BUFFER BEAR NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BUFFER BEAR NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137571

Incorporation date

13/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Central House, Queen Street, Lichfield WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1995)
dot icon24/03/2026
Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23
dot icon24/03/2026
Appointment of Mr Simon Richard Plunkett as a secretary on 2026-03-23
dot icon27/01/2026
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA to Central House Queen Street Lichfield WS13 6QD on 2026-01-27
dot icon27/01/2026
Termination of appointment of Edward Geoffrey Parker as a director on 2026-01-26
dot icon27/01/2026
Appointment of Mr Andrew David Seddon as a secretary on 2026-01-26
dot icon27/01/2026
Termination of appointment of Edward Geoffrey Parker as a secretary on 2026-01-26
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon05/11/2025
Termination of appointment of Heather Adele Richardson as a director on 2025-10-29
dot icon05/11/2025
Appointment of Mr Paul James Mather as a director on 2025-10-29
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-01-27
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon07/11/2023
Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28
dot icon07/11/2023
Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-01-22
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-01-23
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-01-25
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2019-01-26
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon29/11/2018
Appointment of Mrs Heather Adele Richardson as a director on 2018-11-19
dot icon29/11/2018
Termination of appointment of Patrick Hugo Gray as a director on 2018-11-19
dot icon27/06/2018
Accounts for a dormant company made up to 2018-01-27
dot icon27/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon06/12/2017
Appointment of Mr Vivian Stanley Woodell as a director on 2017-11-20
dot icon26/10/2017
Termination of appointment of Ruth Joyce Fitzjohn as a director on 2017-10-20
dot icon06/10/2017
Accounts for a dormant company made up to 2017-01-28
dot icon02/05/2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 2017-03-27
dot icon28/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-23
dot icon29/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Edward Geoffrey Parker on 2011-07-04
dot icon25/11/2015
Secretary's details changed for Edward Geoffrey Parker on 2011-05-26
dot icon24/11/2015
Director's details changed for Ms Ruth Joyce Fitzjohn on 2014-11-10
dot icon24/11/2015
Director's details changed for Mr Edward Geoffrey Parker on 2011-07-04
dot icon24/11/2015
Director's details changed for Mrs Helen Rita Wiseman on 2015-11-24
dot icon24/11/2015
Director's details changed for Mr Patrick Hugo Gray on 2015-11-09
dot icon12/11/2015
Termination of appointment of Isobel Burbridge as a director on 2015-11-09
dot icon11/11/2015
Appointment of Mrs Helen Rita Wiseman as a director on 2015-11-09
dot icon11/11/2015
Appointment of Mr Patrick Hugo Gray as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Olivia Birch as a director on 2015-11-09
dot icon30/07/2015
Accounts for a dormant company made up to 2015-01-24
dot icon02/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon24/11/2014
Appointment of Mrs Olivia Birch as a director on 2014-11-10
dot icon24/11/2014
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Helen Rita Wiseman as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Patrick Hugo Gray as a director on 2014-11-10
dot icon25/04/2014
Accounts for a dormant company made up to 2014-01-25
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2013-01-26
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/01/2013
Appointment of Mrs Helen Rita Wiseman as a director
dot icon11/01/2013
Appointment of Isobel Burbridge as a director
dot icon11/01/2013
Appointment of Mr Patrick Hugo Gray as a director
dot icon11/01/2013
Termination of appointment of Stephen Ridler as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2012-01-28
dot icon24/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/07/2011
Registered office address changed from Co-Operative House 234 Botley Road Oxford OX2 0HP on 2011-07-04
dot icon03/06/2011
Current accounting period extended from 2011-08-31 to 2012-01-26
dot icon11/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon24/02/2011
Annual return made up to 2010-12-18
dot icon06/01/2011
Registered office address changed from the Hospitium Valpy Street Reading Berkshire RG1 1AR on 2011-01-06
dot icon06/01/2011
Appointment of Stephen John Ridler as a director
dot icon06/01/2011
Appointment of Mr Edward Geoffrey Parker as a director
dot icon06/01/2011
Appointment of Edward Geoffrey Parker as a secretary
dot icon06/01/2011
Termination of appointment of Kay Turner as a director
dot icon06/01/2011
Termination of appointment of Ian Cross as a secretary
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/12/2008
Return made up to 18/12/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon19/02/2008
Return made up to 18/12/07; full list of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/01/2007
Return made up to 18/12/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon16/02/2006
Return made up to 18/12/05; full list of members
dot icon28/01/2005
Return made up to 18/12/04; full list of members
dot icon23/12/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/12/2003
Return made up to 18/12/03; full list of members
dot icon17/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/01/2003
Return made up to 18/12/02; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon12/01/2001
Return made up to 18/12/00; full list of members
dot icon12/01/2001
New secretary appointed
dot icon16/10/2000
Secretary resigned
dot icon27/09/2000
Accounts made up to 2000-03-31
dot icon14/12/1999
Return made up to 30/11/99; full list of members
dot icon14/12/1999
Accounts made up to 1999-03-31
dot icon14/12/1999
Secretary resigned
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Return made up to 30/11/98; full list of members
dot icon04/12/1997
Return made up to 30/11/97; full list of members
dot icon01/10/1997
New secretary appointed
dot icon24/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/07/1997
Resolutions
dot icon16/12/1996
Return made up to 13/12/96; full list of members
dot icon05/02/1996
Accounting reference date notified as 31/03
dot icon05/01/1996
Secretary resigned;new secretary appointed
dot icon05/01/1996
Director resigned;new director appointed
dot icon13/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/12/1995 - 13/12/1995
9278
Plunkett, Simon Richard
Secretary
23/03/2026 - Present
-
Cross, Ian
Secretary
06/12/2000 - 17/12/2010
4
Richardson, Heather Adele
Director
19/11/2018 - 29/10/2025
42
Kirkman, Irene Louise
Director
28/10/2023 - Present
51

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

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 BUFFER BEAR NURSERIES LIMITED

BUFFER BEAR NURSERIES LIMITED is an(a) Active company incorporated on 13/12/1995 with the registered office located at Central House, Queen Street, Lichfield WS13 6QD. There are currently 4 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 BUFFER BEAR NURSERIES LIMITED?

toggle

BUFFER BEAR NURSERIES LIMITED is currently Active. It was registered on 13/12/1995 .

Where is BUFFER BEAR NURSERIES LIMITED located?

toggle

BUFFER BEAR NURSERIES LIMITED is registered at Central House, Queen Street, Lichfield WS13 6QD.

What does BUFFER BEAR NURSERIES LIMITED do?

toggle

BUFFER BEAR NURSERIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUFFER BEAR NURSERIES LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23.