WELLAND VALE NURSERIES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 01191981
Status Active
Incorporation Date 28 November 1974
Company Type Private Limited Company
Address WELLAND VALE NURSERIES LIMITED, WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WELLAND VALE NURSERIES LIMITED are www.wellandvalenurseries.co.uk, and www.welland-vale-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. Welland Vale Nurseries Limited is a Private Limited Company. The company registration number is 01191981. Welland Vale Nurseries Limited has been working since 28 November 1974. The present status of the company is Active. The registered address of Welland Vale Nurseries Limited is Welland Vale Nurseries Limited West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. . BURNS, Trevor is a Director of the company. Secretary BURNS, Tessa Christine has been resigned. Secretary CARR, Madeleine Chantal has been resigned. Secretary CARR, Madeleine Chantal has been resigned. Secretary CARR, Victoria Therese has been resigned. Director CARR, Alan Fitzgeorge has been resigned. Director CARR, Madeline Chantal Germaine has been resigned. Director ELLARD, Kenneth George has been resigned. Director MIDDLETON, Laurence has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
BURNS, Trevor

76 years old

Resigned Directors

Secretary
BURNS, Tessa Christine
Resigned: 04 April 2012
Appointed Date: 30 April 1999

Secretary
CARR, Madeleine Chantal
Resigned: 30 April 1999
Appointed Date: 01 November 1993

Secretary
CARR, Madeleine Chantal
Resigned: 01 August 1992

Secretary
CARR, Victoria Therese
Resigned: 01 November 1993
Appointed Date: 01 August 1992

Director
CARR, Alan Fitzgeorge
Resigned: 30 April 1999
87 years old

Director
CARR, Madeline Chantal Germaine
Resigned: 04 April 2012
Appointed Date: 01 March 2011
87 years old

Director
ELLARD, Kenneth George
Resigned: 11 March 2011
74 years old

Director
MIDDLETON, Laurence
Resigned: 31 October 2014
Appointed Date: 01 July 2010
50 years old

Persons With Significant Control

Welland Vale (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLAND VALE NURSERIES LIMITED Events

06 Oct 2016
Confirmation statement made on 9 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 60,000

25 Nov 2014
Termination of appointment of Laurence Middleton as a director on 31 October 2014
...
... and 75 more events
19 Sep 1987
Accounts made up to 31 December 1986

19 Sep 1987
Return made up to 20/07/87; no change of members

24 Oct 1986
Return made up to 14/08/86; full list of members

01 Sep 1986
Accounts for a small company made up to 31 December 1985

30 Jun 1984
Accounts made up to 31 December 1983

WELLAND VALE NURSERIES LIMITED Charges

28 January 2014
Charge code 0119 1981 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 March 2008
Legal mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land and buildings on north side of glaston road…
15 January 1982
Legal charge
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19,305 sq. Yards of f/h land part of O.S. ne 38 uppingham…
21 September 1981
Charge
Delivered: 24 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…