Background WavePink WaveYellow Wave

BODNANT GARDEN NURSERY LIMITED (02072096)

BODNANT GARDEN NURSERY LIMITED (02072096) is an active UK company. incorporated on 7 November 1986. with registered office in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BODNANT GARDEN NURSERY LIMITED has been registered for 39 years. Current directors include MCLAREN, Caroline Jane, Mrs., MCLAREN, Michael Duncan.

Company Number
02072096
Status
active
Type
ltd
Incorporated
7 November 1986
Age
39 years
Address
Bodnant, Colwyn Bay, LL28 5RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLAREN, Caroline Jane, Mrs., MCLAREN, Michael Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODNANT GARDEN NURSERY LIMITED

BODNANT GARDEN NURSERY LIMITED is an active company incorporated on 7 November 1986 with the registered office located in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BODNANT GARDEN NURSERY LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02072096

LTD Company

Age

39 Years

Incorporated 7 November 1986

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

TYROLESE (68) LIMITED
From: 7 November 1986To: 24 March 1987
Contact
Address

Bodnant Tal-Y-Cafn Colwyn Bay, LL28 5RE,

Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Funding Round
May 10
Director Joined
Sept 11
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Director Left
Nov 19
Director Left
Jul 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCLAREN, Michael Duncan

Active
27 Phillimore Gardens, LondonW8 7QG
Secretary
Appointed 15 Mar 2006

MCLAREN, Caroline Jane, Mrs.

Active
27 Phillimore Gardens, LondonW8 7QG
Born September 1956
Director
Appointed 27 Jul 1997

MCLAREN, Michael Duncan

Active
27 Phillimore Gardens, LondonW8 7QG
Born November 1958
Director
Appointed N/A

MITCHELL, David Franklin

Resigned
7 Drws Y Nant, Colwyn BayLL28 5EQ
Secretary
Appointed 20 Apr 1996
Resigned 01 Mar 2006

PUDDLE, Martin Raymond

Resigned
Bodnant Tal Y Cafn, Culwyn BayL628 5RE
Secretary
Appointed N/A
Resigned 19 Apr 1996

ABERCONWAY, Ann Lindsay, The Rt Hon Lady

Resigned
Bodnant Tal Y Cafn, Colwyn BayLL28 5RE
Born May 1924
Director
Appointed N/A
Resigned 05 Oct 2019

ABERCONWAY, Charles Melville, The Rt Hon Lord

Resigned
Bodnant Tal Y Cafn, Colwyn BayLL28 5RE
Born April 1913
Director
Appointed N/A
Resigned 04 Feb 2003

ALCOCK, Brian Eric

Resigned
Tal-Y-Cafn, Colwyn BayLL28 5RE
Born August 1956
Director
Appointed 31 Dec 2014
Resigned 11 Nov 2019

DIXON, Stephen John

Resigned
Bryn Colwyn, ClwydLL29 9LJ
Born September 1957
Director
Appointed 12 Sept 2011
Resigned 31 Dec 2014

DIXON, Stephen John

Resigned
21 Bryn Colwyn, Colwyn BayLL29 9LJ
Born September 1957
Director
Appointed 01 Jan 2005
Resigned 01 Mar 2007

PUDDLE, Martin Raymond

Resigned
Bodnant Tal Y Cafn, Culwyn BayL628 5RE
Born February 1951
Director
Appointed N/A
Resigned 19 Apr 1996

Persons with significant control

1

Mr Michael Duncan Mclaren

Active
Phillimore Gardens, LondonW8 7QG
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Resolution
24 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
20 June 2008
287Change of Registered Office
Legacy
29 January 2008
287Change of Registered Office
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
225(1)225(1)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
19 June 1987
288288
Legacy
28 April 1987
288288
Certificate Change Of Name Company
24 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1987
GAZ(U)GAZ(U)
Legacy
13 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation