Background WavePink WaveYellow Wave

WELLAND VALE NURSERIES LIMITED (01191981)

WELLAND VALE NURSERIES LIMITED (01191981) is an active UK company. incorporated on 28 November 1974. with registered office in Leicester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 1 other business activities. WELLAND VALE NURSERIES LIMITED has been registered for 51 years. Current directors include BURNS, Trevor, THOMAS, Annmarie, THOMAS, Charles Edward.

Company Number
01191981
Status
active
Type
ltd
Incorporated
28 November 1974
Age
51 years
Address
West Walk Building, Leicester, LE1 7LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
BURNS, Trevor, THOMAS, Annmarie, THOMAS, Charles Edward
SIC Codes
01300, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLAND VALE NURSERIES LIMITED

WELLAND VALE NURSERIES LIMITED is an active company incorporated on 28 November 1974 with the registered office located in Leicester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 1 other business activity. WELLAND VALE NURSERIES LIMITED was registered 51 years ago.(SIC: 01300, 47190)

Status

active

Active since 51 years ago

Company No

01191981

LTD Company

Age

51 Years

Incorporated 28 November 1974

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

West Walk Building 110 Regent Road Leicester, LE1 7LT,

Previous Addresses

Glaston Road Uppingham Rutland Leics LE15 9EU
From: 28 November 1974To: 19 April 2012
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 12
Loan Secured
Jan 14
Director Left
Nov 14
Director Joined
Nov 18
Director Joined
Nov 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURNS, Trevor

Active
110 Regent Road, LeicesterLE1 7LT
Born February 1949
Director
Appointed N/A

THOMAS, Annmarie

Active
Glaston Road, OakhamLE15 9EU
Born October 1986
Director
Appointed 01 Nov 2018

THOMAS, Charles Edward

Active
Glaston Road, OakhamLE15 9EU
Born March 1980
Director
Appointed 01 Nov 2018

BURNS, Tessa Christine

Resigned
3 Church Lane, OakhamLE15 9NT
Secretary
Appointed 30 Apr 1999
Resigned 04 Apr 2012

CARR, Madeleine Chantal

Resigned
Alouettes, OakhamLE15 9EU
Secretary
Appointed 01 Nov 1993
Resigned 30 Apr 1999

CARR, Madeleine Chantal

Resigned
Alouettes, OakhamLE15 9EU
Secretary
Appointed N/A
Resigned 01 Aug 1992

CARR, Victoria Therese

Resigned
Les Alouettes, RutlandLE15 9EU
Secretary
Appointed 01 Aug 1992
Resigned 01 Nov 1993

CARR, Alan Fitzgeorge

Resigned
Les Alouettes, RutlandLE15 9EU
Born November 1937
Director
Appointed N/A
Resigned 30 Apr 1999

CARR, Madeline Chantal Germaine

Resigned
Glaston Road, UppinghamLE15 9EU
Born August 1938
Director
Appointed 01 Mar 2011
Resigned 04 Apr 2012

ELLARD, Kenneth George

Resigned
26 Main Street, OakhamLE15 9HU
Born March 1951
Director
Appointed N/A
Resigned 11 Mar 2011

MIDDLETON, Laurence, Mr.

Resigned
Glaston Road, UppinghamLE15 9EU
Born April 1975
Director
Appointed 01 Jul 2010
Resigned 31 Oct 2014

Persons with significant control

1

110 Regent Road, LeicesterLE1 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Accounts With Accounts Type Small
10 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
28 August 1992
363(288)363(288)
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Small
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Auditors Resignation Company
8 February 1988
AUDAUD
Accounts With Made Up Date
19 September 1987
AAAnnual Accounts
Legacy
19 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Small
1 September 1986
AAAnnual Accounts
Accounts With Made Up Date
30 June 1984
AAAnnual Accounts