BREEDON HOUSE NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BREEDON HOUSE NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03207571

Incorporation date

04/06/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1996)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon25/06/2025
Second filing for the appointment of Mr Giles Matthew Oliver David as a director
dot icon20/06/2025
Appointment of Mr Giles Matthew Oliver David as a director on 2025-06-09
dot icon13/06/2025
Registered office address changed from 111 Baker Street C/O Storal London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-13
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/03/2025
Termination of appointment of Lisa Joyce Wills as a director on 2025-03-14
dot icon19/02/2025
Cessation of Bhcf3 Limited as a person with significant control on 2024-08-27
dot icon19/02/2025
Notification of Bhcf2 Limited as a person with significant control on 2024-08-27
dot icon11/12/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon04/12/2024
Current accounting period shortened from 2025-07-31 to 2024-12-31
dot icon18/11/2024
Registration of charge 032075710017, created on 2024-11-13
dot icon28/10/2024
Registered office address changed from , 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ to 111 Baker Street C/O Storal London W1U 6RR on 2024-10-28
dot icon28/10/2024
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mr Ashwin Grover as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mr Varun Chanrai as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Margaret Mitchell Mason as a director on 2024-10-25
dot icon28/10/2024
Notification of Storal Nurseries Limited as a person with significant control on 2024-10-25
dot icon28/10/2024
Termination of appointment of Neil Leitch as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Alan Hugh Mason as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Catherine Margaret Griffin as a director on 2024-10-25
dot icon28/10/2024
Cessation of Storal Nurseries Limited as a person with significant control on 2024-10-25
dot icon12/10/2024
Memorandum and Articles of Association
dot icon11/10/2024
Registration of charge 032075710016, created on 2024-10-11
dot icon02/09/2024
Resolutions
dot icon30/08/2024
Change of details for Bhcf3 as a person with significant control on 2024-08-27
dot icon28/08/2024
Cessation of Bhcf2 Limited as a person with significant control on 2024-08-27
dot icon28/08/2024
Notification of Bhcf3 as a person with significant control on 2024-08-27
dot icon25/07/2024
Satisfaction of charge 032075710015 in full
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon05/06/2024
Cessation of Bhcf3 Limited as a person with significant control on 2023-06-09
dot icon05/06/2024
Notification of Bhcf2 Limited as a person with significant control on 2023-06-09
dot icon17/04/2024
Full accounts made up to 2023-07-31
dot icon13/03/2024
Director's details changed for Ms Lisa Joyce Willis on 2024-03-12
dot icon12/03/2024
Appointment of Ms Lisa Joyce Willis as a director on 2024-03-12
dot icon07/03/2024
Director's details changed for Mr Alan Mason on 2024-03-07
dot icon29/09/2023
Satisfaction of charge 032075710014 in full
dot icon09/06/2023
Notification of Bhcf3 Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Bhcf2 Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon24/04/2023
Full accounts made up to 2022-07-31
dot icon14/04/2023
Director's details changed for Catherine Margaret Griffin on 2023-04-14
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/06/2022
Appointment of Mr Neil Leitch as a director on 2022-06-01
dot icon27/05/2022
Termination of appointment of Catherine Marie Cammack as a director on 2022-05-27
dot icon27/05/2022
Appointment of Mr Alan Mason as a director on 2022-05-27
dot icon27/05/2022
Termination of appointment of Jacqueline Claire Mason as a director on 2022-05-27
dot icon28/04/2022
Full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon12/05/2021
Full accounts made up to 2020-07-31
dot icon07/05/2021
Termination of appointment of Adrian Leslie Mason as a director on 2021-03-01
dot icon16/03/2021
Termination of appointment of Adrian Leslie Mason as a secretary on 2021-03-01
dot icon16/03/2021
Termination of appointment of Julia Mason as a director on 2021-03-01
dot icon16/03/2021
Termination of appointment of Catherine Griffin as a secretary on 2021-03-01
dot icon16/03/2021
Appointment of Ms Catherine Marie Cammack as a director on 2021-03-01
dot icon16/03/2021
Appointment of Ms Jacqui Mason as a director on 2021-03-01
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon25/08/2020
Notification of Bhcf2 Limited as a person with significant control on 2020-07-31
dot icon25/08/2020
Cessation of Breedon House Holdings Limited as a person with significant control on 2020-07-31
dot icon17/08/2020
Notification of Breedon House Holdings Limited as a person with significant control on 2020-07-28
dot icon17/08/2020
Cessation of Breedon House Group Limited as a person with significant control on 2020-07-28
dot icon27/07/2020
Statement by Directors
dot icon27/07/2020
Statement of capital on 2020-07-27
dot icon27/07/2020
Solvency Statement dated 16/07/20
dot icon27/07/2020
Resolutions
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/03/2020
Full accounts made up to 2019-07-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon18/04/2019
Full accounts made up to 2018-07-31
dot icon07/08/2018
Resolutions
dot icon03/08/2018
Registration of charge 032075710014, created on 2018-07-31
dot icon03/08/2018
Registration of charge 032075710015, created on 2018-07-31
dot icon01/08/2018
Satisfaction of charge 1 in full
dot icon13/07/2018
Satisfaction of charge 5 in full
dot icon13/07/2018
Satisfaction of charge 12 in full
dot icon13/07/2018
Satisfaction of charge 8 in full
dot icon13/07/2018
Satisfaction of charge 10 in full
dot icon13/07/2018
Satisfaction of charge 7 in full
dot icon13/07/2018
Satisfaction of charge 6 in full
dot icon13/07/2018
Satisfaction of charge 11 in full
dot icon13/07/2018
Satisfaction of charge 3 in full
dot icon13/07/2018
Satisfaction of charge 4 in full
dot icon13/07/2018
Satisfaction of charge 9 in full
dot icon13/07/2018
Satisfaction of charge 13 in full
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/05/2018
Full accounts made up to 2017-07-31
dot icon26/02/2018
Statement by Directors
dot icon26/02/2018
Statement of capital on 2018-02-26
dot icon26/02/2018
Solvency Statement dated 19/02/18
dot icon26/02/2018
Resolutions
dot icon25/08/2017
Satisfaction of charge 2 in full
dot icon17/07/2017
Notification of Breedon House Group Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/05/2017
Full accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-07-31
dot icon25/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon02/12/2013
Registered office address changed from , 168 Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4BJ on 2013-12-02
dot icon09/08/2013
Appointment of Mrs Catherine Griffin as a secretary
dot icon22/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Jacqueline Mason as a director
dot icon18/07/2013
Termination of appointment of Jacqueline Mason as a director
dot icon16/04/2013
Full accounts made up to 2012-07-31
dot icon04/01/2013
Appointment of Mrs Julia Mason as a director
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-07-12
dot icon25/09/2012
Resolutions
dot icon10/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon27/03/2012
Full accounts made up to 2011-07-31
dot icon22/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon21/06/2011
Director's details changed for Margaret Mitchell Mason on 2011-06-04
dot icon21/06/2011
Director's details changed for Catherine Margaret Griffin on 2011-06-04
dot icon21/06/2011
Director's details changed for Jacqueline Mason on 2011-06-04
dot icon12/04/2011
Full accounts made up to 2010-07-31
dot icon05/10/2010
Appointment of Adrian Leslie Mason as a secretary
dot icon05/10/2010
Director's details changed for Adrian Leslie Mason on 2010-08-01
dot icon05/10/2010
Termination of appointment of Hugh Mason as a director
dot icon05/10/2010
Termination of appointment of Jacqueline Mason as a secretary
dot icon25/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon25/06/2010
Director's details changed for Catherine Margaret Griffin on 2010-05-01
dot icon25/06/2010
Director's details changed for Adrian Leslie Mason on 2010-05-01
dot icon25/06/2010
Director's details changed for Jacqueline Mason on 2010-05-01
dot icon29/04/2010
Full accounts made up to 2009-07-31
dot icon24/07/2009
Return made up to 04/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / adrian mason / 31/01/2009
dot icon24/07/2009
Director's change of particulars / catherine griffin / 01/06/2007
dot icon03/02/2009
Accounts for a medium company made up to 2008-07-31
dot icon01/07/2008
Return made up to 04/06/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/02/2008
Accounts for a small company made up to 2006-07-31
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon20/08/2007
Return made up to 04/06/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from:\2A peveril drive, nottingham, NG7 1DE
dot icon21/05/2007
Director's particulars changed
dot icon03/07/2006
Return made up to 04/06/06; full list of members
dot icon24/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Accounts for a small company made up to 2005-07-31
dot icon24/09/2005
Particulars of mortgage/charge
dot icon21/07/2005
New director appointed
dot icon05/07/2005
Return made up to 04/06/05; full list of members
dot icon28/04/2005
Accounts for a small company made up to 2004-07-31
dot icon07/07/2004
Return made up to 04/06/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-07-31
dot icon06/07/2003
Return made up to 04/06/03; full list of members
dot icon16/06/2003
Registered office changed on 16/06/03 from:\greenwich house, olde english road, matlock, derbyshire DE4 3SA
dot icon21/05/2003
Full accounts made up to 2002-07-31
dot icon02/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Return made up to 04/06/02; full list of members
dot icon24/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon07/12/2001
Particulars of mortgage/charge
dot icon25/06/2001
Return made up to 04/06/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-07-31
dot icon31/08/2000
Particulars of mortgage/charge
dot icon20/06/2000
Return made up to 04/06/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-07-31
dot icon03/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon14/06/1999
Return made up to 04/06/99; no change of members
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Full accounts made up to 1998-07-31
dot icon06/01/1999
Particulars of mortgage/charge
dot icon17/06/1998
Return made up to 04/06/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-07-31
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon05/07/1997
Return made up to 04/06/97; full list of members
dot icon18/09/1996
Particulars of mortgage/charge
dot icon24/07/1996
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon10/07/1996
New secretary appointed
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon04/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
709
12.16M
-
0.00
1.46M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Ashwin
Director
25/10/2024 - 01/09/2025
51
Mason, Alan
Director
27/05/2022 - 25/10/2024
-
Mason, Julia
Director
16/12/2011 - 28/02/2021
10
Chanrai, Varun
Director
25/10/2024 - 01/09/2025
45
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
03/06/1996 - 03/06/1996
4893

Persons with Significant Control

11
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 BREEDON HOUSE NURSERIES LIMITED

BREEDON HOUSE NURSERIES LIMITED is an(a) Active company incorporated on 04/06/1996 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. 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 BREEDON HOUSE NURSERIES LIMITED?

toggle

BREEDON HOUSE NURSERIES LIMITED is currently Active. It was registered on 04/06/1996 .

Where is BREEDON HOUSE NURSERIES LIMITED located?

toggle

BREEDON HOUSE NURSERIES LIMITED is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does BREEDON HOUSE NURSERIES LIMITED do?

toggle

BREEDON HOUSE NURSERIES LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BREEDON HOUSE NURSERIES LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.