CANTELO NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CANTELO NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131104

Incorporation date

12/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradon Farm, Isle Abbotts, Taunton, Somerset TA3 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/08/2023
Notification of Deborah Joy Stanley as a person with significant control on 2022-10-25
dot icon11/08/2023
Change of details for Mr Thomas Jones as a person with significant control on 2022-10-25
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon10/02/2022
Appointment of Mr Thomas Jones as a secretary on 2022-02-09
dot icon09/02/2022
Termination of appointment of Andrew William Hearn as a secretary on 2022-02-09
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon15/06/2021
Appointment of Ms Deborah Joy Stanley as a director on 2021-06-10
dot icon03/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Satisfaction of charge 8 in full
dot icon23/09/2020
Satisfaction of charge 6 in full
dot icon23/09/2020
Satisfaction of charge 7 in full
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon30/11/2019
Termination of appointment of Gillian Jones as a director on 2019-11-10
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon13/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon04/05/2017
Termination of appointment of Basil Frank Jones as a director on 2017-04-10
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon15/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon15/10/2014
Registration of charge 021311040010, created on 2014-10-07
dot icon02/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon02/08/2014
Secretary's details changed for Andrew William Hearn on 2013-09-28
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon02/09/2010
Director's details changed for Thomas Jones on 2010-08-07
dot icon02/09/2010
Director's details changed for Gillian Jones on 2010-08-07
dot icon02/09/2010
Director's details changed for Basil Frank Jones on 2010-08-07
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon10/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/09/2009
Return made up to 07/08/09; full list of members
dot icon15/12/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 07/08/08; full list of members
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon26/01/2008
Particulars of mortgage/charge
dot icon26/01/2008
Particulars of mortgage/charge
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 07/08/07; full list of members
dot icon28/06/2007
Particulars of mortgage/charge
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/09/2006
Return made up to 07/08/06; full list of members
dot icon01/09/2006
Location of debenture register
dot icon01/09/2006
Location of register of members
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/09/2005
Return made up to 07/08/05; full list of members
dot icon31/08/2004
Return made up to 07/08/04; full list of members
dot icon05/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/05/2004
Accounts for a medium company made up to 2002-12-31
dot icon08/09/2003
Return made up to 07/08/03; full list of members
dot icon05/09/2002
Return made up to 07/08/02; full list of members
dot icon24/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/04/2002
Accounts for a medium company made up to 2000-12-31
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
New secretary appointed
dot icon11/09/2001
Return made up to 07/08/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon31/08/2000
Return made up to 07/08/00; full list of members
dot icon03/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon13/09/1999
Return made up to 07/08/99; no change of members
dot icon02/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon15/10/1998
Return made up to 07/08/98; full list of members
dot icon30/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon04/09/1997
Return made up to 07/08/97; no change of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Return made up to 07/08/96; no change of members
dot icon15/09/1995
Return made up to 07/08/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 07/08/94; no change of members
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon17/08/1993
Return made up to 07/08/93; no change of members
dot icon21/09/1992
Return made up to 07/08/92; full list of members
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon10/09/1991
Return made up to 07/08/91; no change of members
dot icon10/09/1991
Registered office changed on 10/09/91
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon16/10/1990
Return made up to 02/06/90; full list of members
dot icon16/08/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 07/08/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1987-12-31
dot icon31/01/1989
Return made up to 25/11/88; full list of members
dot icon29/11/1988
Statement of affairs
dot icon11/07/1988
Wd 20/06/88 ad 03/12/87--------- £ si 19997@1=19997 £ ic 2/19999
dot icon31/12/1987
Particulars of mortgage/charge
dot icon04/09/1987
Accounting reference date notified as 31/12
dot icon12/05/1987
Certificate of Incorporation
dot icon12/05/1987
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
07/08/2026
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
2
5.32M
-
0.00
1.39M
-
2022
2
5.13M
-
0.00
1.73M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Deborah Joy
Director
10/06/2021 - Present
3
Jones, Thomas
Secretary
08/02/2022 - Present
-
Hearn, Andrew William
Secretary
13/11/2001 - 08/02/2022
-

Persons with Significant Control

2
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 CANTELO NURSERIES LIMITED

CANTELO NURSERIES LIMITED is an(a) Active company incorporated on 12/05/1987 with the registered office located at Bradon Farm, Isle Abbotts, Taunton, Somerset TA3 6RX. 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 CANTELO NURSERIES LIMITED?

toggle

CANTELO NURSERIES LIMITED is currently Active. It was registered on 12/05/1987 .

Where is CANTELO NURSERIES LIMITED located?

toggle

CANTELO NURSERIES LIMITED is registered at Bradon Farm, Isle Abbotts, Taunton, Somerset TA3 6RX.

What does CANTELO NURSERIES LIMITED do?

toggle

CANTELO NURSERIES LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CANTELO NURSERIES LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-12-31.