Background WavePink WaveYellow Wave

SANDLE HEATH NURSERIES LIMITED (03789340)

SANDLE HEATH NURSERIES LIMITED (03789340) is an active UK company. incorporated on 14 June 1999. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SANDLE HEATH NURSERIES LIMITED has been registered for 26 years. Current directors include JONES, Mark Emerson, JONES, Peter Emerson.

Company Number
03789340
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
Lifetrend House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Mark Emerson, JONES, Peter Emerson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDLE HEATH NURSERIES LIMITED

SANDLE HEATH NURSERIES LIMITED is an active company incorporated on 14 June 1999 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SANDLE HEATH NURSERIES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03789340

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Lifetrend House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

4 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MAHARAJ, Varun

Active
Lifetrend House, Alderley EdgeSK9 7LF
Secretary
Appointed 03 Aug 2018

JONES, Mark Emerson

Active
Lifetrend House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 05 Jul 2023

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 14 Jun 1999

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 14 Jun 1999
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 03 Aug 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 14 Jun 1999

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

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

Filing History

80

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
190190
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
225Change of Accounting Reference Date
Legacy
24 June 1999
287Change of Registered Office
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Incorporation Company
14 June 1999
NEWINCIncorporation