WATERPERRY GARDENS LIMITED

Register to unlock more data on OkredoRegister

WATERPERRY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02233285

Incorporation date

21/03/1988

Size

Small

Contacts

Registered address

Registered address

Waterperry Horticultural Centre Waterperry Gardens, Waterperry, Wheatley, Oxfordshire OX33 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Notification of a person with significant control statement
dot icon22/05/2024
Cessation of The Fellowship of the School of Economic Science as a person with significant control on 2024-05-22
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/12/2021
Termination of appointment of Avril Cairncross as a director on 2021-12-20
dot icon17/12/2021
Appointment of Mrs Sherry Moran as a director on 2021-08-14
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon28/07/2020
Appointment of Mr Andrew Mackay Purves as a director on 2020-07-23
dot icon23/03/2020
Appointment of Mr Nigel Farrell Pate as a director on 2020-03-23
dot icon16/12/2019
Termination of appointment of Clive Reginald Meek as a director on 2019-12-10
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Appointment of Mrs Barbara Anne Frost as a director on 2019-03-19
dot icon01/04/2019
Appointment of Mr Paul Harry Palmarozza as a director on 2019-03-19
dot icon01/04/2019
Termination of appointment of Geoffrey Neville Pearce as a director on 2019-03-19
dot icon06/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon12/06/2018
Appointment of Ms Avril Cairncross as a director on 2018-06-08
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon22/09/2017
Termination of appointment of Robert Jacobs as a director on 2017-09-22
dot icon09/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon13/07/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon02/06/2016
Auditor's resignation
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Ian Douglas Mason as a director on 2015-06-24
dot icon17/06/2015
Termination of appointment of Peter Patrick Watson as a director on 2015-06-01
dot icon17/06/2015
Termination of appointment of Richard John Edmunds as a director on 2015-06-01
dot icon27/05/2015
Appointment of Mr Clive Reginald Meek as a director on 2015-05-06
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Julian Hubbersgilt as a director on 2015-03-25
dot icon08/12/2014
Termination of appointment of Dawn Elizabeth Stott as a director on 2014-12-02
dot icon29/10/2014
Termination of appointment of Suzanne Margaret Woods as a director on 2014-10-17
dot icon15/09/2014
Termination of appointment of Bernard Charles Saunders as a director on 2014-08-28
dot icon15/09/2014
Appointment of Mr Simon Nicholas Buchanan as a director on 2014-09-12
dot icon13/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/08/2013
Director's details changed for Robert Jacobs on 2013-07-30
dot icon14/08/2013
Director's details changed for Julian Hubbersgilt on 2013-07-30
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Termination of appointment of Peter Green as a director
dot icon27/03/2013
Appointment of Mrs Dawn Elizabeth Stott as a director
dot icon26/09/2012
Appointment of Mr Richard John Edmunds as a director
dot icon26/09/2012
Appointment of Mrs Suzanne Margaret Woods as a director
dot icon26/09/2012
Termination of appointment of Dawn Stott as a secretary
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon09/08/2011
Director's details changed for Robert Jacobs on 2011-07-30
dot icon09/08/2011
Secretary's details changed for Mrs Dawn Elizabeth Stott on 2011-07-30
dot icon09/08/2011
Director's details changed for Peter Gilbey Green on 2011-07-30
dot icon09/08/2011
Director's details changed for Bernard Charles Saunders on 2011-07-30
dot icon08/08/2011
Statement of company's objects
dot icon08/08/2011
Resolutions
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Director's details changed for Julian Hubbersgilt on 2010-09-21
dot icon18/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Peter Patrick Watson on 2010-07-30
dot icon18/08/2010
Director's details changed for Robert Jacobs on 2010-07-30
dot icon18/08/2010
Director's details changed for Bernard Charles Saunders on 2010-07-30
dot icon18/08/2010
Director's details changed for Julian Hubbersgilt on 2010-07-30
dot icon18/08/2010
Director's details changed for Peter Gilbey Green on 2010-07-30
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Director's details changed for Peter Patrick Watson on 2010-03-10
dot icon10/03/2010
Appointment of Mr Geoffrey Neville Pearce as a director
dot icon25/11/2009
Appointment of Mr Ian Douglas Mason as a director
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from waterperry horticultural centre waterperry oxford oxfordshire OX9 1JZ
dot icon05/08/2009
Location of register of members
dot icon04/08/2009
Appointment terminated director geoffrey pearce
dot icon04/08/2009
Secretary appointed mrs dawn elizabeth stott
dot icon04/08/2009
Appointment terminated secretary geoffrey pearce
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon10/09/2007
Return made up to 30/07/07; no change of members
dot icon12/07/2007
Director resigned
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon11/05/2007
New director appointed
dot icon15/08/2006
Return made up to 30/07/06; full list of members
dot icon19/05/2006
Auditor's resignation
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Return made up to 30/07/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Director resigned
dot icon28/11/2003
Director resigned
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon04/09/2003
Return made up to 30/07/03; full list of members
dot icon04/09/2003
New director appointed
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon02/09/2002
Return made up to 30/07/02; full list of members
dot icon02/09/2002
New director appointed
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon03/09/2001
Return made up to 30/07/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon08/09/2000
Return made up to 30/07/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon01/09/1999
Return made up to 30/07/99; no change of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Return made up to 30/07/98; no change of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Return made up to 30/07/97; full list of members
dot icon28/11/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 30/07/96; no change of members
dot icon31/07/1995
Return made up to 30/07/95; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 30/07/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/08/1993
Return made up to 30/07/93; no change of members
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon21/08/1992
Return made up to 30/07/92; no change of members
dot icon27/02/1992
Director resigned;new director appointed
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Return made up to 30/07/91; full list of members
dot icon18/01/1991
Accounts for a dormant company made up to 1989-12-31
dot icon18/01/1991
Ad 21/12/90--------- £ si 700@1=700 £ ic 2/702
dot icon18/01/1991
Return made up to 01/11/90; full list of members
dot icon23/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon23/03/1990
Resolutions
dot icon22/01/1990
Particulars of mortgage/charge
dot icon14/12/1989
Registered office changed on 14/12/89 from: 48, hatton garden, london, EC1N 8EX.
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Return made up to 30/07/89; full list of members
dot icon14/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon05/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1989
Resolutions
dot icon04/05/1989
Registered office changed on 04/05/89 from: 124-128 city road london EC1V 2NJ
dot icon13/04/1989
Certificate of change of name
dot icon21/03/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£557,464.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
651.20K
-
0.00
557.46K
-
2021
59
651.20K
-
0.00
557.46K
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

651.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

557.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Sherry
Director
14/08/2021 - Present
3
Palmarozza, Paul Harry
Director
19/03/2019 - Present
1
Woods, Suzanne Margaret
Director
19/09/2012 - 17/10/2014
7
Purves, Andrew Mackay
Director
23/07/2020 - Present
6
Meek, Clive Reginald
Director
06/05/2015 - 10/12/2019
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WATERPERRY GARDENS LIMITED

WATERPERRY GARDENS LIMITED is an(a) Active company incorporated on 21/03/1988 with the registered office located at Waterperry Horticultural Centre Waterperry Gardens, Waterperry, Wheatley, Oxfordshire OX33 1JZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERPERRY GARDENS LIMITED?

toggle

WATERPERRY GARDENS LIMITED is currently Active. It was registered on 21/03/1988 .

Where is WATERPERRY GARDENS LIMITED located?

toggle

WATERPERRY GARDENS LIMITED is registered at Waterperry Horticultural Centre Waterperry Gardens, Waterperry, Wheatley, Oxfordshire OX33 1JZ.

What does WATERPERRY GARDENS LIMITED do?

toggle

WATERPERRY GARDENS LIMITED operates in the Growing of pome fruits and stone fruits (01.24 - SIC 2007) sector.

How many employees does WATERPERRY GARDENS LIMITED have?

toggle

WATERPERRY GARDENS LIMITED had 59 employees in 2021.

What is the latest filing for WATERPERRY GARDENS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-30 with no updates.