General information

Name:

Woodside Nursery Limited

Office Address:

2 Dukes Court Bognor Road PO19 8FX Chichester

Number: 07843206

Incorporation date: 2011-11-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 2 Dukes Court, Chichester PO19 8FX Woodside Nursery Ltd is a Private Limited Company registered under the 07843206 registration number. The firm was created on 10th November 2011. This enterprise's SIC code is 85100 meaning Pre-primary education. The firm's latest annual accounts describe the period up to 2022-04-30 and the most recent confirmation statement was released on 2022-11-16.

4 transactions have been registered in 2015 with a sum total of £64,321. In 2014 there were less transactions (exactly 2) that added up to £59,977.

Regarding this particular firm, the full extent of director's duties have so far been met by Lynda H. who was appointed 13 years ago. Since 10th November 2011 Bernard H., had been performing the duties for this specific firm up until the resignation in 2020. Additionally a different director, namely Joyce H. resigned 7 years ago.

Lynda H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Lynda H.

Role: Director

Appointed: 10 November 2011

Latest update: 8 March 2024

People with significant control

Lynda H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Bernard H.
Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joyce H.
Notified on 6 April 2016
Ceased on 18 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 9 July 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 9 July 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 16th November 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Unit 3e Vinnetrow Business Park Vinnetrow Road Runcton

Post code:

PO20 1QH

City / Town:

Chichester

HQ address,
2013

Address:

Unit 3e Vinnetrow Business Park Vinnetrow Road

Post code:

PO20 1QH

City / Town:

Runcton

Accountant/Auditor,
2013

Name:

Rowdens Limited

Address:

Unit 3e Vinnetrow Business Park Vinnetrow Road

Post code:

PO20 1QH

City / Town:

Chichester

Accountant/Auditor,
2012

Name:

Rowdens Limited

Address:

Unit 3e Vinnetrow Business Park Vinnetrow Road

Post code:

PO20 1QH

City / Town:

Chichester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 4 £ 64 321.38
2015-05-01 3110544303 £ 33 792.84 Payments To Other Establishments
2015-01-23 3110533274 £ 27 755.25 Payments To Other Establishments
2015-04-28 3110543797 £ 1 886.04 Payments To Other Establishments
2014 Hampshire County Council 2 £ 59 977.40
2014-04-30 3110506591 £ 32 527.15 Payments To Other Establishments
2014-09-26 3110522083 £ 27 450.25 Payments To Other Establishments

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
12
Company Age

Similar companies nearby

Closest companies