Background WavePink WaveYellow Wave

WALLINGS NURSERY LIMITED (03760870)

WALLINGS NURSERY LIMITED (03760870) is an active UK company. incorporated on 28 April 1999. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). WALLINGS NURSERY LIMITED has been registered for 26 years. Current directors include ENGLAND, Robert Michael Alexander, RENDALL, Robert Peake, RENDALL, Susanna Peake.

Company Number
03760870
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
The Stoke By Nayland Club Keepers Lane, Colchester, CO6 4PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
ENGLAND, Robert Michael Alexander, RENDALL, Robert Peake, RENDALL, Susanna Peake
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLINGS NURSERY LIMITED

WALLINGS NURSERY LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). WALLINGS NURSERY LIMITED was registered 26 years ago.(SIC: 01240)

Status

active

Active since 26 years ago

Company No

03760870

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Previous Addresses

The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England
From: 4 June 2020To: 11 August 2020
C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT
From: 28 April 1999To: 4 June 2020
Timeline

17 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Sept 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Nov 21
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ENGLAND, Robert Michael Alexander

Active
Keepers Lane, ColchesterCO6 4PZ
Born May 1965
Director
Appointed 30 Jul 2020

RENDALL, Robert Peake

Active
Keepers Lane, ColchesterCO6 4PZ
Born October 1977
Director
Appointed 30 Jul 2020

RENDALL, Susanna Peake

Active
Keepers Lane, ColchesterCO6 4PZ
Born October 1954
Director
Appointed 30 Jul 2020

DUNN, Theodora Martina Anna Maria

Resigned
38 Harwich Road, ManningtreeCO11 2LS
Secretary
Appointed 28 Apr 1999
Resigned 04 Apr 2008

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 04 Apr 2008
Resigned 30 Nov 2015

WARNER, Veronica

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 30 Nov 2015
Resigned 29 Jul 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

BATCHELOR, Christopher Andrew

Resigned
Bishops Close, NorwichNR7 0EH
Born July 1952
Director
Appointed 04 Apr 2008
Resigned 30 Jul 2020

CRAIG, Ian Alexander

Resigned
Keepers Lane, ColchesterCO6 4PZ
Born May 1957
Director
Appointed 13 Dec 2018
Resigned 30 Jul 2020

DUNN, David Alan

Resigned
38 Harwich Road, ManningtreeCO11 2LS
Born July 1951
Director
Appointed 28 Apr 1999
Resigned 04 Apr 2008

DUNN, Theodora Martina Anna Maria

Resigned
38 Harwich Road, ManningtreeCO11 2LS
Born December 1956
Director
Appointed 28 Apr 1999
Resigned 04 Apr 2008

FELL, William John

Resigned
Pearsons Place, IpswichIP6 0RA
Born June 1968
Director
Appointed 04 Apr 2008
Resigned 30 Jul 2020

GRAY, Catherine Louise

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born February 1966
Director
Appointed 02 Feb 2015
Resigned 20 Oct 2017

LLOYD, David Wallis

Resigned
Northview Maidstone Road, TonbridgeTN12 8DA
Born May 1953
Director
Appointed 04 Apr 2008
Resigned 22 Aug 2012

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 04 Apr 2008
Resigned 30 Nov 2015

SUMNER, Brett Geoffrey

Resigned
Keepers Lane, ColchesterCO6 4PZ
Born March 1973
Director
Appointed 02 Nov 2017
Resigned 30 Jul 2020

TROOD, Nigel John

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born September 1965
Director
Appointed 02 Oct 2015
Resigned 13 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Keepers Lane, ColchesterCO6 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
287Change of Registered Office
Legacy
30 April 2009
353353
Legacy
30 April 2009
190190
Legacy
7 May 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
88(2)R88(2)R
Legacy
6 May 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation