BY-PASS NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BY-PASS NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00348122

Incorporation date

06/01/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalham Hall, Dalham, Newmarket CB8 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1939)
dot icon20/11/2025
Registration of charge 003481220008, created on 2025-11-18
dot icon20/11/2025
Registration of charge 003481220009, created on 2025-11-18
dot icon20/11/2025
Registration of charge 003481220010, created on 2025-11-18
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 2025-08-20
dot icon25/09/2025
Registered office address changed from The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP to Dalham Hall Dalham Newmarket CB8 8TB on 2025-09-25
dot icon25/09/2025
Director's details changed for Ms Rosamund Xanthe Fenwick on 2025-09-23
dot icon05/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon26/11/2024
Satisfaction of charge 6 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon18/10/2023
Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 2023-10-18
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon17/01/2023
Satisfaction of charge 003481220007 in full
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon07/12/2021
Director's details changed for Mr Justin Francis Quintus Fenwick on 2021-12-07
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon06/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/09/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Termination of appointment of Joanne Elizabeth Wright as a secretary on 2016-05-24
dot icon19/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/09/2015
Secretary's details changed for Mrs Joanne Elizabeth Wright on 2015-09-24
dot icon25/09/2015
Satisfaction of charge 2 in full
dot icon25/09/2015
Satisfaction of charge 4 in full
dot icon25/09/2015
Satisfaction of charge 5 in full
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon24/03/2015
Appointment of Ms Rosamund Xanthe Fenwick as a director on 2015-03-14
dot icon23/03/2015
Termination of appointment of Charles Xtopher Sebastian Fenwick as a director on 2015-03-18
dot icon03/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon18/12/2013
Registration of charge 003481220007
dot icon22/08/2013
Accounts for a small company made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon24/01/2013
Registered office address changed from the Estate Office Higham Road Higham Colchester Essex CO7 6JY on 2013-01-24
dot icon24/07/2012
Accounts for a small company made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon28/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon23/04/2010
Director's details changed for Charles Xtopher Sebastian Fenwick on 2010-04-21
dot icon01/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon09/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/05/2008
Return made up to 21/04/08; full list of members
dot icon25/01/2008
Accounts for a medium company made up to 2006-12-31
dot icon11/07/2007
Return made up to 21/04/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon20/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon04/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/08/2005
Return made up to 21/04/05; full list of members
dot icon26/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/04/2004
Return made up to 21/04/04; full list of members
dot icon24/12/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon12/11/2002
Registered office changed on 12/11/02 from: 72 ipswich road colchester essex CO1 2YF
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon26/04/2002
Return made up to 21/04/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 21/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 21/04/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 21/04/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 21/04/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Director resigned
dot icon13/05/1997
Return made up to 21/04/97; no change of members
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 21/04/96; full list of members
dot icon17/01/1996
Secretary resigned;new secretary appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Return made up to 21/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 21/04/94; no change of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 21/04/93; full list of members
dot icon06/01/1993
Particulars of mortgage/charge
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Director resigned
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Return made up to 21/04/92; no change of members
dot icon19/09/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Resolutions
dot icon17/07/1991
Return made up to 21/04/91; no change of members
dot icon22/03/1991
Declaration of satisfaction of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 06/08/90; full list of members
dot icon15/02/1990
Particulars of mortgage/charge
dot icon24/11/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 21/04/89; full list of members
dot icon24/04/1989
Full accounts made up to 1987-12-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon22/01/1988
Full accounts made up to 1986-12-31
dot icon17/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon21/01/1987
Return made up to 19/11/86; full list of members
dot icon12/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon02/01/1987
Particulars of mortgage/charge
dot icon10/12/1986
Full accounts made up to 1985-08-31
dot icon24/09/1986
Accounting reference date shortened from 31/08 to 31/12
dot icon06/01/1939
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

84
2022
change arrow icon+1,985.63 % *

* during past year

Cash in Bank

£2,412,155.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
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
81
2.85M
-
0.00
115.66K
-
2022
84
3.78M
-
0.00
2.41M
-
2022
84
3.78M
-
0.00
2.41M
-

Employees

2022

Employees

84 Ascended4 % *

Net Assets(GBP)

3.78M £Ascended32.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41M £Ascended1.99K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BY-PASS NURSERIES LIMITED

BY-PASS NURSERIES LIMITED is an(a) Active company incorporated on 06/01/1939 with the registered office located at Dalham Hall, Dalham, Newmarket CB8 8TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of BY-PASS NURSERIES LIMITED?

toggle

BY-PASS NURSERIES LIMITED is currently Active. It was registered on 06/01/1939 .

Where is BY-PASS NURSERIES LIMITED located?

toggle

BY-PASS NURSERIES LIMITED is registered at Dalham Hall, Dalham, Newmarket CB8 8TB.

What does BY-PASS NURSERIES LIMITED do?

toggle

BY-PASS NURSERIES LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does BY-PASS NURSERIES LIMITED have?

toggle

BY-PASS NURSERIES LIMITED had 84 employees in 2022.

What is the latest filing for BY-PASS NURSERIES LIMITED?

toggle

The latest filing was on 20/11/2025: Registration of charge 003481220008, created on 2025-11-18.