Background WavePink WaveYellow Wave

ROUNDSTONE NURSERIES LIMITED (11415111)

ROUNDSTONE NURSERIES LIMITED (11415111) is an active UK company. incorporated on 14 June 2018. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220) and 1 other business activities. ROUNDSTONE NURSERIES LIMITED has been registered for 7 years. Current directors include BINGHAM, Simon Robert.

Company Number
11415111
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
Whitehill Farm, Stratford-Upon-Avon, CV37 8BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BINGHAM, Simon Robert
SIC Codes
46220, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDSTONE NURSERIES LIMITED

ROUNDSTONE NURSERIES LIMITED is an active company incorporated on 14 June 2018 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220) and 1 other business activity. ROUNDSTONE NURSERIES LIMITED was registered 7 years ago.(SIC: 46220, 64209)

Status

active

Active since 7 years ago

Company No

11415111

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

NEWEY LIMITED
From: 14 June 2018To: 12 February 2019
Contact
Address

Whitehill Farm Alderminster Stratford-Upon-Avon, CV37 8BW,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BINGHAM, Simon Robert

Active
Alderminster, Stratford-Upon-AvonCV37 8BW
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Alderminster, Stratford-Upon-AvonCV37 8BW
Born January 1967
Director
Appointed 24 Mar 2025

NEWEY, Alexander William John

Resigned
Pagham Road, ChichesterPO20 1LL
Born March 1965
Director
Appointed 14 Jun 2018
Resigned 24 Mar 2025

THOMAS, Martyn Paul Idris

Resigned
Alderminster, Stratford-Upon-AvonCV37 8BW
Born March 1966
Director
Appointed 14 Jun 2018
Resigned 24 Mar 2025

Persons with significant control

1

Lagness, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 February 2019
CONNOTConfirmation Statement Notification
Incorporation Company
14 June 2018
NEWINCIncorporation