WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC

Register to unlock more data on OkredoRegister

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07899087

Incorporation date

05/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 2 Walsworth Road, Hitchin SG4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon13/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon03/12/2025
Termination of appointment of Malcolm Richard Dawn as a director on 2025-12-01
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/01/2025
Register inspection address has been changed from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom to 67 Eastover Road High Littleton Bristol BS39 6HZ
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/10/2024
Termination of appointment of Deborah Anne Pullen as a director on 2024-10-01
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/04/2023
Termination of appointment of Keith Leonard Banks as a director on 2023-04-03
dot icon09/02/2023
Termination of appointment of William Hal Fowler as a director on 2023-02-09
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon07/12/2022
Appointment of Deborah Anne Pullen as a director on 2022-12-05
dot icon28/10/2022
Appointment of Ordered Management Secretary Ltd as a secretary on 2022-10-28
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/06/2022
Termination of appointment of Stephen Woodley Wyatt as a director on 2022-06-20
dot icon31/03/2022
Termination of appointment of Ordered Management Secretary Ltd as a secretary on 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon06/01/2021
Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 55 High Street Shirehampton Bristol BS11 0DW
dot icon14/01/2020
Termination of appointment of Zohreh Jorjani Greening as a director on 2019-11-29
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/03/2019
Secretary's details changed for Ordered Management Secretary Ltd on 2019-03-18
dot icon18/03/2019
Appointment of Keith Leonard Banks as a director on 2019-03-18
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/04/2018
Appointment of Stephen Woodley Wyatt as a director on 2018-03-12
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/08/2017
Registered office address changed from C/O D and E Accountancy Ltd Second Floor 2 Walsworth Road Hitchin Herts SG4 9SP England to Second Floor 2 Walsworth Road Hitchin SG4 9SP on 2017-08-03
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/01/2017
Appointment of Graham Paul Dormer as a director on 2016-12-06
dot icon05/12/2016
Termination of appointment of Renata Crome as a director on 2016-11-01
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/09/2016
Registered office address changed from 1 Drivers End Codicote Hitchin Hertfordshire SG4 8TR to C/O D and E Accountancy Ltd Second Floor 2 Walsworth Road Hitchin Herts SG4 9SP on 2016-09-09
dot icon19/01/2016
Annual return made up to 2016-01-05 no member list
dot icon06/01/2016
Termination of appointment of Isobel Barnes as a director on 2015-12-28
dot icon18/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/08/2015
Appointment of Mrs Renata Crome as a director on 2015-07-27
dot icon04/08/2015
Termination of appointment of Georgina Mary Beauchamp as a director on 2015-08-01
dot icon13/01/2015
Annual return made up to 2015-01-05 no member list
dot icon08/01/2015
Appointment of Mr William Hal Fowler as a director on 2014-11-06
dot icon08/01/2015
Appointment of Mr Neil Philip Smallwood as a director on 2014-10-21
dot icon08/01/2015
Appointment of Ms Zohreh Jorjani Greening as a director on 2014-11-06
dot icon08/01/2015
Appointment of Ms Georgina Mary Beauchamp as a director on 2014-10-21
dot icon22/12/2014
Termination of appointment of Helena Cuneen as a director on 2014-11-28
dot icon03/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/10/2014
Director's details changed for Helena Cuneen on 2014-04-10
dot icon26/06/2014
Termination of appointment of Graham Beeby as a director
dot icon06/01/2014
Annual return made up to 2014-01-05 no member list
dot icon18/11/2013
Termination of appointment of Mark Lenthall as a director
dot icon07/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon19/08/2013
Termination of appointment of Amy Le Coz as a director
dot icon28/02/2013
Termination of appointment of Louise Morgan as a director
dot icon28/02/2013
Termination of appointment of Louise Morgan as a secretary
dot icon28/02/2013
Appointment of Mr Mark Shepherd Lenthall as a director
dot icon28/02/2013
Appointment of Ms Amy Filter Le Coz as a director
dot icon15/01/2013
Annual return made up to 2013-01-05 no member list
dot icon14/01/2013
Termination of appointment of Stuart Chambers as a director
dot icon27/12/2012
Register(s) moved to registered inspection location
dot icon27/12/2012
Register inspection address has been changed
dot icon13/03/2012
Appointment of Ordered Management Secretary Ltd as a secretary
dot icon05/01/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
28/10/2022 - Present
203
Smallwood, Neil Philip
Director
21/10/2014 - Present
5
Pullen, Deborah Anne
Director
05/12/2022 - 01/10/2024
-
Crome, Renata
Director
27/07/2015 - 01/11/2016
5
Fowler, William Hal
Director
05/11/2014 - 08/02/2023
-

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

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 WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC is an(a) Active company incorporated on 05/01/2012 with the registered office located at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP. 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 WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC?

toggle

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC is currently Active. It was registered on 05/01/2012 .

Where is WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC located?

toggle

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC is registered at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP.

What does WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC do?

toggle

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC operates in the Growing of other non-perennial crops (01.19 - SIC 2007) sector.

What is the latest filing for WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-03 with no updates.