Company NameHanging Gardens Services & Sundries Limited
DirectorsWilliam James Albert Drake and Julie Clare Drake
Company StatusActive
Company Number02078238
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr William James Albert Drake
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMrs Julie Drake
StatusCurrent
Appointed01 December 2010(24 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Julie Clare Drake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(26 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr James Victor Drake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Campbell Close
Hunstanton
Norfolk
PE36 5PJ
Director NameMrs Pamela Frances Drake
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration20 years (resigned 17 January 2012)
RoleCompany Director
Correspondence Address15 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Secretary NameMiss Louisa Frances Drake
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address5 Itheld Place
Redcliff Road
Chelmsford
Essex
Director NameLouisa Frances Drake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(8 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address15 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Secretary NameMrs Pamela Frances Drake
NationalityBritish
StatusResigned
Appointed20 October 1999(12 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2009)
RoleCompany Director
Correspondence Address15 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE

Contact

Websitehangingardens.co.uk
Telephone01245 421020
Telephone regionChelmsford

Location

Registered AddressOngar Road
Writtle
Chelmsford
Essex
CM1 3NT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Pamela Frances Drake
7.09%
Ordinary
6.7k at £1William James Albert Drake
47.82%
Ordinary
4.3k at £1Julie Clare Drake
30.19%
Ordinary
2k at £1James Victor Drake
14.18%
Ordinary
35 at £1William James Albert Drake
0.25%
Ordinary B
25 at £1Julie Clare Drake
0.18%
Ordinary B
20 at £1James Victor Drake
0.14%
Ordinary B
20 at £1Pamela Frances Drake
0.14%
Ordinary B

Financials

Year2014
Net Worth£172,306
Cash£857
Current Liabilities£275,897

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

3 April 2013Delivered on: 8 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 May 2006Delivered on: 19 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 July 2003Delivered on: 5 August 2003
Satisfied on: 2 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 February 2020Change of details for Mrs Julie Clare Drake as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Secretary's details changed for Mrs Julie Drake on 25 February 2020 (1 page)
26 February 2020Director's details changed for Mrs Julie Clare Drake on 25 February 2020 (2 pages)
26 February 2020Change of details for Mr William James Albert Drake as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Director's details changed for Mr William James Albert Drake on 25 February 2020 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 June 2017Satisfaction of charge 2 in full (4 pages)
30 June 2017Satisfaction of charge 2 in full (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 14,100
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 14,100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,100
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,100
(6 pages)
7 May 2014Termination of appointment of James Drake as a director (1 page)
7 May 2014Termination of appointment of James Drake as a director (1 page)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14,100
(7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14,100
(7 pages)
4 December 2013Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 February 2013Appointment of Mrs Julie Drake as a director (2 pages)
12 February 2013Appointment of Mrs Julie Drake as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Termination of appointment of Pamela Drake as a director (1 page)
7 February 2012Termination of appointment of Pamela Drake as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Appointment of Mrs Julie Drake as a secretary (2 pages)
31 January 2011Appointment of Mrs Julie Drake as a secretary (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Termination of appointment of Pamela Drake as a secretary (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Termination of appointment of Pamela Drake as a secretary (1 page)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 March 2010Registered office address changed from 15 Further Meadow Writtle Nr Chelmsford Essex CM1 3LE on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 15 Further Meadow Writtle Nr Chelmsford Essex CM1 3LE on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 15 Further Meadow Writtle Nr Chelmsford Essex CM1 3LE on 1 March 2010 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 31/12/08; no change of members (3 pages)
21 January 2009Return made up to 31/12/08; no change of members (3 pages)
20 January 2009Director's change of particulars / william drake / 27/05/2008 (1 page)
20 January 2009Director's change of particulars / william drake / 27/05/2008 (1 page)
3 April 2008Return made up to 31/12/07; no change of members (7 pages)
3 April 2008Return made up to 31/12/07; no change of members (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2007Company name changed hanging gardens nurseries limite d\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed hanging gardens nurseries limite d\certificate issued on 17/09/07 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 March 2007Return made up to 31/12/06; full list of members (8 pages)
23 March 2007Return made up to 31/12/06; full list of members (8 pages)
13 March 2007Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 13/03/07 (2 pages)
13 March 2007Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 13/03/07 (2 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
15 December 2005Company name changed hanging gardens nurseries limite d\certificate issued on 15/12/05 (2 pages)
15 December 2005Company name changed hanging gardens nurseries limite d\certificate issued on 15/12/05 (2 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999Ad 29/05/98--------- £ si 100@1 (2 pages)
9 March 1999Nc inc already adjusted 29/05/98 (1 page)
9 March 1999Nc inc already adjusted 29/05/98 (1 page)
9 March 1999Ad 29/05/98--------- £ si 100@1 (2 pages)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Return made up to 31/12/95; full list of members (6 pages)
26 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
27 November 1986Certificate of Incorporation (1 page)
27 November 1986Incorporation (12 pages)
27 November 1986Certificate of Incorporation (1 page)
27 November 1986Incorporation (12 pages)