ATLANTIC NURSERIES (WHOLESALE) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5UB

Company number 02094388
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address VICTORIA CHAMBERS, 100 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS ,, B73 5UB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ATLANTIC NURSERIES (WHOLESALE) LIMITED are www.atlanticnurserieswholesale.co.uk, and www.atlantic-nurseries-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Atlantic Nurseries Wholesale Limited is a Private Limited Company. The company registration number is 02094388. Atlantic Nurseries Wholesale Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Atlantic Nurseries Wholesale Limited is Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5ub. The company`s financial liabilities are £178.97k. It is £178.08k against last year. The cash in hand is £1.55k. It is £-0.77k against last year. And the total assets are £3.72k, which is £-0.82k against last year. WEATHERER, Patricia Margaret is a Secretary of the company. WEATHERER, Alan Joseph is a Director of the company. WEATHERER, Patricia Margaret is a Director of the company. Secretary SHORE, Pauline June has been resigned. The company operates in "Non-specialised wholesale trade".


atlantic nurseries (wholesale) Key Finiance

LIABILITIES £178.97k
+20009%
CASH £1.55k
-34%
TOTAL ASSETS £3.72k
-19%
All Financial Figures

Current Directors

Secretary
WEATHERER, Patricia Margaret
Appointed Date: 28 March 2000

Director

Director

Resigned Directors

Secretary
SHORE, Pauline June
Resigned: 28 March 2000

Persons With Significant Control

Alan Joseph Weatherer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATLANTIC NURSERIES (WHOLESALE) LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
06 May 1987
Gazettable document

06 May 1987
Gazettable document

30 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1987
Company name changed loftyrout LIMITED\certificate issued on 28/04/87

29 Jan 1987
Certificate of Incorporation

ATLANTIC NURSERIES (WHOLESALE) LIMITED Charges

3 June 1991
Legal mortgage
Delivered: 6 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9.5 acres of land to the west side of wishaw lane hunts…
26 February 1991
Charge of whole
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: A. J. Weatherer Executive Services Limited
Description: F/H land an the west side of wishaw lane, hunts green…
13 August 1987
Legal charge
Delivered: 2 September 1987
Status: Satisfied on 2 December 1992
Persons entitled: Barclays Bank PLC
Description: Land adjoining hunts green dairy farm, wishaw lane, hunts…