Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLYBUSH NURSERIES LIMITED
Company Information for

HOLLYBUSH NURSERIES LIMITED

HOLLYBUSH FARM, WARSTONE ROAD, SHARESHILL, WOLVERHAMPTON, WV10 7LX,
Company Registration Number
01259037
Private Limited Company
Active

Company Overview

About Hollybush Nurseries Ltd
HOLLYBUSH NURSERIES LIMITED was founded on 1976-05-18 and has its registered office in Shareshill. The organisation's status is listed as "Active". Hollybush Nurseries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLLYBUSH NURSERIES LIMITED
 
Legal Registered Office
HOLLYBUSH FARM
WARSTONE ROAD
SHARESHILL
WOLVERHAMPTON
WV10 7LX
Other companies in WV10
 
Filing Information
Company Number 01259037
Company ID Number 01259037
Date formed 1976-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB361938237  
Last Datalog update: 2023-10-08 06:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYBUSH NURSERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLLYBUSH NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
JACK MOODY
Company Secretary 2014-03-24
CATHERINE ELIZABETH MOODY
Director 2017-11-01
JACK MOODY
Director 1991-04-30
JUNE MOODY
Director 1996-06-27
ROBERT JOSEPH MOODY
Director 1997-06-03
KATE SEAGROVE
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BERNARD AUCOTT
Company Secretary 1991-04-30 2014-03-24
TIMOTHY MARCOS PORTER
Director 1991-04-30 2013-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH MOODY JACK MOODY HOLDINGS LIMITED Director 2017-11-01 CURRENT 1993-11-08 Active
CATHERINE ELIZABETH MOODY JACK MOODY LOGISTICS LIMITED Director 2017-11-01 CURRENT 2015-03-23 Active
CATHERINE ELIZABETH MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 2017-11-01 CURRENT 1976-03-18 Active
CATHERINE ELIZABETH MOODY JACK MOODY PLANT HIRE LIMITED Director 2017-11-01 CURRENT 2001-07-19 Active
CATHERINE ELIZABETH MOODY OAKLEAF GARDENS MANAGEMENT LTD Director 2014-05-01 CURRENT 2014-05-01 Active
CATHERINE ELIZABETH MOODY LANEY GREEN LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
JACK MOODY CHASEWATER DEVELOPMENTS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JACK MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JACK MOODY WOOD FARM (PHASE 2) LTD Director 2015-09-11 CURRENT 2015-09-11 Active
JACK MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JACK MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JACK MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
JACK MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JACK MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACK MOODY JM BLISS LTD Director 2014-02-28 CURRENT 2014-02-28 Active
JACK MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JACK MOODY CHARMFORD HOMES LTD Director 2013-07-01 CURRENT 2006-04-06 Liquidation
JACK MOODY BOW PROPERTIES LIMITED Director 2012-10-30 CURRENT 2004-11-30 Dissolved 2015-12-14
JACK MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
JACK MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY IGLOO (HR) LIMITED Director 2011-12-21 CURRENT 2006-12-05 Dissolved 2014-01-28
JACK MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
JACK MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JACK MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
JACK MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
JACK MOODY IN-VESSEL COMPOSTING UK LTD Director 2007-01-10 CURRENT 2007-01-10 Active - Proposal to Strike off
JACK MOODY JACK MOODY PLANT HIRE LIMITED Director 2001-07-23 CURRENT 2001-07-19 Active
JACK MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active
JACK MOODY LEISURERAIL LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active - Proposal to Strike off
JACK MOODY JACK MOODY HOLDINGS LIMITED Director 1993-11-08 CURRENT 1993-11-08 Active
JACK MOODY JACK MOODY LIMITED Director 1991-04-30 CURRENT 1977-10-06 Liquidation
JACK MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 1991-04-30 CURRENT 1976-03-18 Active
JUNE MOODY JACK MOODY HOLDINGS LIMITED Director 1996-06-27 CURRENT 1993-11-08 Active
JUNE MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 1996-06-27 CURRENT 1976-03-18 Active
ROBERT JOSEPH MOODY JM GENERATION LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
ROBERT JOSEPH MOODY LONGWORTH HOLDINGS LTD Director 2016-09-30 CURRENT 2005-05-12 Active
ROBERT JOSEPH MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ROBERT JOSEPH MOODY INCE PARK RENEWABLES LIMITED Director 2015-09-28 CURRENT 2015-09-24 Active - Proposal to Strike off
ROBERT JOSEPH MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ROBERT JOSEPH MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ROBERT JOSEPH MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JM BLISS LTD Director 2014-02-28 CURRENT 2014-02-28 Active
ROBERT JOSEPH MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
ROBERT JOSEPH MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
ROBERT JOSEPH MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY CAMPIONS WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-01-05
ROBERT JOSEPH MOODY TALBOTT'S RENEWABLE ENERGY ENTERPRISES LIMITED Director 2011-06-17 CURRENT 2009-04-21 Active - Proposal to Strike off
ROBERT JOSEPH MOODY MILL FARM ORGANICS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
ROBERT JOSEPH MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
ROBERT JOSEPH MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ROBERT JOSEPH MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
ROBERT JOSEPH MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
ROBERT JOSEPH MOODY LANEY GREEN LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
ROBERT JOSEPH MOODY JACK MOODY HOLDINGS LIMITED Director 1997-06-03 CURRENT 1993-11-08 Active
ROBERT JOSEPH MOODY LEISURERAIL LIMITED Director 1997-06-03 CURRENT 1996-05-09 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JACK MOODY LIMITED Director 1997-06-03 CURRENT 1977-10-06 Liquidation
ROBERT JOSEPH MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE 012590370012
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012590370010
2023-06-05CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-07-28CH01Director's details changed for Mr Jack Moody on 2022-07-28
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-01-22PSC05Change of details for Laney Green Investments Limited as a person with significant control on 2020-12-11
2020-05-29PSC02Notification of Laney Green Investments Limited as a person with significant control on 2020-01-14
2020-05-29PSC07CESSATION OF JACK MOODY HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-23RES13Resolutions passed:
  • Re-guarantee 12/12/2019
2019-09-02AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-06-10OCS1096 Court Order to Rectify
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-09RES13Resolutions passed:
  • Re-guarantee mortgage debenture 29/11/2018
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012590370006
2018-12-13Annotation
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370011
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370010
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MOODY
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012590370007
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012590370008
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370009
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17AP01DIRECTOR APPOINTED MRS KATE SEAGROVE
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16MG06Particulars of a charge subject to which a property has been acquired / charge code 012590370008
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370007
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370006
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-09RES13AGREEMENT OF GUARANTEE AND DEBENTURE 27/03/2014
2014-04-04AP03SECRETARY APPOINTED MR JACK MOODY
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY TERENCE AUCOTT
2014-04-01AA01PREVEXT FROM 31/10/2013 TO 31/03/2014
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012590370004
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370005
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012590370004
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-28AR0130/04/13 FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-01AR0130/04/12 FULL LIST
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE BERNARD AUCOTT / 04/12/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-09AR0130/04/11 FULL LIST
2010-07-12AR0130/04/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARCOS PORTER / 30/04/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-06-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-07-29AUDAUDITOR'S RESIGNATION
2001-06-19363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-05-19363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-15363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-04-18225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98
1998-04-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-16288aNEW DIRECTOR APPOINTED
1997-05-21363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-05288NEW DIRECTOR APPOINTED
1996-06-20363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-06363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-07-07SRES01ALTER MEM AND ARTS 29/06/94
1994-05-08363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-06395PARTICULARS OF MORTGAGE/CHARGE
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-04-29363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1143057 Active Licenced property: WARSTONE ROAD HOLLYBUSH FARM SHARESHILL WOLVERHAMPTON SHARESHILL GB WV10 7LX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLYBUSH NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-07 Outstanding LLOYDS BANK PLC
2015-09-10 Satisfied LLOYDS BANK PLC
2015-03-21 Outstanding LLOYDS BANK PLC
2014-03-31 Outstanding LLOYDS BANK PLC
2014-03-27 Satisfied LLOYDS BANK PLC
MORTGAGE 2012-12-13 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1993-05-06 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1985-10-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLYBUSH NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of HOLLYBUSH NURSERIES LIMITED registering or being granted any patents
Domain Names

HOLLYBUSH NURSERIES LIMITED owns 1 domain names.

hollybush-garden.co.uk  

Trademarks
We have not found any records of HOLLYBUSH NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOLLYBUSH NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2014-09-26 GBP £267 62515-MISCELLANEOUS SUPPLIES
Wolverhampton City Council 2014-03-20 GBP £6
Wolverhampton City Council 2014-03-04 GBP £4
Wolverhampton City Council 2014-02-18 GBP £61
Wolverhampton City Council 2014-02-11 GBP £125
Wolverhampton City Council 2014-02-04 GBP £125
Wolverhampton City Council 2013-11-05 GBP £241
Wolverhampton City Council 2013-08-13 GBP £125
Birmingham City Council 2013-08-06 GBP £701
Wolverhampton City Council 2013-07-30 GBP £125
Wolverhampton City Council 2013-06-25 GBP £125
Wolverhampton City Council 2013-05-28 GBP £125
Wolverhampton City Council 2013-04-30 GBP £113
Sandwell Metroplitan Borough Council 2013-03-01 GBP £787
Wolverhampton City Council 2013-02-05 GBP £250
Shropshire Council 2012-11-12 GBP £150 Employees-Support Staff
Sandwell Metroplitan Borough Council 2011-08-01 GBP £1,477
Sandwell Metroplitan Borough Council 2011-06-01 GBP £1,115

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOLLYBUSH NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYBUSH NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLLYBUSH NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.