Background WavePink WaveYellow Wave

SMITHS NURSERIES LIMITED (03497155)

SMITHS NURSERIES LIMITED (03497155) is an active UK company. incorporated on 22 January 1998. with registered office in Beaconsfield. 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. SMITHS NURSERIES LIMITED has been registered for 28 years. Current directors include COLLINS, Rachel Louise, SMITH, Alexander Linden, SMITH, Deborah Lorraine and 2 others.

Company Number
03497155
Status
active
Type
ltd
Incorporated
22 January 1998
Age
28 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
COLLINS, Rachel Louise, SMITH, Alexander Linden, SMITH, Deborah Lorraine, SMITH, Michael Louis, SMITH, Norman Anthony
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS NURSERIES LIMITED

SMITHS NURSERIES LIMITED is an active company incorporated on 22 January 1998 with the registered office located in Beaconsfield. 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. SMITHS NURSERIES LIMITED was registered 28 years ago.(SIC: 47760)

Status

active

Active since 28 years ago

Company No

03497155

LTD Company

Age

28 Years

Incorporated 22 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SPEEDLINK CONSTRUCTIONS LIMITED
From: 22 January 1998To: 31 March 1998
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Previous Addresses

Advantage 87 Castle Street Reading Berkshire RG1 7SN England
From: 23 December 2021To: 22 January 2024
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 22 January 1998To: 23 December 2021
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 09
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SMITH, Deborah

Active
Wycombe End, BuckinghamshireHP9 1NB
Secretary
Appointed 13 Jun 2008

COLLINS, Rachel Louise

Active
BeaconsfieldHP9 1NB
Born August 1984
Director
Appointed 28 Dec 2022

SMITH, Alexander Linden

Active
Wycombe End, BeaconsfieldHP9 1NB
Born January 1993
Director
Appointed 28 Dec 2022

SMITH, Deborah Lorraine

Active
Wycombe End, BuckinghamshireHP9 1NB
Born August 1960
Director
Appointed 01 Sept 2009

SMITH, Michael Louis

Active
BeaconsfieldHP9 1NB
Born July 1989
Director
Appointed 28 Dec 2022

SMITH, Norman Anthony

Active
Wycombe End, BuckinghamshireHP9 1NB
Born January 1952
Director
Appointed 14 Mar 1998

MAYLING, Tracey

Resigned
292 Longstone Road, Iver HeathSL0 0RN
Secretary
Appointed 13 Jul 2001
Resigned 13 Jun 2008

NORMAN, Sandra

Resigned
24 Newtown Road, New DenhamUB9 4BE
Secretary
Appointed 14 Mar 1998
Resigned 13 Jul 2001

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 22 Jan 1998
Resigned 14 Mar 1998

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 22 Jan 1998
Resigned 14 Mar 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Norman Anthony Smith

Ceased
Wycombe End, BuckinghamshireHP9 1NB
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Deborah Lorraine Smith

Ceased
Wycombe End, BuckinghamshireHP9 1NB
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wycombe End, BeaconsfieldHP9 1NB

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

95

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
23 November 2006
88(2)R88(2)R
Legacy
6 October 2006
287Change of Registered Office
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
8 April 1998
287Change of Registered Office
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1998
NEWINCIncorporation