Company NameWallings Nursery Limited
Company StatusActive
Company Number03760870
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr Robert Michael Alexander England
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMr Robert Peake Rendall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMrs Susanna Peake Rendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameDavid Alan Dunn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleFruit Farmer
Correspondence Address38 Harwich Road
Lawford
Manningtree
Essex
CO11 2LS
Director NameTheodora Martina Anna Maria Dunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNetherlands
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleFruit Farmer
Correspondence Address38 Harwich Road
Lawford
Manningtree
Essex
CO11 2LS
Secretary NameTheodora Martina Anna Maria Dunn
NationalityNetherlands
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleFruit Farmer
Correspondence Address38 Harwich Road
Lawford
Manningtree
Essex
CO11 2LS
Director NameMr David Wallis Lloyd
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthview Maidstone Road
Horsmonden
Tonbridge
Kent
TN12 8DA
Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameMr Christopher Andrew Batchelor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bishops Close
Thorpe St Andrews
Norwich
Norfolk
NR7 0EH
Director NameWilliam John Fell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pearsons Place
Henley
Ipswich
Suffolk
IP6 0RA
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameMrs Catherine Louise Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Fresca Group Limited Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Director NameMr Nigel John Trood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fresca Group Limited Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Secretary NameMrs Veronica Warner
StatusResigned
Appointed30 November 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2019)
RoleCompany Director
Correspondence AddressC/O Fresca Group Limited Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Director NameMr Brett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMr Ian Alexander Craig
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01206 230163
Telephone regionColchester

Location

Registered AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£352,529
Cash£49,194
Current Liabilities£226,942

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages)
17 November 2021Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 31 March 2021 (2 pages)
17 November 2021Cessation of Wallings Holdings Limited as a person with significant control on 31 March 2021 (1 page)
6 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 August 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
11 August 2020Termination of appointment of William John Fell as a director on 30 July 2020 (1 page)
11 August 2020Termination of appointment of Christopher Andrew Batchelor as a director on 30 July 2020 (1 page)
11 August 2020Termination of appointment of Ian Alexander Craig as a director on 30 July 2020 (1 page)
11 August 2020Appointment of Mr Robert Peake Rendall as a director on 30 July 2020 (2 pages)
11 August 2020Registered office address changed from The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Robert Michael Alexander England as a director on 30 July 2020 (2 pages)
11 August 2020Appointment of Mrs Susanna Peake Rendall as a director on 30 July 2020 (2 pages)
11 August 2020Termination of appointment of Brett Geoffrey Sumner as a director on 30 July 2020 (1 page)
10 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
4 June 2020Registered office address changed from C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT to The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 4 June 2020 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 August 2019Termination of appointment of Veronica Warner as a secretary on 29 July 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Nigel John Trood as a director on 13 December 2018 (1 page)
17 December 2018Appointment of Mr Ian Alexander Craig as a director on 13 December 2018 (2 pages)
12 November 2018Change of details for Wallings Holdings Limited as a person with significant control on 12 November 2018 (2 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 November 2017Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page)
2 November 2017Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (13 pages)
14 June 2017Full accounts made up to 31 December 2016 (13 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 April 2017Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 September 2016Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
30 November 2015Appointment of Mrs Veronica Warner as a secretary on 30 November 2015 (2 pages)
30 November 2015Appointment of Mrs Veronica Warner as a secretary on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Michael John Musk as a secretary on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Michael John Musk as a secretary on 30 November 2015 (1 page)
2 October 2015Appointment of Mrs Catherine Louise Gray as a director on 2 February 2015 (2 pages)
2 October 2015Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mrs Catherine Louise Gray as a director on 2 February 2015 (2 pages)
2 October 2015Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(6 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(6 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Termination of appointment of David Lloyd as a director (1 page)
4 September 2012Termination of appointment of David Lloyd as a director (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Director's details changed for William John Fell on 1 March 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for William John Fell on 1 March 2010 (2 pages)
28 April 2010Director's details changed for William John Fell on 1 March 2010 (2 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Registered office changed on 30/04/2009 from 100 fetter lane london EC4A 1BN (1 page)
30 April 2009Registered office changed on 30/04/2009 from 100 fetter lane london EC4A 1BN (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
7 May 2008Return made up to 28/04/08; full list of members (5 pages)
7 May 2008Return made up to 28/04/08; full list of members (5 pages)
9 April 2008Appointment terminated director and secretary theodora dunn (1 page)
9 April 2008Registered office changed on 09/04/2008 from 38 harwich road lawford manningtree essex CO11 2LS (1 page)
9 April 2008Appointment terminated director david dunn (1 page)
9 April 2008Director appointed david wallis lloyd (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 38 harwich road lawford manningtree essex CO11 2LS (1 page)
9 April 2008Director appointed david wallis lloyd (4 pages)
9 April 2008Appointment terminated director david dunn (1 page)
9 April 2008Director appointed william john fell (2 pages)
9 April 2008Director and secretary appointed michael john musk (9 pages)
9 April 2008Director appointed william john fell (2 pages)
9 April 2008Director appointed christopher andrew batchelor (2 pages)
9 April 2008Appointment terminated director and secretary theodora dunn (1 page)
9 April 2008Director appointed christopher andrew batchelor (2 pages)
9 April 2008Director and secretary appointed michael john musk (9 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 28/04/07; no change of members (7 pages)
23 May 2007Return made up to 28/04/07; no change of members (7 pages)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 28/04/06; full list of members (7 pages)
24 May 2006Return made up to 28/04/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 28/04/05; full list of members (7 pages)
1 June 2005Return made up to 28/04/05; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
21 December 2004Registered office changed on 21/12/04 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 28/04/04; full list of members (7 pages)
19 May 2004Return made up to 28/04/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
17 May 2003Return made up to 28/04/03; full list of members (7 pages)
17 May 2003Return made up to 28/04/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 May 2002Return made up to 28/04/02; full list of members (7 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 1999Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1999Incorporation (19 pages)
28 April 1999Incorporation (19 pages)