Background WavePink WaveYellow Wave

RUTLAND NURSERY LIMITED (02380250)

RUTLAND NURSERY LIMITED (02380250) is an active UK company. incorporated on 5 May 1989. with registered office in Oakham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. RUTLAND NURSERY LIMITED has been registered for 36 years. Current directors include CLARKE, Duncan James, COOK, Hayley Elizabeth, ELLIS, Charles Steven and 1 others.

Company Number
02380250
Status
active
Type
ltd
Incorporated
5 May 1989
Age
36 years
Address
C/O C.S. Ells (Holdings) Limited Wireless Hill, Oakham, LE15 8NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
CLARKE, Duncan James, COOK, Hayley Elizabeth, ELLIS, Charles Steven, ELLIS, Trevor Charles
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND NURSERY LIMITED

RUTLAND NURSERY LIMITED is an active company incorporated on 5 May 1989 with the registered office located in Oakham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. RUTLAND NURSERY LIMITED was registered 36 years ago.(SIC: 47760)

Status

active

Active since 36 years ago

Company No

02380250

LTD Company

Age

36 Years

Incorporated 5 May 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

RUTLAND WATER GARDEN NURSERY LIMITED
From: 15 January 1992To: 17 January 2025
TRADLIVE LIMITED
From: 5 May 1989To: 15 January 1992
Contact
Address

C/O C.S. Ells (Holdings) Limited Wireless Hill South Luffenham Oakham, LE15 8NF,

Previous Addresses

Willowbrook House 25 Church Street Nassingtongh Peterborough PE8 6QG
From: 5 May 1989To: 21 January 2019
Timeline

18 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Funding Round
Jun 17
New Owner
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 22
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Secretary
Appointed 17 Jan 2019

CLARKE, Duncan James

Active
Wireless Hill, OakhamLE15 8NF
Born January 1977
Director
Appointed 17 Jan 2019

COOK, Hayley Elizabeth

Active
Wireless Hill, OakhamLE15 8NF
Born September 1983
Director
Appointed 17 Jan 2019

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Born March 1981
Director
Appointed 17 Jan 2019

ELLIS, Trevor Charles

Active
Wireless Hill, OakhamLE15 8NF
Born December 1956
Director
Appointed 17 Jan 2019

BALL, Helen Marjorie

Resigned
The Garden House, StamfordPE9 2PR
Secretary
Appointed 25 Aug 1992
Resigned 01 Jan 2008

MAKEY, Pauline Eva

Resigned
Wireless Hill, OakhamLE15 8NF
Secretary
Appointed 01 Jan 2008
Resigned 17 Jan 2019

CR SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed N/A
Resigned 25 Aug 1992

BALL, Helen Marjorie

Resigned
Wireless Hill, OakhamLE15 8NF
Born January 1950
Director
Appointed 02 Oct 2017
Resigned 17 Jan 2019

BALL, Martin Westley

Resigned
The Garden House, StamfordPE9 2PR
Born March 1946
Director
Appointed N/A
Resigned 26 May 2007

BROWNE, Robert Donald

Resigned
Wireless Hill, OakhamLE15 8NF
Born December 1950
Director
Appointed 05 May 1992
Resigned 17 Jan 2019

BROWNE, Robert Donald

Resigned
1 West End House, StamfordPE9 3UG
Born December 1950
Director
Appointed N/A
Resigned 26 May 2007

MAKEY, Andrew Donald

Resigned
Wireless Hill, OakhamLE15 8NF
Born November 1943
Director
Appointed N/A
Resigned 17 Jan 2019

Persons with significant control

6

2 Active
4 Ceased
101 Bourges Boulevard, PeterboroughPE1 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
South Luffenham, OakhamLE15 8NF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019

Mr Andrew Donald Makey

Ceased
Wireless Hill, OakhamLE15 8NF
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 17 Jan 2019

Mr Pauline Eva Makey

Ceased
Wireless Hill, OakhamLE15 8NF
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019

Mrs Helen Marjorie Ball

Ceased
Wireless Hill, OakhamLE15 8NF
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019

Mr Robert Donald Browne

Ceased
Wireless Hill, OakhamLE15 8NF
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
17 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2021
AAAnnual Accounts
Legacy
30 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2020
AAAnnual Accounts
Legacy
28 February 2020
PARENT_ACCPARENT_ACC
Legacy
28 February 2020
GUARANTEE2GUARANTEE2
Legacy
28 February 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
363aAnnual Return
Legacy
5 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
16 July 2004
288cChange of Particulars
Legacy
16 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
26 May 2004
287Change of Registered Office
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
21 May 2003
288cChange of Particulars
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Statement Of Affairs
14 October 1994
SASA
Legacy
14 October 1994
88(2)O88(2)O
Legacy
6 September 1994
363x363x
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
11 July 1994
88(2)P88(2)P
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
14 July 1993
363x363x
Legacy
18 September 1992
288288
Legacy
12 August 1992
363x363x
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1991
88(2)R88(2)R
Legacy
18 December 1991
123Notice of Increase in Nominal Capital
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
225(1)225(1)
Legacy
9 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Gazette Notice Compulsary
23 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 July 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 July 1991
363x363x
Legacy
15 June 1991
288288
Legacy
2 May 1991
287Change of Registered Office
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
287Change of Registered Office
Memorandum Articles
19 July 1989
MEM/ARTSMEM/ARTS
Resolution
19 July 1989
RESOLUTIONSResolutions
Incorporation Company
5 May 1989
NEWINCIncorporation