SNAPDRAGONS NURSERIES LIMITED
CORSHAM SNAPDRAGON NURSERIES LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 0BH

Company number 04399758
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 1 ABACUS HOUSE, NEWLANDS ROAD, CORSHAM, WILTSHIRE, SN13 0BH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a medium company made up to 30 April 2016; Satisfaction of charge 4 in full. The most likely internet sites of SNAPDRAGONS NURSERIES LIMITED are www.snapdragonsnurseries.co.uk, and www.snapdragons-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.8 miles; to Freshford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snapdragons Nurseries Limited is a Private Limited Company. The company registration number is 04399758. Snapdragons Nurseries Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Snapdragons Nurseries Limited is 1 Abacus House Newlands Road Corsham Wiltshire Sn13 0bh. . COLLARD, Paul Henry is a Secretary of the company. BIDDEL, Jennifer is a Director of the company. COLLARD, James is a Director of the company. COLLARD, Paul Henry is a Director of the company. COLLARD, Rosemary Ann is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
COLLARD, Paul Henry
Appointed Date: 20 March 2002

Director
BIDDEL, Jennifer
Appointed Date: 01 September 2014
38 years old

Director
COLLARD, James
Appointed Date: 26 August 2010
42 years old

Director
COLLARD, Paul Henry
Appointed Date: 20 March 2002
74 years old

Director
COLLARD, Rosemary Ann
Appointed Date: 20 March 2002
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr Paul Henry Collard
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Ann Collard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNAPDRAGONS NURSERIES LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Jan 2017
Accounts for a medium company made up to 30 April 2016
26 Oct 2016
Satisfaction of charge 4 in full
26 Oct 2016
Satisfaction of charge 3 in full
26 Oct 2016
Satisfaction of charge 043997580012 in full
...
... and 58 more events
21 May 2002
Secretary resigned
09 May 2002
Company name changed snapdragon nurseries LIMITED\certificate issued on 09/05/02
09 May 2002
Accounting reference date extended from 31/03/03 to 30/04/03
09 May 2002
Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2
20 Mar 2002
Incorporation

SNAPDRAGONS NURSERIES LIMITED Charges

14 October 2015
Charge code 0439 9758 0015
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the wylands lower high…
14 October 2015
Charge code 0439 9758 0014
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the wylands lower high…
2 December 2013
Charge code 0439 9758 0013
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old chapel building 635A gloucester road horfield…
31 October 2013
Charge code 0439 9758 0012
Delivered: 13 November 2013
Status: Satisfied on 26 October 2016
Persons entitled: Hayley Hyde Andrews Kevin Bird
Description: F/H property k/a 635A gloucester road horfield.
12 January 2012
Legal mortgage
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Snapdragons nursery broadwood avenue corsham wiltshire t/no…
6 January 2012
Legal mortgage
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ellsbridge house 185 bath road bristol…
6 January 2012
Legal mortgage
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ellsbridge house 185 bath road bristol…
29 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Paul Henry Collard and Rosemary Ann Collard (As Trustees of the Snapdragons Retirement Benefit Scheme)
Description: Land at corsham primary school broadwood avenue corsham.
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 st margarets gardens, melksham…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a snapdragons pound pill, corsham, wilts…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a henley lodge, weston, bath with the…
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as corsham county primary school…
16 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a henley lodge weston road bath avon t/nos:…
16 January 2003
Debenture
Delivered: 22 January 2003
Status: Satisfied on 1 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 17 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 3 st margarets gardens melksham t/no:…