Background WavePink WaveYellow Wave

WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED (05281686)

WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED (05281686) is an active UK company. incorporated on 9 November 2004. with registered office in Boston Spa. The company operates in the Real Estate Activities sector, engaged in residents property management. WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CARNELL, Rachel Ann, CULL, Dawn Lesley, TAYLOR, Frances Sylvia.

Company Number
05281686
Status
active
Type
ltd
Incorporated
9 November 2004
Age
21 years
Address
Shires House, Wharfedale, Boston Spa, LS23 6SX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARNELL, Rachel Ann, CULL, Dawn Lesley, TAYLOR, Frances Sylvia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED

WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2004 with the registered office located in Boston Spa. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05281686

LTD Company

Age

21 Years

Incorporated 9 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Shires House, Wharfedale Nurseries, Off High Street Boston Spa, LS23 6SX,

Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CARNELL, Rachel Ann

Active
Shires House 3 Wharfedale, Boston SpaLS23 6AQ
Secretary
Appointed 25 Aug 2007

CARNELL, Rachel Ann

Active
Shires House 3 Wharfedale, Boston SpaLS23 6AQ
Born February 1957
Director
Appointed 25 May 2007

CULL, Dawn Lesley

Active
Shires House, Wharfedale, Boston SpaLS23 6SX
Born June 1964
Director
Appointed 30 Oct 2022

TAYLOR, Frances Sylvia

Active
Shires House, Wharfedale, Boston SpaLS23 6SX
Born April 1938
Director
Appointed 25 Jun 2012

PATMORE, Christopher Allan

Resigned
The Old Byre, High BirstwithHG3 2JD
Secretary
Appointed 09 Nov 2004
Resigned 25 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 2004
Resigned 09 Nov 2004

GAWTHORPE, Simon David

Resigned
Lodge House Wharfedale Nurseries, Boston SpaLS23 6SX
Born May 1971
Director
Appointed 25 Aug 2007
Resigned 25 Jun 2012

GILMAN, Peter John

Resigned
Old Orchard House, Boston SpaLS23 6SX
Born January 1939
Director
Appointed 19 Apr 2007
Resigned 07 Jun 2022

PATMORE, Christopher Allan

Resigned
The Old Byre, High BirstwithHG3 2JD
Born May 1959
Director
Appointed 09 Nov 2004
Resigned 25 Aug 2007

PATMORE, Julie

Resigned
The Old Byre, HarrogateHG3 2JD
Born August 1964
Director
Appointed 09 Nov 2004
Resigned 25 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Nov 2004
Resigned 09 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Nov 2004
Resigned 09 Nov 2004

Persons with significant control

1

Mrs Rachel Ann Carnell

Active
Shires House, Wharfedale, Boston SpaLS23 6SX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
13 November 2007
88(2)R88(2)R
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
88(2)R88(2)R
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Incorporation Company
9 November 2004
NEWINCIncorporation