Notcutts Limited WOODBRIDGE,


Notcutts started in year 1945 as Private Limited Company with registration number 00393104. The Notcutts company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Woodbridge, at The Nursery,. Postal code: IP12 4AF. Since February 18, 1997 Notcutts Limited is no longer carrying the name Notcutts Nurseries.

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

This company operates within the IP12 4AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0204001 . It is located at Notcutts Garden Centre, Stratford Road, Solihull with a total of 4 cars.

Notcutts 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 00393104
Date of Incorporation Sat, 10th Feb 1945
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 79 years old
Account next due date Sat, 30th Nov 2024 (226 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: 15 July 2015

Caroline N.

Position: Director

Appointed: 01 August 2008

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: 30 September 2014

Resigned: 29 February 2020

Simon G.

Position: Director

Appointed: 01 July 2014

Resigned: 29 February 2016

Ian F.

Position: Director

Appointed: 03 June 2014

Resigned: 21 March 2016

Ian F.

Position: Secretary

Appointed: 03 June 2014

Resigned: 21 March 2016

Roger P.

Position: Director

Appointed: 16 January 2014

Resigned: 23 March 2015

Mark S.

Position: Director

Appointed: 02 December 2011

Resigned: 11 January 2016

Edward C.

Position: Director

Appointed: 22 January 2010

Resigned: 31 December 2013

Andrew S.

Position: Director

Appointed: 11 July 2008

Resigned: 31 March 2015

Andrew S.

Position: Secretary

Appointed: 11 July 2008

Resigned: 03 June 2014

Andrew K.

Position: Director

Appointed: 17 December 2007

Resigned: 31 August 2013

Mark W.

Position: Director

Appointed: 01 September 2007

Resigned: 18 May 2016

Nicholas K.

Position: Director

Appointed: 11 October 2006

Resigned: 27 November 2007

William K.

Position: Director

Appointed: 23 January 2006

Resigned: 27 February 2015

John L.

Position: Director

Appointed: 23 January 2006

Resigned: 24 August 2007

Christopher M.

Position: Director

Appointed: 01 May 2001

Resigned: 11 July 2008

Christopher M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 11 July 2008

Michael C.

Position: Director

Appointed: 01 July 1999

Resigned: 18 May 2016

Julian B.

Position: Director

Appointed: 01 July 1999

Resigned: 06 June 2003

Roger N.

Position: Director

Appointed: 01 July 1998

Resigned: 02 December 2011

George P.

Position: Director

Appointed: 01 January 1998

Resigned: 01 October 2010

David C.

Position: Director

Appointed: 18 January 1991

Resigned: 30 June 2001

Charles N.

Position: Director

Appointed: 18 January 1991

Resigned: 31 July 2008

Michael B.

Position: Director

Appointed: 18 January 1991

Resigned: 30 April 2001

Stuart V.

Position: Director

Appointed: 18 January 1991

Resigned: 31 August 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Notcutts Group Limited from Woodbridge, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Notcutts Group Limited

The Nursery Cumberland Street, Woodbridge, IP12 4AF, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07645159
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Notcutts Nurseries February 18, 1997

Transport Operator Data

Notcutts Garden Centre
Address Stratford Road , Shirley
City Solihull
Post code B90 4EN
Vehicles 4

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to February 28, 2023
filed on: 5th, September 2023
Free Download (47 pages)

Company search

Advertisements