed
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon07/06/2004
Registered office changed on 07/06/04 from: bongate hall west bongate appleby in westmorland cumbria CA16 6HW
dot icon16/04/2004
Particulars of mortgage/charge
dot icon13/02/2004
Annual return made up to 03/02/04
dot icon08/05/2003
Memorandum and Articles of Association
dot icon08/05/2003
Resolutions
dot icon25/04/2003
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon14/04/2003
New secretary appointed;new director appointed
dot icon14/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Director resigned
dot icon08/04/2003
New director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: colby laithes appleby cumbria CA16 6BA
dot icon03/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
0.00
-
0.00
0.00
-
2022
10
0.00
-
0.00
0.00
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Kaya Joelle Mac
Director
11/02/2020 - Present
1
Parkington, Samuel
Director
30/04/2024 - Present
-
Morphet, Charlotte
Director
30/04/2024 - Present
-
Sowerby, Vicky
Director
14/08/2018 - 30/04/2024
-
Faustino, Rachel
Director
30/04/2024 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOLTON NURSERY LIMITED

BOLTON NURSERY LIMITED is an(a) Active company incorporated on 03/02/2003 with the registered office located at Colby Lane, Bolton Appleby In Westmorland CA16 6AW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON NURSERY LIMITED?

toggle

BOLTON NURSERY LIMITED is currently Active. It was registered on 03/02/2003 .

Where is BOLTON NURSERY LIMITED located?

toggle

BOLTON NURSERY LIMITED is registered at Colby Lane, Bolton Appleby In Westmorland CA16 6AW.

What does BOLTON NURSERY LIMITED do?

toggle

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

How many employees does BOLTON NURSERY LIMITED have?

toggle

BOLTON NURSERY LIMITED had 10 employees in 2022.

What is the latest filing for BOLTON NURSERY LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.