Background WavePink WaveYellow Wave

MISCANTHUS NURSERY LIMITED (07083524)

MISCANTHUS NURSERY LIMITED (07083524) is an active UK company. incorporated on 23 November 2009. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). MISCANTHUS NURSERY LIMITED has been registered for 16 years. Current directors include COOPER, Michael Clive, GOTHARD, Richard James, LOXTON, Hugh Robert and 1 others.

Company Number
07083524
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2009
Age
16 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
COOPER, Michael Clive, GOTHARD, Richard James, LOXTON, Hugh Robert, MASSINGBERD MUNDY, Hugh Roger Burrell
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISCANTHUS NURSERY LIMITED

MISCANTHUS NURSERY LIMITED is an active company incorporated on 23 November 2009 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). MISCANTHUS NURSERY LIMITED was registered 16 years ago.(SIC: 01290)

Status

active

Active since 16 years ago

Company No

07083524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 23 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

THE RHIZOME FACTORY LIMITED
From: 23 November 2009To: 10 December 2009
Contact
Address

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Ashfords Llp Ashford Court, Blackbrook Park Aven Taunton Somerset TA1 2PX
From: 23 November 2009To: 15 January 2014
Timeline

12 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Feb 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COOPER, Annie

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 01 Jun 2017

COOPER, Michael Clive

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1953
Director
Appointed 08 Jan 2010

GOTHARD, Richard James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1953
Director
Appointed 03 May 2013

LOXTON, Hugh Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1963
Director
Appointed 22 Apr 2010

MASSINGBERD MUNDY, Hugh Roger Burrell

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1967
Director
Appointed 22 Apr 2010

BRAMALL, Marilyn Phyllis

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 11 Feb 2011
Resigned 13 Jun 2017

FOX, Peter Richard

Resigned
Ashford Court, Blackbrook Park Aven, TauntonTA1 2PX
Born June 1956
Director
Appointed 23 Nov 2009
Resigned 08 Jan 2010

GODDARD, Sean Patrick

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1965
Director
Appointed 22 Apr 2010
Resigned 16 Jun 2013

ROBINSON, Paul Francis

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1946
Director
Appointed 22 Apr 2010
Resigned 03 May 2013

THORNE, Nicholas John

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1963
Director
Appointed 22 Apr 2010
Resigned 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Legacy
13 June 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
20 January 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2009
NEWINCIncorporation