BURSTON NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BURSTON NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00751657

Incorporation date

27/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burston Nurseries, North Orbital Road, St. Albans, Hertfordshire AL2 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1963)
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Ewan Macmillan as a director on 2025-06-30
dot icon05/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Notification of Dawn Emerton as a person with significant control on 2023-01-04
dot icon04/01/2023
Cessation of Enid Pearson as a person with significant control on 2023-01-04
dot icon17/11/2022
Satisfaction of charge 2 in full
dot icon17/11/2022
Satisfaction of charge 007516570004 in full
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon08/09/2022
All of the property or undertaking has been released from charge 2
dot icon08/09/2022
Satisfaction of charge 1 in full
dot icon30/06/2022
Termination of appointment of Andrew Robin Leslie Emerton as a director on 2022-06-16
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon14/12/2021
Notification of Enid Pearson as a person with significant control on 2021-09-11
dot icon13/12/2021
Cessation of Enid Pearson as a person with significant control on 2021-09-11
dot icon27/09/2021
Appointment of Mr Andrew Robin Leslie Emerton as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Enid Pearson as a secretary on 2021-09-11
dot icon27/09/2021
Termination of appointment of Enid Pearson as a director on 2021-09-11
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Change of details for Mrs Eileen Myrtle Priestland as a person with significant control on 2016-04-06
dot icon16/12/2019
Change of details for Mrs Enid Pearson as a person with significant control on 2016-04-06
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon05/07/2019
Satisfaction of charge 3 in full
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Certificate of re-registration from Public Limited Company to Private
dot icon02/01/2019
Re-registration of Memorandum and Articles
dot icon02/01/2019
Resolutions
dot icon02/01/2019
Re-registration from a public company to a private limited company
dot icon17/12/2018
Registration of charge 007516570004, created on 2018-12-12
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon07/12/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Registered office address changed from , Nurston Nurseries North Orbital Road, St. Albans, Herts, AL2 2DS, United Kingdom to Burston Nurseries North Orbital Road St. Albans Hertfordshire AL2 2DS on 2018-01-09
dot icon22/12/2017
Change of details for Mrs Eileen Myrtle Priestland as a person with significant control on 2017-12-12
dot icon22/12/2017
Change of details for Mrs Enid Pearson as a person with significant control on 2017-12-12
dot icon21/12/2017
Register(s) moved to registered office address Nurston Nurseries North Orbital Road St. Albans Herts AL2 2DS
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon21/12/2017
Secretary's details changed for Mrs Enid Pearson on 2017-12-12
dot icon21/12/2017
Director's details changed for Eileen Myrtle Priestland on 2017-12-12
dot icon21/12/2017
Director's details changed for Mrs Enid Pearson on 2017-12-12
dot icon21/12/2017
Director's details changed for Mr Ewan Macmillan on 2017-12-12
dot icon21/12/2017
Register(s) moved to registered inspection location Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ
dot icon21/12/2017
Registered office address changed from , Burston Nurseries North Orbital Road, St. Albans, Hertfordshire, AL2 2DS, England to Burston Nurseries North Orbital Road St. Albans Hertfordshire AL2 2DS on 2017-12-21
dot icon21/12/2017
Register inspection address has been changed to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ
dot icon21/12/2017
Registered office address changed from , Burston Nurseries,, North Orbital Road,, St. Albans,, Herts, AL2 2DS to Burston Nurseries North Orbital Road St. Albans Hertfordshire AL2 2DS on 2017-12-21
dot icon21/12/2017
Change of details for Mrs Eileen Myrtle Priestland as a person with significant control on 2017-12-21
dot icon21/12/2017
Director's details changed for Eileen Myrtle Priestland on 2017-12-21
dot icon21/12/2017
Change of details for Mrs Enid Pearson as a person with significant control on 2017-12-21
dot icon21/12/2017
Secretary's details changed for Mrs Enid Pearson on 2017-12-21
dot icon21/12/2017
Director's details changed for Eileen Myrtle Priestland on 2017-12-21
dot icon21/12/2017
Director's details changed for Mrs Enid Pearson on 2017-12-21
dot icon21/12/2017
Director's details changed for Mr Ewan Macmillan on 2017-12-21
dot icon18/12/2017
Termination of appointment of James Alcaraz as a director on 2017-12-16
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Re-registration of Memorandum and Articles
dot icon07/07/2017
Certificate of re-registration from Private to Public Limited Company
dot icon07/07/2017
Balance Sheet
dot icon07/07/2017
Auditor's report
dot icon07/07/2017
Auditor's statement
dot icon07/07/2017
Resolutions
dot icon07/07/2017
Re-registration from a private company to a public company
dot icon13/12/2016
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2016
Re-registration of Memorandum and Articles
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Re-registration from a public company to a private limited company
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Termination of appointment of Paul William Young as a director on 2015-12-31
dot icon04/01/2016
Appointment of Mr Ewan Macmillan as a director on 2015-12-16
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/08/2015
Termination of appointment of John William Ernest Pearson as a director on 2015-07-25
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/08/2014
Director's details changed for Paul William Young on 2014-08-27
dot icon20/06/2014
Accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/05/2013
Accounts made up to 2012-12-31
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon31/05/2012
Accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/06/2011
Accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Enid Pearson on 2010-08-01
dot icon03/08/2010
Director's details changed for Paul William Young on 2010-08-01
dot icon03/08/2010
Director's details changed for John William Ernest Pearson on 2010-08-01
dot icon03/08/2010
Director's details changed for Eileen Myrtle Priestland on 2010-08-01
dot icon03/08/2010
Secretary's details changed for Enid Pearson on 2010-08-01
dot icon03/08/2010
Director's details changed for James Alcaraz on 2010-08-01
dot icon11/06/2010
Accounts made up to 2009-12-31
dot icon12/08/2009
Return made up to 01/08/09; full list of members
dot icon01/07/2009
Accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 01/08/08; no change of members
dot icon17/06/2008
Accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 01/08/07; no change of members
dot icon29/08/2007
Director resigned
dot icon24/05/2007
Accounts made up to 2006-12-31
dot icon12/09/2006
Return made up to 01/08/06; full list of members
dot icon21/07/2006
Accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon18/05/2005
Accounts made up to 2004-12-31
dot icon14/09/2004
New secretary appointed
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon28/06/2004
Accounts made up to 2003-12-31
dot icon18/02/2004
New director appointed
dot icon27/08/2003
Return made up to 01/08/03; full list of members
dot icon05/08/2003
Director resigned
dot icon14/04/2003
Accounts made up to 2002-12-31
dot icon27/08/2002
Return made up to 01/08/02; full list of members
dot icon14/05/2002
Accounts made up to 2001-12-31
dot icon21/08/2001
Return made up to 01/08/01; full list of members
dot icon15/08/2001
Accounts made up to 2000-12-31
dot icon29/07/2001
New director appointed
dot icon06/10/2000
Return made up to 01/08/00; full list of members
dot icon25/07/2000
Accounts made up to 1999-12-31
dot icon25/08/1999
Return made up to 01/08/99; no change of members
dot icon13/07/1999
Accounts made up to 1998-12-31
dot icon14/09/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon03/08/1998
Return made up to 01/08/98; full list of members
dot icon28/05/1998
Accounts made up to 1998-02-28
dot icon05/08/1997
Return made up to 01/08/97; change of members
dot icon16/05/1997
Certificate of re-registration from Private to Public Limited Company
dot icon16/05/1997
Auditor's report
dot icon16/05/1997
Balance Sheet
dot icon16/05/1997
Auditor's statement
dot icon16/05/1997
Re-registration of Memorandum and Articles
dot icon16/05/1997
Declaration on reregistration from private to PLC
dot icon16/05/1997
Application for reregistration from private to PLC
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Resolutions
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Secretary resigned
dot icon13/05/1997
Accounts made up to 1997-02-28
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Ad 07/04/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/04/1997
£ nc 100/50000 07/04/97
dot icon09/08/1996
Return made up to 01/08/96; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1996-02-29
dot icon09/04/1996
Director's particulars changed
dot icon24/07/1995
Return made up to 01/08/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1995-02-28
dot icon27/02/1995
Return made up to 01/08/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1994-02-28
dot icon24/08/1993
Accounts for a small company made up to 1993-02-28
dot icon24/08/1993
Return made up to 01/08/93; no change of members
dot icon15/09/1992
Accounts made up to 1992-02-29
dot icon24/08/1992
Return made up to 01/08/92; full list of members
dot icon28/08/1991
Accounts made up to 1991-02-28
dot icon28/08/1991
Return made up to 01/08/91; no change of members
dot icon31/08/1990
Accounts made up to 1990-02-28
dot icon31/08/1990
Return made up to 01/08/90; full list of members
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
New director appointed
dot icon09/04/1990
Particulars of mortgage/charge
dot icon12/02/1990
Particulars of mortgage/charge
dot icon30/06/1989
Accounts made up to 1989-02-28
dot icon30/06/1989
Return made up to 07/07/89; full list of members
dot icon28/09/1988
Accounts made up to 1988-02-29
dot icon28/09/1988
Return made up to 13/09/88; full list of members
dot icon11/08/1987
Accounts made up to 1987-02-28
dot icon11/08/1987
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 14/11/86; full list of members
dot icon10/12/1986
Accounts made up to 1986-02-28
dot icon27/02/1963
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
12/10/2026
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
21
26.21K
-
0.00
4.58K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerton, Andrew Robin Leslie
Director
20/09/2021 - 16/06/2022
7
Alcaraz, James Patrick
Director
01/01/2004 - 16/12/2017
2
Faulder, Clive
Director
01/01/2001 - 24/08/2007
-
Macmillan, Ewan
Director
16/12/2015 - 30/06/2025
-
Pearson, Enid
Secretary
23/01/2004 - 11/09/2021
-

Persons with Significant Control

4
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 BURSTON NURSERIES LIMITED

BURSTON NURSERIES LIMITED is an(a) Active company incorporated on 27/02/1963 with the registered office located at Burston Nurseries, North Orbital Road, St. Albans, Hertfordshire AL2 2DS. There is currently no 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 BURSTON NURSERIES LIMITED?

toggle

BURSTON NURSERIES LIMITED is currently Active. It was registered on 27/02/1963 .

Where is BURSTON NURSERIES LIMITED located?

toggle

BURSTON NURSERIES LIMITED is registered at Burston Nurseries, North Orbital Road, St. Albans, Hertfordshire AL2 2DS.

What does BURSTON NURSERIES LIMITED do?

toggle

BURSTON NURSERIES LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

What is the latest filing for BURSTON NURSERIES LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-12 with updates.