BRAYWICK HEATH NURSERIES LTD

Register to unlock more data on OkredoRegister

BRAYWICK HEATH NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230087

Incorporation date

26/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Braywick Road, Maidenhead, Berkshire SL6 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon02/04/2026
Termination of appointment of Robin Anthony Pemberton as a director on 2026-03-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Termination of appointment of Henry Pohl as a secretary on 2024-08-25
dot icon29/08/2024
Termination of appointment of Janet Leah Perry as a director on 2024-08-16
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon03/10/2023
Appointment of Mrs Janet Leah Perry as a director on 2023-09-28
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Notification of a person with significant control statement
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon01/06/2023
Cessation of Robin Anthony Pemberton as a person with significant control on 2023-01-24
dot icon01/02/2023
Appointment of Mrs Lisa Jane Helen Hughes as a director on 2023-01-24
dot icon01/02/2023
Appointment of Mr Henry Theodore Pohl as a director on 2023-01-24
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon01/06/2018
Appointment of Mr Henry Pohl as a secretary on 2018-05-01
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Termination of appointment of John Baker May as a director on 2017-10-18
dot icon31/10/2017
Cessation of John Baker May as a person with significant control on 2017-10-18
dot icon31/10/2017
Termination of appointment of John Baker May as a secretary on 2017-10-18
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-07-11 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Termination of appointment of Hilary Faith Gilfoy as a director on 2014-07-25
dot icon22/07/2014
Annual return made up to 2014-07-11 no member list
dot icon10/06/2014
Appointment of Mrs Hilary Faith Gilfoy as a director
dot icon26/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/07/2013
Annual return made up to 2013-07-11 no member list
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-11 no member list
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-11 no member list
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2010
Annual return made up to 2010-07-11 no member list
dot icon03/08/2010
Appointment of Mr John Baker May as a secretary
dot icon03/08/2010
Director's details changed for Miss Carole Ann Selway on 2010-07-07
dot icon03/08/2010
Director's details changed for Mr Robin Anthony Pemberton on 2010-07-07
dot icon03/08/2010
Director's details changed for Mr John Baker May on 2010-07-07
dot icon03/08/2010
Termination of appointment of Carole Selway as a director
dot icon03/08/2010
Termination of appointment of Carole Selway as a secretary
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2009
Director appointed mr john baker may
dot icon04/08/2009
Secretary appointed miss carole ann selway
dot icon04/08/2009
Director appointed miss carole ann selway
dot icon04/08/2009
Annual return made up to 11/07/09
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon10/11/2008
Appointment terminated secretary lyn compton
dot icon07/08/2008
Annual return made up to 11/07/08
dot icon12/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
Annual return made up to 11/07/07
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2006
Director resigned
dot icon28/07/2006
Annual return made up to 11/07/06
dot icon30/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/07/2005
Annual return made up to 15/07/05
dot icon04/04/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned;director resigned
dot icon25/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/08/2004
Annual return made up to 15/07/04
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/09/2003
Annual return made up to 26/07/03
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New secretary appointed
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/08/2002
Annual return made up to 26/07/02
dot icon23/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon21/11/2001
Director's particulars changed
dot icon16/10/2001
Accounts for a small company made up to 2000-03-31
dot icon12/10/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Annual return made up to 26/07/01
dot icon23/07/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon27/09/2000
New director appointed
dot icon29/08/2000
Annual return made up to 26/07/00
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Registered office changed on 27/01/00 from:\14 craufurd rise, maidenhead, berkshire SL6 7LX
dot icon25/11/1999
New director appointed
dot icon04/10/1999
Annual return made up to 26/07/99
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Annual return made up to 26/07/98
dot icon27/03/1998
Memorandum and Articles of Association
dot icon17/03/1998
Certificate of change of name
dot icon05/02/1998
New director appointed
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/09/1997
Annual return made up to 26/07/97
dot icon27/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon26/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-24.56 % *

* during past year

Cash in Bank

£70,888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
96.15K
-
0.00
93.96K
-
2022
6
79.76K
-
0.00
70.89K
-
2022
6
79.76K
-
0.00
70.89K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

79.76K £Descended-17.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.89K £Descended-24.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemberton, Robin Anthony
Director
26/07/1996 - 31/03/2026
-
Pohl, Henry Theodore
Director
24/01/2023 - Present
12
Perry, Janet Leah
Director
28/09/2023 - 16/08/2024
-
Pohl, Henry
Secretary
01/05/2018 - 25/08/2024
-
Hughes, Lisa Jane Helen
Director
24/01/2023 - Present
1

Persons with Significant Control

3
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 BRAYWICK HEATH NURSERIES LTD

BRAYWICK HEATH NURSERIES LTD is an(a) Active company incorporated on 26/07/1996 with the registered office located at 41 Braywick Road, Maidenhead, Berkshire SL6 1DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYWICK HEATH NURSERIES LTD?

toggle

BRAYWICK HEATH NURSERIES LTD is currently Active. It was registered on 26/07/1996 .

Where is BRAYWICK HEATH NURSERIES LTD located?

toggle

BRAYWICK HEATH NURSERIES LTD is registered at 41 Braywick Road, Maidenhead, Berkshire SL6 1DX.

What does BRAYWICK HEATH NURSERIES LTD do?

toggle

BRAYWICK HEATH NURSERIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRAYWICK HEATH NURSERIES LTD have?

toggle

BRAYWICK HEATH NURSERIES LTD had 6 employees in 2022.

What is the latest filing for BRAYWICK HEATH NURSERIES LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Robin Anthony Pemberton as a director on 2026-03-31.