WOODLARK NURSERIES LIMITED
WALTON ON THAMES SURREY

Hellopages » Surrey » Elmbridge » KT12 4JD

Company number 03040459
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address BURHILL ROAD, HERSHAM, WALTON ON THAMES SURREY, KT12 4JD
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Amended total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 111,000 . The most likely internet sites of WOODLARK NURSERIES LIMITED are www.woodlarknurseries.co.uk, and www.woodlark-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Chessington North Rail Station is 4.3 miles; to Feltham Rail Station is 6 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlark Nurseries Limited is a Private Limited Company. The company registration number is 03040459. Woodlark Nurseries Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Woodlark Nurseries Limited is Burhill Road Hersham Walton On Thames Surrey Kt12 4jd. . ASKEW, Lucy is a Director of the company. EDWARDS, Colin Andrew is a Director of the company. HOPKINS, Brenda Mary is a Director of the company. KNIBB, Stephen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HOPKINS, Brenda Mary has been resigned. Secretary SANDBROOK, Wendy has been resigned. Secretary SNOW, Angela Irene has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HOPKINS, Brian John Malcolm has been resigned. Director SANDBROOK, Wendy has been resigned. Director SNOW, Angela Irene has been resigned. The company operates in "Plant propagation".


Current Directors

Director
ASKEW, Lucy
Appointed Date: 01 January 2016
55 years old

Director
EDWARDS, Colin Andrew
Appointed Date: 01 April 1996
66 years old

Director
HOPKINS, Brenda Mary
Appointed Date: 16 July 1996
91 years old

Director
KNIBB, Stephen
Appointed Date: 16 November 2007
58 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 31 March 1995
Appointed Date: 31 March 1995

Secretary
HOPKINS, Brenda Mary
Resigned: 01 April 1996
Appointed Date: 31 March 1995

Secretary
SANDBROOK, Wendy
Resigned: 31 March 2015
Appointed Date: 23 July 2004

Secretary
SNOW, Angela Irene
Resigned: 31 August 2004
Appointed Date: 01 April 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 31 March 1995

Director
HOPKINS, Brian John Malcolm
Resigned: 11 June 2015
Appointed Date: 31 March 1995
93 years old

Director
SANDBROOK, Wendy
Resigned: 07 March 2014
Appointed Date: 25 April 2008
74 years old

Director
SNOW, Angela Irene
Resigned: 31 August 2004
Appointed Date: 01 April 1996
77 years old

WOODLARK NURSERIES LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Jun 2016
Amended total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 111,000

07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Appointment of Mrs Lucy Askew as a director on 1 January 2016
...
... and 81 more events
30 Apr 1995
Accounting reference date notified as 31/03
05 Apr 1995
Registered office changed on 05/04/95 from: 47/49 green lane northwood middlesex HA6 3AE

05 Apr 1995
Director resigned;new director appointed

05 Apr 1995
Secretary resigned;new secretary appointed

31 Mar 1995
Incorporation

WOODLARK NURSERIES LIMITED Charges

4 March 2014
Charge code 0304 0459 0004
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 August 2007
Debenture
Delivered: 7 August 2007
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 21 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1995
Debenture
Delivered: 4 May 1995
Status: Satisfied on 21 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…