Company NameBramblebury Nurseries Limited
Company StatusDissolved
Company Number04631495
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Knights
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleBoat Builder
Country of ResidenceUnited Kingdom
Correspondence AddressBramblebury Steeple
Southminster
Chelmsford
Essex
CM0 7RR
Secretary NameJanice Knights
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBramblebury Steeple
Southminster
Chelmsford
Essex
CM0 7RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShalford Court
95 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Andrew Knights
50.00%
Ordinary
1 at £1Janice Knights
50.00%
Ordinary

Financials

Year2014
Net Worth£165
Cash£985
Current Liabilities£12,233

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Registered office address changed from Colne House, Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Secretary's details changed for Janice Knights on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Andrew Knights on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Andrew Knights on 1 January 2011 (2 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Secretary's details changed for Janice Knights on 1 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Director's details changed for Andrew Knights on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Knights on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 08/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 08/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 08/01/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 08/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 08/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
9 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (17 pages)