NEWBRIDGE NURSERIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Winchester » SO50 6HT
Company number 00744452
Status Active
Incorporation Date 18 December 1962
Company Type Private Limited Company
Address BRAMBRIDGE PARK GARDEN CENTRE KILN LANE, BRAMBRIDGE, EASTLEIGH, HAMPSHIRE, SO50 6HT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of NEWBRIDGE NURSERIES LIMITED are www.newbridgenurseries.co.uk, and www.newbridge-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to St Denys Rail Station is 5.8 miles; to Redbridge Rail Station is 8.1 miles; to Swanwick Rail Station is 9 miles; to Fareham Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbridge Nurseries Limited is a Private Limited Company. The company registration number is 00744452. Newbridge Nurseries Limited has been working since 18 December 1962. The present status of the company is Active. The registered address of Newbridge Nurseries Limited is Brambridge Park Garden Centre Kiln Lane Brambridge Eastleigh Hampshire So50 6ht. . HEMANS, Richard James is a Director of the company. ROPER, Alan is a Director of the company. Secretary JOBSON, Patricia Joyce has been resigned. Secretary WAIT, Jane Elizabeth has been resigned. Director HART, Brian Frederick has been resigned. Director JOBSON, Francis Donald has been resigned. Director JOBSON, Patricia Joyce has been resigned. Director WAIT, Jane Elizabeth has been resigned. Director WAIT, Nigel Paul has been resigned. Director WAIT, William John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
HEMANS, Richard James
Appointed Date: 29 January 2015
52 years old

Director
ROPER, Alan
Appointed Date: 29 January 2015
64 years old

Resigned Directors

Secretary
JOBSON, Patricia Joyce
Resigned: 09 August 1995

Secretary
WAIT, Jane Elizabeth
Resigned: 29 January 2015
Appointed Date: 09 August 1995

Director
HART, Brian Frederick
Resigned: 09 August 1995
92 years old

Director
JOBSON, Francis Donald
Resigned: 09 August 1995
104 years old

Director
JOBSON, Patricia Joyce
Resigned: 09 August 1995
101 years old

Director
WAIT, Jane Elizabeth
Resigned: 29 January 2015
Appointed Date: 09 August 1995
68 years old

Director
WAIT, Nigel Paul
Resigned: 29 January 2015
Appointed Date: 09 August 1995
69 years old

Director
WAIT, William John
Resigned: 15 June 2002
Appointed Date: 09 August 1995
95 years old

Persons With Significant Control

Blue Diamond Uk Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

NEWBRIDGE NURSERIES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
03 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 85 more events
02 Mar 1988
Full accounts made up to 31 October 1987

02 Mar 1988
Return made up to 31/12/87; full list of members

16 Feb 1987
Full accounts made up to 31 October 1986

16 Feb 1987
Return made up to 31/12/86; full list of members

18 Dec 1962
Certificate of incorporation

NEWBRIDGE NURSERIES LIMITED Charges

29 January 2015
Charge code 0074 4452 0002
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited, Trading as Natwest
Description: Newbridge nurseries billinghurst road broadbridge heath…
30 April 1986
Debenture
Delivered: 13 May 1986
Status: Satisfied on 12 October 1995
Persons entitled: P. J. Jobson
Description: Undertaking and all property and assets present and future…