Notcutts Group Limited WOODBRIDGE


Notcutts Group started in year 2011 as Private Limited Company with registration number 07645159. The Notcutts Group company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Woodbridge at The Nursery. Postal code: IP12 4AF. Since 27th January 2012 Notcutts Group Limited is no longer carrying the name Bideawhile 676.

At the moment there are 5 directors in the the firm, namely Bridget M., Julian H. and Nicholas B. and others. In addition one secretary - Julian H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Notcutts Group Limited Address / Contact

Office Address The Nursery
Office Address2 Cumberland Street
Town Woodbridge
Post code IP12 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07645159
Date of Incorporation Tue, 24th May 2011
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 13 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Bridget M.

Position: Director

Appointed: 24 January 2020

Julian H.

Position: Secretary

Appointed: 06 May 2016

Julian H.

Position: Director

Appointed: 27 April 2016

Nicholas B.

Position: Director

Appointed: 07 September 2015

Bryan L.

Position: Director

Appointed: 01 June 2015

Caroline N.

Position: Director

Appointed: 02 December 2011

Andrew N.

Position: Director

Appointed: 10 May 2019

Resigned: 24 January 2020

Mark H.

Position: Secretary

Appointed: 21 March 2016

Resigned: 06 May 2016

Nicola D.

Position: Director

Appointed: 01 October 2014

Resigned: 29 February 2020

Simon G.

Position: Director

Appointed: 01 July 2014

Resigned: 29 February 2016

Ian F.

Position: Secretary

Appointed: 03 June 2014

Resigned: 21 March 2016

Ian F.

Position: Director

Appointed: 03 June 2014

Resigned: 01 December 2015

Roger P.

Position: Director

Appointed: 16 January 2014

Resigned: 23 March 2015

Michael C.

Position: Director

Appointed: 02 December 2011

Resigned: 01 December 2015

Mark S.

Position: Director

Appointed: 02 December 2011

Resigned: 01 December 2015

William K.

Position: Director

Appointed: 02 December 2011

Resigned: 27 February 2015

Andrew K.

Position: Director

Appointed: 02 December 2011

Resigned: 31 August 2013

Mark W.

Position: Director

Appointed: 02 December 2011

Resigned: 01 December 2015

Andrew S.

Position: Director

Appointed: 15 September 2011

Resigned: 31 March 2015

Edward C.

Position: Director

Appointed: 15 September 2011

Resigned: 31 December 2013

Andrew S.

Position: Secretary

Appointed: 15 September 2011

Resigned: 03 June 2014

James A.

Position: Director

Appointed: 24 May 2011

Resigned: 15 September 2011

Birketts Directors Limited

Position: Corporate Director

Appointed: 24 May 2011

Resigned: 15 September 2011

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2011

Resigned: 15 September 2011

Company previous names

Bideawhile 676 January 27, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 5th, September 2023
Free Download (57 pages)

Company search

Advertisements