COLLEGE GROVE NURSERY LIMITED

Register to unlock more data on OkredoRegister

COLLEGE GROVE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05744937

Incorporation date

16/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Philip Garth Outwood, Wakefield, West Yorkshire WF1 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-02-28
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon21/03/2024
Director's details changed for Miss Gemma Pidcock on 2024-03-19
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to 43 Philip Garth Outwood Wakefield West Yorkshire WF1 2LS on 2023-11-29
dot icon29/11/2023
Change of details for College Grove Holdings Limited as a person with significant control on 2023-11-28
dot icon29/11/2023
Termination of appointment of Marie Diane Harrison as a director on 2023-11-28
dot icon29/11/2023
Termination of appointment of Marie Diane Harrison as a secretary on 2023-11-28
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/06/2022
Previous accounting period shortened from 2022-03-31 to 2022-02-28
dot icon25/05/2022
Appointment of Miss Gemma Pidcock as a director on 2022-04-29
dot icon25/05/2022
Appointment of Mrs Christine Barbara Cody-Owen as a director on 2022-04-29
dot icon04/05/2022
Registration of charge 057449370001, created on 2022-04-29
dot icon04/05/2022
Registration of charge 057449370002, created on 2022-04-29
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon09/02/2022
Notification of College Grove Holdings Limited as a person with significant control on 2017-10-13
dot icon09/02/2022
Cessation of Marie Diane Shackleton as a person with significant control on 2017-10-13
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Cessation of Christine Ann Howarth as a person with significant control on 2017-10-13
dot icon04/07/2018
Cessation of Alan Howarth as a person with significant control on 2017-10-13
dot icon08/05/2018
Previous accounting period shortened from 2018-04-05 to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon13/10/2017
Termination of appointment of Alan Howarth as a director on 2017-10-13
dot icon13/10/2017
Director's details changed for Ms Marie Diane Shackleton on 2017-08-17
dot icon13/10/2017
Secretary's details changed for Ms Marie Diane Shackleton on 2017-08-17
dot icon13/10/2017
Termination of appointment of Christine Ann Howarth as a director on 2017-10-13
dot icon17/08/2017
Secretary's details changed for Ms Marie Diane Shackleton on 2017-08-17
dot icon17/08/2017
Director's details changed for Ms Marie Diane Shackleton on 2017-08-17
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2017-05-10
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Registered office address changed from Po Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WJ to York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE on 2014-07-21
dot icon26/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/03/2012
Director's details changed for Marie Diane Shackleton on 2012-03-01
dot icon18/03/2012
Director's details changed for Christine Ann Howarth on 2012-03-01
dot icon18/03/2012
Director's details changed for Alan Howarth on 2012-03-01
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 16/03/09; no change of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 16/03/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 16/03/07; full list of members
dot icon17/01/2007
Accounting reference date extended from 31/03/07 to 05/04/07
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Registered office changed on 24/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Director resigned
dot icon16/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-25.38 % *

* during past year

Cash in Bank

£38,185.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
87.75K
-
0.00
51.17K
-
2022
17
122.04K
-
0.00
38.19K
-
2022
17
122.04K
-
0.00
38.19K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

122.04K £Ascended39.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.19K £Descended-25.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cody-Owen, Christine Barbara
Director
29/04/2022 - Present
7
Harrison, Marie Diane
Director
16/03/2006 - 28/11/2023
1
Harrison, Marie Diane
Secretary
16/03/2006 - 28/11/2023
-
Lamport, Gemma Louise
Director
29/04/2022 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLLEGE GROVE NURSERY LIMITED

COLLEGE GROVE NURSERY LIMITED is an(a) Active company incorporated on 16/03/2006 with the registered office located at 43 Philip Garth Outwood, Wakefield, West Yorkshire WF1 2LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE GROVE NURSERY LIMITED?

toggle

COLLEGE GROVE NURSERY LIMITED is currently Active. It was registered on 16/03/2006 .

Where is COLLEGE GROVE NURSERY LIMITED located?

toggle

COLLEGE GROVE NURSERY LIMITED is registered at 43 Philip Garth Outwood, Wakefield, West Yorkshire WF1 2LS.

What does COLLEGE GROVE NURSERY LIMITED do?

toggle

COLLEGE GROVE NURSERY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does COLLEGE GROVE NURSERY LIMITED have?

toggle

COLLEGE GROVE NURSERY LIMITED had 17 employees in 2022.

What is the latest filing for COLLEGE GROVE NURSERY LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-16 with no updates.