LITTLEWORTH NURSERIES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 01949710
Status Active
Incorporation Date 24 September 1985
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 25,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LITTLEWORTH NURSERIES LIMITED are www.littleworthnurseries.co.uk, and www.littleworth-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Littleworth Nurseries Limited is a Private Limited Company. The company registration number is 01949710. Littleworth Nurseries Limited has been working since 24 September 1985. The present status of the company is Active. The registered address of Littleworth Nurseries Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . OPPERMAN, Jennifer Catherine is a Secretary of the company. OPPERMAN, Michael William Roy is a Director of the company. Secretary JEFFES, William Terence Elliston has been resigned. Secretary PARKINSON, Peter has been resigned. Director JEFFES, Peter William has been resigned. Director JEFFES, William Terence Elliston has been resigned. Director OPPERMAN, Roy has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
OPPERMAN, Jennifer Catherine
Appointed Date: 18 January 1999

Director
OPPERMAN, Michael William Roy
Appointed Date: 18 January 1999
67 years old

Resigned Directors

Secretary
JEFFES, William Terence Elliston
Resigned: 31 December 1995

Secretary
PARKINSON, Peter
Resigned: 18 January 1999
Appointed Date: 31 December 1995

Director
JEFFES, Peter William
Resigned: 13 May 1992
74 years old

Director
JEFFES, William Terence Elliston
Resigned: 31 December 1995
Appointed Date: 13 May 1992
100 years old

Director
OPPERMAN, Roy
Resigned: 18 January 1999
96 years old

LITTLEWORTH NURSERIES LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 25,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 25,000

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
09 Nov 1988
Return made up to 14/10/88; full list of members

16 Sep 1987
Accounting reference date extended from 31/08 to 31/12

27 Jul 1987
Full accounts made up to 31 August 1986

27 Jul 1987
Return made up to 30/06/87; full list of members

07 Jul 1986
Accounting reference date shortened from 31/03 to 31/08