CHESTNUT HOUSE NURSERY LTD

Register to unlock more data on OkredoRegister

CHESTNUT HOUSE NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050253

Incorporation date

19/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chestnut House Church Road, Saughall, Chester CH1 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon23/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-04-03
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon02/09/2024
Registered office address changed from 72E New Court Way Ormskirk L39 2YT England to Chestnut House Church Road Saughall Chester CH1 6EN on 2024-09-02
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-03
dot icon31/07/2023
Amended total exemption full accounts made up to 2022-04-03
dot icon25/07/2023
Amended total exemption full accounts made up to 2022-04-03
dot icon30/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-04-03
dot icon23/12/2022
Previous accounting period shortened from 2022-04-01 to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-04-03
dot icon23/12/2021
Previous accounting period shortened from 2021-04-02 to 2021-04-01
dot icon01/04/2021
Micro company accounts made up to 2020-04-03
dot icon10/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon18/07/2020
Registered office address changed from 72B New Court Way Ormskirk L39 2YT England to 72E New Court Way Ormskirk L39 2YT on 2020-07-18
dot icon18/03/2020
Micro company accounts made up to 2019-04-03
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/12/2019
Previous accounting period shortened from 2019-04-03 to 2019-04-02
dot icon03/06/2019
Secretary's details changed for Mr Jonathon Jason Ashcroft on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Jonathon Jason Ashcroft on 2019-06-03
dot icon21/05/2019
Micro company accounts made up to 2018-04-05
dot icon26/03/2019
Previous accounting period shortened from 2018-04-04 to 2018-04-03
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon31/12/2018
Previous accounting period shortened from 2018-04-05 to 2018-04-04
dot icon11/04/2018
Amended total exemption small company accounts made up to 2016-04-05
dot icon05/04/2018
Previous accounting period extended from 2018-03-31 to 2018-04-05
dot icon20/03/2018
Total exemption full accounts made up to 2017-04-05
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon20/02/2018
Appointment of Mrs Heather Ashcroft as a director on 2018-02-13
dot icon20/02/2018
Notification of Heather Ashcroft as a person with significant control on 2018-02-13
dot icon13/02/2018
Statement of capital following an allotment of shares on 2017-03-01
dot icon22/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon30/03/2017
Total exemption small company accounts made up to 2016-04-05
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon31/12/2016
Previous accounting period shortened from 2016-04-02 to 2016-04-01
dot icon10/11/2016
Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 2016-11-10
dot icon15/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/01/2016
Previous accounting period shortened from 2015-04-03 to 2015-04-02
dot icon20/04/2015
Total exemption small company accounts made up to 2014-04-05
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/01/2015
Previous accounting period shortened from 2014-04-04 to 2014-04-03
dot icon14/03/2014
Total exemption small company accounts made up to 2013-04-04
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/12/2013
Previous accounting period shortened from 2013-04-05 to 2013-04-04
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon13/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon23/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/03/2010
Director's details changed for Jonathon Jason Ashcroft on 2009-10-01
dot icon18/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/06/2009
Appointment terminated director paul ashcroft
dot icon01/04/2009
Return made up to 19/02/09; full list of members
dot icon17/02/2009
Certificate of change of name
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon28/03/2008
Director's change of particulars / alan ashcroft / 01/03/2008
dot icon27/03/2008
Director appointed mr alan ashcroft
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon01/02/2008
Director resigned
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon21/03/2006
Return made up to 19/02/06; full list of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB
dot icon06/01/2006
Registered office changed on 06/01/06 from: clock tower house trueman street liverpool merseyside L3 2BA
dot icon05/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon09/08/2005
Registered office changed on 09/08/05 from: 41A liverpool road north maghull merseyside L31 2HE
dot icon13/07/2005
Accounting reference date extended from 28/02/05 to 05/04/05
dot icon09/03/2005
Return made up to 19/02/05; full list of members
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon01/03/2004
Registered office changed on 01/03/04 from: niknoks nurserys LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Nc inc already adjusted 19/02/04
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

49
2023
change arrow icon+94.69 % *

* during past year

Cash in Bank

£87,807.00

Confirmation

dot iconLast made up date
03/04/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
03/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
03/04/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
237.10K
-
0.00
-
-
2022
46
191.95K
-
0.00
45.10K
-
2023
49
317.38K
-
0.00
87.81K
-
2023
49
317.38K
-
0.00
87.81K
-

Employees

2023

Employees

49 Ascended7 % *

Net Assets(GBP)

317.38K £Ascended65.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.81K £Ascended94.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
19/02/2004 - 19/02/2004
1807
OCS DIRECTORS LIMITED
Nominee Director
19/02/2004 - 19/02/2004
1845
Ashcroft, Paul
Director
01/03/2008 - 03/06/2009
-
Ashcroft, Nicola Victoria
Director
19/02/2004 - 01/02/2008
-
Ashcroft, Jonathon Jason
Director
19/02/2004 - Present
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHESTNUT HOUSE NURSERY LTD

CHESTNUT HOUSE NURSERY LTD is an(a) Active company incorporated on 19/02/2004 with the registered office located at Chestnut House Church Road, Saughall, Chester CH1 6EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT HOUSE NURSERY LTD?

toggle

CHESTNUT HOUSE NURSERY LTD is currently Active. It was registered on 19/02/2004 .

Where is CHESTNUT HOUSE NURSERY LTD located?

toggle

CHESTNUT HOUSE NURSERY LTD is registered at Chestnut House Church Road, Saughall, Chester CH1 6EN.

What does CHESTNUT HOUSE NURSERY LTD do?

toggle

CHESTNUT HOUSE NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does CHESTNUT HOUSE NURSERY LTD have?

toggle

CHESTNUT HOUSE NURSERY LTD had 49 employees in 2023.

What is the latest filing for CHESTNUT HOUSE NURSERY LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-19 with no updates.