WIGWAM NURSERIES LIMITED

Register to unlock more data on OkredoRegister

WIGWAM NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04692859

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WIGWAM NURSERIES LTD, 59 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire PE28 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/08/2024
Change of details for Mr David Andrew Leonard Wiggam as a person with significant control on 2024-08-13
dot icon13/08/2024
Change of details for Mrs Elizabeth Lillian Wiggam as a person with significant control on 2024-08-13
dot icon14/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon20/10/2021
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Confirmation statement made on 2021-04-23 with updates
dot icon16/10/2020
Micro company accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon08/11/2019
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon20/12/2017
Court order
dot icon15/12/2017
Registration of a charge with Charles court order to extend. Charge code 046928590006, created on 2016-05-10
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Rectified The MR01 was removed from the public register on 20/12/2017 pursuant to order of court
dot icon09/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Elizabeth Lillian Wiggam on 2010-04-01
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon07/06/2012
Secretary's details changed for Elizabeth Lillian Wiggam on 2010-06-01
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon20/05/2011
Director's details changed for Elizabeth Lillian Wiggam on 2010-10-28
dot icon20/05/2011
Director's details changed for David Andrew Leonard Wiggam on 2010-10-28
dot icon20/05/2011
Secretary's details changed for Elizabeth Lillian Wiggam on 2010-10-28
dot icon20/05/2011
Registered office address changed from C/O Wigwam Nurseries Ltd 59 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW England on 2011-05-20
dot icon20/05/2011
Registered office address changed from Painters Cottage Day Nursery 2 Post Office Lane Kempsey Worcester Worcestershire WR5 3NS on 2011-05-20
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon03/06/2010
Director's details changed for David Andrew Leonard Wiggam on 2010-04-23
dot icon03/06/2010
Director's details changed for Elizabeth Lillian Wiggam on 2010-04-23
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 23/04/09; full list of members
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon23/04/2008
Director and secretary's change of particulars / elizabeth wiggam / 20/07/2007
dot icon23/04/2008
Director's change of particulars / david wiggam / 20/07/2007
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/06/2007
Return made up to 11/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 11/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 11/03/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 11/03/04; full list of members
dot icon23/06/2003
Secretary's particulars changed;director's particulars changed
dot icon23/06/2003
Director's particulars changed
dot icon11/06/2003
Registered office changed on 11/06/03 from: painters cottage, 2 post office lane, kempsey worcester worcestershire WR5 3NS
dot icon18/05/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon18/05/2003
Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/2003
Particulars of mortgage/charge
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
2.20M
-
0.00
-
-
2022
0
2.47M
-
0.00
1.84M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2003 - 10/03/2003
99600
Wiggam, Elizabeth Lillian
Director
11/03/2003 - Present
2
Wiggam, David Andrew Leonard
Director
11/03/2003 - Present
3
Wiggam, Elizabeth Lillian
Secretary
10/03/2003 - Present
-

Persons with Significant Control

2
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 WIGWAM NURSERIES LIMITED

WIGWAM NURSERIES LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at C/O WIGWAM NURSERIES LTD, 59 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire PE28 9AW. 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 WIGWAM NURSERIES LIMITED?

toggle

WIGWAM NURSERIES LIMITED is currently Active. It was registered on 11/03/2003 .

Where is WIGWAM NURSERIES LIMITED located?

toggle

WIGWAM NURSERIES LIMITED is registered at C/O WIGWAM NURSERIES LTD, 59 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire PE28 9AW.

What does WIGWAM NURSERIES LIMITED do?

toggle

WIGWAM NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for WIGWAM NURSERIES LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-04-30.