Bridgemere Nurseries Ltd

BRIDGEMERE NURSERIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 12019658
Universal Entity Code0018-0602-1899-1244
Record last updated Thursday, May 30, 2019 8:29:15 AM UTC
Official Address Flash Farm Bridgemere Nantwich England Cw57qb Wybunbury
Locality Wybunbury
Region Cheshire East, England
Postal Code CW57QB
Sector Wholesale of flowers and plants

Charts

Visits

BRIDGEMERE NURSERIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-122022-122024-62024-92025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 28, 2019 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 1, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a man as Director and Cfo Appointment of a man as Director and Cfo
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 10, 2016 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Dec 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 28, 2012 Annual return Annual return
Registry Oct 25, 2012 Resignation of one Director Resignation of one Director
Registry Oct 25, 2012 Resignation of one Director 7991... Resignation of one Director 7991...
Registry Oct 25, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 25, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 25, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Sep 27, 2012 Annual accounts Annual accounts
Registry May 15, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 7991... Statement of satisfaction in full or in part of mortgage or charge 7991...
Registry May 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 8, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 2, 2011 Annual return Annual return
Registry Jul 8, 2011 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 19, 2011 Annual accounts Annual accounts
Registry Mar 8, 2011 Change of registered office address Change of registered office address
Registry Dec 6, 2010 Annual return Annual return
Registry Oct 8, 2010 Resignation of one Director Resignation of one Director
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Jul 13, 2010 Statement of companies objects Statement of companies objects
Registry May 18, 2010 Resignation of one Director Resignation of one Director
Registry Jan 16, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 30, 2009 Annual return Annual return
Registry Nov 30, 2009 Change of registered office address Change of registered office address
Registry Nov 20, 2009 Statement of capital Statement of capital
Registry Nov 20, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 20, 2009 Solvency statement Solvency statement
Registry Nov 20, 2009 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 20, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 20, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 5, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials May 26, 2009 Annual accounts Annual accounts
Registry May 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 9, 2009 Resignation of a director Resignation of a director
Registry Mar 30, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 2009 Appointment of a man as Director 7991... Appointment of a man as Director 7991...
Registry Mar 30, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Mar 25, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Resignation of a director Resignation of a director
Registry Mar 18, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 2008 Annual return Annual return
Registry Nov 10, 2008 Resignation of a director Resignation of a director
Registry Sep 19, 2008 Resignation of a director 7991... Resignation of a director 7991...
Registry Apr 21, 2008 Annual return Annual return
Registry Jan 22, 2008 Resignation of a director Resignation of a director
Registry Dec 6, 2007 Appointment of a director Appointment of a director
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Oct 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 29, 2007 Resignation of a director Resignation of a director
Registry Aug 29, 2007 Resignation of a director 7991... Resignation of a director 7991...
Registry Aug 29, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2007 Appointment of a director Appointment of a director
Registry Jun 19, 2007 Appointment of a director 7991... Appointment of a director 7991...
Registry Jun 19, 2007 Appointment of a director Appointment of a director
Registry Jun 19, 2007 Appointment of a director 7991... Appointment of a director 7991...
Registry Jun 18, 2007 Annual return Annual return
Registry Mar 14, 2007 Annual return 7991... Annual return 7991...
Registry Jan 17, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 15, 2007 Resignation of a director Resignation of a director
Registry Nov 23, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 23, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Nov 23, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 23, 2006 Appointment of a director Appointment of a director
Registry Nov 23, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Financials Nov 21, 2006 Annual accounts Annual accounts
Registry Nov 21, 2006 Resignation of a director Resignation of a director
Registry Nov 21, 2006 Resignation of a director 7991... Resignation of a director 7991...
Registry Nov 21, 2006 Resignation of a director Resignation of a director
Registry Nov 21, 2006 Resignation of a director 7991... Resignation of a director 7991...
Registry Nov 21, 2006 Resignation of a director Resignation of a director
Registry Nov 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 2006 Appointment of a director Appointment of a director
Registry Nov 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 21, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 21, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 7991... Declaration of satisfaction in full or in part of a mortgage or charge 7991...
Registry Nov 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 7991... Declaration of satisfaction in full or in part of a mortgage or charge 7991...
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 7991... Declaration of satisfaction in full or in part of a mortgage or charge 7991...
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 7991... Declaration of satisfaction in full or in part of a mortgage or charge 7991...
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 7991... Declaration of satisfaction in full or in part of a mortgage or charge 7991...
Registry Dec 21, 2005 Annual return Annual return
Financials Oct 12, 2005 Annual accounts Annual accounts
Registry Jul 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2005 Particulars of a mortgage or charge 7991... Particulars of a mortgage or charge 7991...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)