DAISY CHAIN NURSERY WALTON LIMITED

Register to unlock more data on OkredoRegister

DAISY CHAIN NURSERY WALTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369398

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire CH3 9GACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon30/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon02/03/2026
Satisfaction of charge 053693980002 in full
dot icon02/03/2026
Satisfaction of charge 053693980003 in full
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/10/2024
Termination of appointment of Joanne Bower as a director on 2024-07-25
dot icon22/04/2024
Appointment of Mr William Jackson as a director on 2024-04-18
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon08/01/2024
Termination of appointment of Mark Jackson as a secretary on 2023-10-25
dot icon10/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon13/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon07/01/2022
Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07
dot icon05/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/10/2020
Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2020-10-02
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/10/2019
Appointment of Mrs Joanne Bower as a director on 2019-10-14
dot icon11/10/2019
Resolutions
dot icon04/10/2019
Resolutions
dot icon21/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon08/01/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/06/2018
Change of details for Mrs Amanda Jackson as a person with significant control on 2018-06-07
dot icon07/06/2018
Director's details changed for Mrs Amanda Jackson on 2018-06-07
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon09/02/2018
Registration of charge 053693980002, created on 2018-01-31
dot icon09/02/2018
Registration of charge 053693980003, created on 2018-01-31
dot icon09/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon30/03/2017
Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 2017-03-30
dot icon13/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/10/2015
Registered office address changed from 62 Church Road West Walton Liverpool L4 5UF to 134 Liverpool Road Widnes Cheshire WA8 7JB on 2015-10-14
dot icon21/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon10/02/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon10/02/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Amanda Jackson on 2010-02-14
dot icon11/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon04/11/2008
Secretary appointed mark jackson
dot icon29/10/2008
Registered office changed on 29/10/2008 from 166 linacre road litherland liverpool L21 8JU
dot icon29/10/2008
Appointment terminated secretary mark mcquillan
dot icon13/03/2008
Return made up to 18/02/08; full list of members
dot icon23/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon07/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Secretary resigned;director resigned
dot icon16/03/2007
Return made up to 18/02/07; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 18/02/06; full list of members
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Particulars of mortgage/charge
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon18/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+24.92 % *

* during past year

Cash in Bank

£139,525.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
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
26
49.65K
-
0.00
73.95K
-
2022
26
81.28K
-
0.00
111.69K
-
2023
26
106.84K
-
0.00
139.53K
-
2023
26
106.84K
-
0.00
139.53K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

106.84K £Ascended31.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.53K £Ascended24.92 % *

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
Jackson, Amanda
Director
24/07/2007 - Present
6
Jackson, Mark
Secretary
01/01/2008 - 25/10/2023
-
Jackson, William
Director
18/04/2024 - Present
3
Bower, Joanne
Director
14/10/2019 - 25/07/2024
1

Persons with Significant Control

1
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 DAISY CHAIN NURSERY WALTON LIMITED

DAISY CHAIN NURSERY WALTON LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire CH3 9GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISY CHAIN NURSERY WALTON LIMITED?

toggle

DAISY CHAIN NURSERY WALTON LIMITED is currently Active. It was registered on 18/02/2005 .

Where is DAISY CHAIN NURSERY WALTON LIMITED located?

toggle

DAISY CHAIN NURSERY WALTON LIMITED is registered at Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire CH3 9GA.

What does DAISY CHAIN NURSERY WALTON LIMITED do?

toggle

DAISY CHAIN NURSERY WALTON LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DAISY CHAIN NURSERY WALTON LIMITED have?

toggle

DAISY CHAIN NURSERY WALTON LIMITED had 26 employees in 2023.

What is the latest filing for DAISY CHAIN NURSERY WALTON LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2026-02-28.