CASTERBRIDGE NURSERIES LTD

Register to unlock more data on OkredoRegister

CASTERBRIDGE NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05370855

Incorporation date

21/02/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Appointment of Mr John Francis Butler as a director on 2022-05-02
dot icon27/05/2022
Termination of appointment of Gary Ryan Fee as a director on 2022-04-29
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2020
Director's details changed for Mr Gary Ryan Fee on 2020-08-27
dot icon27/04/2020
Appointment of Mrs Rosamund Margaret Marshall as a director on 2020-04-16
dot icon25/04/2020
Appointment of Mr John Guy Casagrande as a director on 2020-04-16
dot icon25/04/2020
Appointment of Mr Gary Ryan Fee as a director on 2020-04-16
dot icon25/04/2020
Termination of appointment of James Walter Tugendhat as a director on 2020-04-13
dot icon25/04/2020
Termination of appointment of Stephen Dreier as a director on 2020-04-13
dot icon25/04/2020
Termination of appointment of Dave Lissy as a director on 2020-04-13
dot icon26/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon27/02/2018
Withdraw the company strike off application
dot icon23/01/2018
First Gazette notice for voluntary strike-off
dot icon16/01/2018
Application to strike the company off the register
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Mary Ann Tocio as a director on 2015-06-01
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/07/2012
Accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Mr Stephen Kramer as a secretary
dot icon06/07/2012
Appointment of Stephen Dreier as a director
dot icon06/07/2012
Appointment of David Lissy as a director
dot icon06/07/2012
Appointment of Elizabeth Boland as a director
dot icon06/07/2012
Appointment of Mary Ann Tocio as a director
dot icon06/07/2012
Termination of appointment of Mary Tocio as a director
dot icon06/07/2012
Termination of appointment of David Lissy as a director
dot icon06/07/2012
Termination of appointment of Stephen Dreier as a director
dot icon06/07/2012
Termination of appointment of Elizabeth Boland as a director
dot icon06/07/2012
Termination of appointment of Stephen Kramer as a secretary
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2012
Appointment of Stephen Kramer as a secretary
dot icon12/06/2012
Miscellaneous
dot icon12/06/2012
Registered office address changed from 305 Great Portland Street London England W1W 5DD England on 2012-06-12
dot icon12/06/2012
Appointment of Elizabeth Boland as a director
dot icon12/06/2012
Appointment of David Lissy as a director
dot icon12/06/2012
Appointment of Mary Ann Tocio as a director
dot icon12/06/2012
Appointment of Stephen Dreier as a director
dot icon12/06/2012
Termination of appointment of Matthew Moore as a secretary
dot icon12/06/2012
Termination of appointment of Paul Brosnan as a director
dot icon12/06/2012
Termination of appointment of Anthony Hurran as a director
dot icon12/06/2012
Termination of appointment of Matthew Moore as a director
dot icon24/02/2012
Termination of appointment of Joseph Carney as a director
dot icon24/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Jon Hather as a secretary
dot icon11/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-11
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/10/2010
Appointment of Joseph Gerard Carney as a director
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon15/07/2010
Director's details changed for Paul Brosnan on 2009-10-02
dot icon24/02/2010
Director's details changed for Anthony Robert Hurran on 2009-10-02
dot icon24/02/2010
Director's details changed for Matthew Jon Moore on 2009-10-02
dot icon24/02/2010
Secretary's details changed for Matthew Jon Moore on 2009-10-02
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon05/01/2010
Director's details changed for Anthony Robert Hurran on 2009-12-16
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon24/12/2008
Accounts made up to 2007-12-31
dot icon03/11/2008
Secretary appointed matthew jon moore
dot icon03/11/2008
Director appointed matthew jon moore
dot icon15/09/2008
Appointment terminated secretary anthony hurran
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon06/09/2007
Accounts made up to 2006-12-31
dot icon04/06/2007
Secretary's particulars changed
dot icon14/03/2007
Return made up to 21/02/07; full list of members
dot icon27/01/2007
New secretary appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: suite 2 chiswick place 272 gunnersbury avenue chiswick london W4 5QB
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 21/02/06; full list of members
dot icon06/02/2006
Certificate of change of name
dot icon16/12/2005
Certificate of change of name
dot icon01/12/2005
Registered office changed on 01/12/05 from: devonshire house 31 holmesdale road reigate surrey RH2 0BJ
dot icon02/08/2005
Director resigned
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Registered office changed on 16/06/05 from: suite 201 the chambers chelsea harbour london SW10 0XF
dot icon16/06/2005
New secretary appointed;new director appointed
dot icon27/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon12/04/2005
Registered office changed on 12/04/05 from: devonshire house, 31 holmesdale road, reigate surrey RH2 0BJ
dot icon11/03/2005
Resolutions
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
New secretary appointed;new director appointed
dot icon04/03/2005
New director appointed
dot icon21/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fee, Gary Ryan
Director
16/04/2020 - 29/04/2022
125
Tugendhat, James Walter
Director
10/11/2016 - 13/04/2020
165

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTERBRIDGE NURSERIES LTD

CASTERBRIDGE NURSERIES LTD is an(a) Dissolved company incorporated on 21/02/2005 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. 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 CASTERBRIDGE NURSERIES LTD?

toggle

CASTERBRIDGE NURSERIES LTD is currently Dissolved. It was registered on 21/02/2005 and dissolved on 17/01/2023.

Where is CASTERBRIDGE NURSERIES LTD located?

toggle

CASTERBRIDGE NURSERIES LTD is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does CASTERBRIDGE NURSERIES LTD do?

toggle

CASTERBRIDGE NURSERIES LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE NURSERIES LTD?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.