Background WavePink WaveYellow Wave

THE NURSERY (BERRISTOW LANE) LIMITED (05456448)

THE NURSERY (BERRISTOW LANE) LIMITED (05456448) is an active UK company. incorporated on 19 May 2005. with registered office in South Normanton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE NURSERY (BERRISTOW LANE) LIMITED has been registered for 20 years.

Company Number
05456448
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Motodirect Limited Euro House, The Nursery, South Normanton, DE55 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NURSERY (BERRISTOW LANE) LIMITED

THE NURSERY (BERRISTOW LANE) LIMITED is an active company incorporated on 19 May 2005 with the registered office located in South Normanton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE NURSERY (BERRISTOW LANE) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05456448

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Motodirect Limited Euro House, The Nursery 1 Wincobank Way South Normanton, DE55 2FX,

Previous Addresses

Wa Barnes Llp Portland Square Sutton in Ashfield Nottingham NG17 1DA
From: 10 January 2013To: 15 July 2025
High Edge Court Heage Belper Derbyshire DE56 2BW
From: 19 May 2005To: 10 January 2013
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 25
Owner Exit
Apr 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Resolution
7 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
287Change of Registered Office
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
20 March 2007
88(2)R88(2)R
Memorandum Articles
2 March 2007
MEM/ARTSMEM/ARTS
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
88(2)R88(2)R
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Incorporation Company
19 May 2005
NEWINCIncorporation