BRITISH HARDWOOD TREE NURSERY LIMITED

Register to unlock more data on OkredoRegister

BRITISH HARDWOOD TREE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312858

Incorporation date

14/12/2004

Size

Full

Contacts

Registered address

Registered address

1-3 Jarman Way, Orchard Road, Royston, Hertfordshire SG8 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon04/02/2026
Appointment of Mr Mark Glen Andrews as a director on 2025-07-31
dot icon29/01/2026
Termination of appointment of Christopher Clark as a director on 2025-07-31
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon03/03/2025
Termination of appointment of Brendan Kent as a director on 2025-02-21
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon26/02/2024
Amended total exemption full accounts made up to 2023-05-31
dot icon25/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/06/2023
Change of share class name or designation
dot icon15/06/2023
Particulars of variation of rights attached to shares
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Cessation of Andrew Dennis Henderson as a person with significant control on 2023-06-01
dot icon05/06/2023
Termination of appointment of Andrew Dennis John Henderson as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Richard Stuart Furness as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Zoe Elizabeth Henderson as a secretary on 2023-06-01
dot icon05/06/2023
Termination of appointment of Zoe Elizabeth Henderson as a director on 2023-06-01
dot icon05/06/2023
Notification of Origin Uk Operations Limited as a person with significant control on 2023-06-01
dot icon05/06/2023
Appointment of Mr Christopher Clark as a director on 2023-06-01
dot icon05/06/2023
Cessation of Zoe Elizabeth Henderson as a person with significant control on 2023-06-01
dot icon05/06/2023
Appointment of Mr Robert Beeney as a director on 2023-06-01
dot icon05/06/2023
Appointment of Mr Brendan Kent as a director on 2023-06-01
dot icon05/06/2023
Registered office address changed from The Grange, Grange Lane Bishop Norton Market Rasen LN8 2AY to 1-3 Jarman Way Orchard Road Royston Hertfordshire SG8 5HW on 2023-06-05
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon24/05/2023
Satisfaction of charge 1 in full
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Resolutions
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/09/2021
Director's details changed for Andrew Dennis John Henderson on 2021-09-01
dot icon26/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon20/10/2020
Appointment of Mr Richard Stuart Furness as a director on 2020-10-20
dot icon22/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/09/2020
Appointment of Mrs Zoe Elizabeth Henderson as a director on 2020-09-11
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Consolidation of shares on 2014-03-12
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Susan Henderson as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Andrew Dennis John Henderson on 2009-12-14
dot icon22/01/2010
Director's details changed for Susan Mary Henderson on 2009-12-14
dot icon06/02/2009
Return made up to 14/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 14/12/07; full list of members
dot icon27/02/2008
Secretary's change of particulars / zoe henderson / 25/02/2008
dot icon31/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/01/2007
Return made up to 14/12/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon20/02/2006
Return made up to 14/12/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon15/02/2005
Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Director resigned
dot icon14/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/12/2004 - 14/12/2004
43699
Mrs Zoe Elizabeth Henderson
Director
11/09/2020 - 01/06/2023
2
Henderson, Andrew Dennis John
Director
14/12/2004 - 01/06/2023
3
Andrews, Mark Glen
Director
31/07/2025 - Present
7

Persons with Significant Control

5
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 BRITISH HARDWOOD TREE NURSERY LIMITED

BRITISH HARDWOOD TREE NURSERY LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at 1-3 Jarman Way, Orchard Road, Royston, Hertfordshire SG8 5HW. 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 BRITISH HARDWOOD TREE NURSERY LIMITED?

toggle

BRITISH HARDWOOD TREE NURSERY LIMITED is currently Active. It was registered on 14/12/2004 .

Where is BRITISH HARDWOOD TREE NURSERY LIMITED located?

toggle

BRITISH HARDWOOD TREE NURSERY LIMITED is registered at 1-3 Jarman Way, Orchard Road, Royston, Hertfordshire SG8 5HW.

What does BRITISH HARDWOOD TREE NURSERY LIMITED do?

toggle

BRITISH HARDWOOD TREE NURSERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH HARDWOOD TREE NURSERY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-22 with no updates.