CLOPTON NURSERY TRUST

Register to unlock more data on OkredoRegister

CLOPTON NURSERY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260244

Incorporation date

08/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, Warwickshire CV37 6TECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon10/12/2025
Appointment of Mrs Sophie Wakefield as a director on 2025-09-23
dot icon30/09/2025
Appointment of Mrs Charlotte Careless as a director on 2025-09-25
dot icon16/09/2025
Termination of appointment of Michelle Monkton as a director on 2025-07-03
dot icon10/09/2025
Termination of appointment of Lauren Clarke as a director on 2025-07-03
dot icon17/07/2025
Cessation of Peter Hopkins as a person with significant control on 2025-07-03
dot icon17/07/2025
Notification of Marcia Cox as a person with significant control on 2025-07-03
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon08/07/2025
Director's details changed for Miss Michelle Mcdonald on 2025-07-08
dot icon04/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/07/2024
Termination of appointment of Hannah Emily Joy Alexander as a director on 2023-12-13
dot icon18/07/2024
Cessation of Derek Phillip Reynolds as a person with significant control on 2021-07-23
dot icon18/07/2024
Notification of Peter Hopkins as a person with significant control on 2021-07-23
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon30/05/2024
Appointment of Miss Lauren Clarke as a director on 2024-03-19
dot icon29/05/2024
Appointment of Miss Michelle Mcdonald as a director on 2024-03-19
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/01/2024
Appointment of Ms Marcia Cox as a director on 2023-12-13
dot icon23/01/2024
Appointment of Ms Fawn Entwistle as a director on 2023-12-13
dot icon13/09/2023
Termination of appointment of Helen Claire Dunnico as a director on 2023-07-25
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/04/2023
Termination of appointment of Laura Hazlewood as a director on 2023-04-01
dot icon15/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/06/2022
Termination of appointment of Emma Janine Gould as a director on 2022-03-08
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Termination of appointment of Derek Philip Reynolds as a director on 2021-07-23
dot icon06/10/2021
Termination of appointment of Kate Castle as a director on 2021-07-23
dot icon04/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon21/07/2021
Appointment of Mrs Michelle Monkton as a director on 2021-01-01
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/05/2021
Appointment of Mrs Laura Hazlewood as a director on 2021-03-01
dot icon13/04/2021
Appointment of Mr Peter Hopkins as a director on 2021-03-01
dot icon19/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/12/2018
Appointment of Kate Castle as a director on 2018-12-06
dot icon18/12/2018
Appointment of Hannah Alexander as a director on 2018-12-06
dot icon06/12/2018
Notification of Derek Reynolds as a person with significant control on 2018-12-06
dot icon14/09/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon21/08/2018
Termination of appointment of Tiffany Hadkinson as a director on 2018-05-01
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/12/2017
Termination of appointment of Mary Victoria Wilkes as a director on 2017-12-14
dot icon26/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon22/06/2017
Appointment of Emma Janine Gould as a director on 2017-06-02
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/04/2017
Rectified This document was removed from the public register on 19/06/2017 as it was invalid, ineffective and factually inaccurate
dot icon12/04/2017
Rectified This document was removed from the public register on 19/06/2017 as it was invalid, ineffective and factually inaccurate
dot icon04/04/2017
Rectified This document was removed from the public register on 19/06/2017 as it was invalid, ineffective and factually inaccurate
dot icon09/03/2017
Termination of appointment of Kelly-Anne Louise Coltman as a director on 2017-03-07
dot icon07/03/2017
Appointment of Mrs Helen Dunnico as a director on 2017-02-16
dot icon12/01/2017
Appointment of Tiffany Hadkinson as a director on 2016-12-01
dot icon12/01/2017
Termination of appointment of Tiffiany Hadkinson as a director on 2016-12-01
dot icon12/01/2017
Termination of appointment of Amy Louise Townsend as a director on 2016-11-30
dot icon12/01/2017
Appointment of Tiffiany Hadkinson as a director on 2016-12-01
dot icon15/09/2016
Termination of appointment of Michael Cocker as a director on 2016-07-22
dot icon09/06/2016
Annual return made up to 2016-05-04 no member list
dot icon09/06/2016
Director's details changed for Mr Michael Cocker on 2016-06-07
dot icon09/06/2016
Director's details changed for Mrs Mary Victoria Wilkes on 2016-06-07
dot icon09/06/2016
Director's details changed for Amy Louise Townsend on 2016-06-07
dot icon26/04/2016
Termination of appointment of Victoria Samantha Peters as a director on 2016-04-12
dot icon09/02/2016
Appointment of Derek Philip Reynolds as a director on 2015-05-12
dot icon09/02/2016
Appointment of Kelly-Anne Louise Coltman as a director on 2015-05-12
dot icon09/02/2016
Appointment of Victoria Samantha Peters as a director on 2015-05-12
dot icon15/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon25/06/2015
Annual return made up to 2015-05-04 no member list
dot icon25/06/2015
Termination of appointment of Rosalind Joy Brotherton as a director on 2014-09-01
dot icon25/06/2015
Appointment of Amy Louise Townsend as a director on 2014-05-05
dot icon30/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon27/04/2015
Termination of appointment of Marcia Jane Bullock as a director on 2014-11-30
dot icon17/07/2014
Termination of appointment of Marie Claire Clinton as a director on 2014-07-07
dot icon18/06/2014
Termination of appointment of Jennifer Wright as a director
dot icon18/06/2014
Termination of appointment of Heather Broomfield as a director
dot icon18/06/2014
Annual return made up to 2014-05-04 no member list
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/04/2014
Appointment of Mrs Marcia Jane Bullock as a director
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon05/06/2013
Annual return made up to 2013-05-04 no member list
dot icon22/05/2013
Appointment of Mary Victoria Wilkes as a director
dot icon05/11/2012
Termination of appointment of David Webber as a director
dot icon06/06/2012
Annual return made up to 2012-05-04 no member list
dot icon05/03/2012
Termination of appointment of Susan Bond as a director
dot icon01/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Marie-Claire Clinton as a director
dot icon19/10/2011
Appointment of Miss Heather Rachel Broomfield as a director
dot icon19/10/2011
Termination of appointment of Jason Dutton as a director
dot icon19/10/2011
Termination of appointment of Corinne West as a secretary
dot icon19/10/2011
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon19/10/2011
Termination of appointment of Corinne West as a director
dot icon11/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-05-04
dot icon21/07/2011
Appointment of Susan Bond as a director
dot icon15/07/2011
Annual return made up to 2011-05-04 no member list
dot icon07/07/2011
Resolutions
dot icon18/03/2011
Appointment of Mrs Rosalind Joy Brotherton as a director
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-04 no member list
dot icon23/06/2010
Director's details changed for Mrs Corinne Therasa West on 2010-05-01
dot icon23/06/2010
Director's details changed for Jennifer Elizabeth Wright on 2010-05-01
dot icon23/06/2010
Director's details changed for Michael Cocker on 2010-05-01
dot icon23/06/2010
Secretary's details changed for Corinne Therasa West on 2010-05-01
dot icon08/04/2010
Appointment of Mr David Webber as a director
dot icon07/04/2010
Termination of appointment of Heather Simpson as a director
dot icon20/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon22/09/2009
Annual return made up to 04/05/09
dot icon10/09/2009
Director appointed michael logged form
dot icon05/08/2009
Appointment terminated director stuart humphrey
dot icon12/06/2009
Director appointed jason mark dutton
dot icon03/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon13/06/2008
Annual return made up to 04/05/08
dot icon23/05/2008
Appointment terminated director robert townsend
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Annual return made up to 04/05/07
dot icon29/04/2007
New secretary appointed;new director appointed
dot icon06/01/2007
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Annual return made up to 04/05/06
dot icon30/06/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/09/2005
Secretary resigned;director resigned
dot icon20/05/2005
Annual return made up to 04/05/05
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/06/2004
Annual return made up to 04/05/04
dot icon08/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/06/2003
Annual return made up to 04/05/03
dot icon24/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Annual return made up to 04/05/02
dot icon25/06/2002
Director resigned
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/05/2001
Annual return made up to 04/05/01
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Annual return made up to 04/05/00
dot icon05/01/2000
Registered office changed on 05/01/00 from: thomas jolyffe school site, clopton road, stratford upon avon, warwickshire CV37 6TE
dot icon05/01/2000
Secretary resigned;director resigned
dot icon13/12/1999
Registered office changed on 13/12/99 from: 37 blue cap road, stratford upon avon, warwickshire CV37 6TQ
dot icon26/05/1999
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
Annual return made up to 04/05/99
dot icon13/05/1999
New director appointed
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 30/09/98 from: thomas jolyffe school, clopton road, stratford upon avon, warwickshire CV37 6TE
dot icon08/06/1998
Annual return made up to 31/05/98
dot icon16/10/1997
Annual return made up to 08/10/97
dot icon20/12/1996
Memorandum and Articles of Association
dot icon20/12/1996
Miscellaneous
dot icon23/10/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon08/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazlewood, Laura
Director
01/03/2021 - 01/04/2023
-
Wilkes, Mary Victoria
Director
10/04/2013 - 13/12/2017
2
Evans, John
Director
07/10/1996 - 08/11/2006
-
Clinton, Marie Claire
Director
19/09/2011 - 06/07/2014
8
Bond, Susan Carol
Director
08/10/2009 - 22/01/2012
2

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 CLOPTON NURSERY TRUST

CLOPTON NURSERY TRUST is an(a) Active company incorporated on 08/10/1996 with the registered office located at Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, Warwickshire CV37 6TE. There are currently 6 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 CLOPTON NURSERY TRUST?

toggle

CLOPTON NURSERY TRUST is currently Active. It was registered on 08/10/1996 .

Where is CLOPTON NURSERY TRUST located?

toggle

CLOPTON NURSERY TRUST is registered at Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, Warwickshire CV37 6TE.

What does CLOPTON NURSERY TRUST do?

toggle

CLOPTON NURSERY TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CLOPTON NURSERY TRUST?

toggle

The latest filing was on 10/12/2025: Appointment of Mrs Sophie Wakefield as a director on 2025-09-23.