COUNTRYSIDE NURSERIES (UK) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE NURSERIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240837

Incorporation date

22/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1996)
dot icon11/04/2026
Resolutions
dot icon09/04/2026
Change of share class name or designation
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon16/01/2025
Change of details for Anna Taylor-West as a person with significant control on 2025-01-15
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Change of details for Andrew Palmer-Moore as a person with significant control on 2025-01-15
dot icon16/01/2025
Director's details changed for Anna Taylor-West on 2025-01-15
dot icon16/01/2025
Director's details changed for Andrew Palmer-Moore on 2025-01-15
dot icon16/01/2025
Director's details changed for Geoffery Andrew Palmer Moore on 2025-01-15
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Notification of Geoffery Andrew Palmer Moore as a person with significant control on 2024-09-17
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon16/02/2024
Termination of appointment of Angela Palmer Moore as a director on 2024-02-14
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon10/07/2023
Change of details for Anna Taylor-West as a person with significant control on 2023-07-07
dot icon10/07/2023
Change of details for Andrew Palmer-Moore as a person with significant control on 2023-07-07
dot icon07/07/2023
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-07-07
dot icon07/07/2023
Director's details changed for Andrew Palmer-Moore on 2023-07-07
dot icon07/07/2023
Director's details changed for Anna Taylor-West on 2023-07-07
dot icon07/07/2023
Director's details changed for Mrs Angela Palmer Moore on 2023-07-07
dot icon07/07/2023
Director's details changed for Geoffery Andrew Palmer Moore on 2023-07-07
dot icon07/07/2023
Notification of Andrew Palmer-Moore as a person with significant control on 2021-07-07
dot icon07/07/2023
Cessation of Geoffery Andrew Palmer Moore as a person with significant control on 2021-07-07
dot icon07/07/2023
Notification of Anna Taylor-West as a person with significant control on 2021-07-07
dot icon07/07/2023
Cessation of Angela Palmer Moore as a person with significant control on 2021-07-07
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Second filing for the appointment of Andrew Palmer-Moore as a director
dot icon25/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Change of share class name or designation
dot icon23/09/2021
Change of share class name or designation
dot icon23/09/2021
Memorandum and Articles of Association
dot icon23/09/2021
Resolutions
dot icon23/09/2021
Resolutions
dot icon15/09/2021
Director's details changed for Mrs Angela Palmer Moore on 2021-09-15
dot icon15/09/2021
Director's details changed for Anna Taylor-West on 2021-09-15
dot icon15/09/2021
Director's details changed for Geoffery Andrew Palmer Moore on 2021-09-15
dot icon15/09/2021
Director's details changed for Andrew Palmer-Moore on 2021-09-15
dot icon23/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon17/08/2021
Termination of appointment of Angela Palmer Moore as a secretary on 2021-07-08
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon16/06/2016
Satisfaction of charge 032408370001 in full
dot icon16/02/2016
Registration of charge 032408370002, created on 2016-02-09
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon08/04/2015
Registration of charge 032408370001, created on 2015-04-08
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Secretary's details changed for Angela Palmer Moore on 2012-10-23
dot icon23/10/2012
Director's details changed for Angela Palmer Moore on 2012-10-23
dot icon24/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon13/09/2012
Director's details changed for Angela Palmer Moore on 2012-09-13
dot icon13/09/2012
Director's details changed for Geoffery Andrew Palmer Moore on 2012-09-13
dot icon13/09/2012
Secretary's details changed for Angela Palmer Moore on 2012-09-13
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon05/12/2011
Appointment of Andrew Palmer-Moore as a director
dot icon05/12/2011
Appointment of Anna Taylor-West as a director
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Change of name notice
dot icon16/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/09/2009
Return made up to 22/08/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/09/2008
Return made up to 22/08/08; full list of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/09/2007
Return made up to 22/08/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/09/2006
Return made up to 22/08/06; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/09/2005
Return made up to 22/08/05; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/09/2004
Return made up to 22/08/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/09/2003
Return made up to 22/08/03; full list of members
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/10/2002
Return made up to 22/08/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon28/08/2001
Return made up to 22/08/01; full list of members
dot icon23/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/08/2000
Return made up to 22/08/00; full list of members
dot icon03/09/1999
Return made up to 22/08/99; full list of members
dot icon11/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon11/09/1998
Return made up to 22/08/98; full list of members
dot icon30/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon12/12/1997
Return made up to 22/08/97; full list of members
dot icon03/03/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon03/03/1997
Registered office changed on 03/03/97 from: tythe barn dean lane cookham dean berkshire SL6 9BB
dot icon03/03/1997
Ad 13/02/97--------- £ si 1@1=1 £ ic 1/2
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New secretary appointed;new director appointed
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
Director resigned
dot icon22/08/1996
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
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
345.02K
-
0.00
186.90K
-
2022
110
441.19K
-
0.00
333.57K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer Moore, Angela
Director
22/08/1996 - 14/02/2024
3
Geoffery Andrew Palmer Moore
Director
22/08/1996 - Present
4
Taylor-West, Anna
Director
21/11/2011 - Present
-
Palmer-Moore, Andrew
Director
21/11/2011 - Present
-

Persons with Significant Control

7
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 COUNTRYSIDE NURSERIES (UK) LIMITED

COUNTRYSIDE NURSERIES (UK) LIMITED is an(a) Active company incorporated on 22/08/1996 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 3 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 COUNTRYSIDE NURSERIES (UK) LIMITED?

toggle

COUNTRYSIDE NURSERIES (UK) LIMITED is currently Active. It was registered on 22/08/1996 .

Where is COUNTRYSIDE NURSERIES (UK) LIMITED located?

toggle

COUNTRYSIDE NURSERIES (UK) LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does COUNTRYSIDE NURSERIES (UK) LIMITED do?

toggle

COUNTRYSIDE NURSERIES (UK) LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE NURSERIES (UK) LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.