Company NameGardenature Limited
DirectorsRichard Alan Freedman and Joseph Freedman
Company StatusActive
Company Number05604321
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Alan Freedman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(15 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address801 Fowler Road
Clacton-On-Sea
Essex
CO15 4AA
Director NameMr Joseph Freedman
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-9 Baker Close
Oakwood Business Park
Clacton-On-Sea
Essex
CO15 4BD
Director NameMr Darren Peter Alexander
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address57 Chesterfield Drive
Ipswich
Suffolk
IP1 6DW
Director NameMr Jason Lee Alexander
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Playford Lane
Rushmere
Ipswich
Suffolk
IP5 1DW
Secretary NameDeborah Anne Alexander
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Playford Lane
Rushmere
Ipswich
Suffolk
IP5 1DW
Director NameSimon Francis Byland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Sparlings
Kirby Le Soken
Essex
CO13 0HD
Director NameMrs Angela Jane Byland
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 2020)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Sparlings
Kirby-Le-Soken
Frinton-On-Sea
Essex
CO13 0HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegardenature.co.uk
Telephone01255 514451
Telephone regionClacton-on-Sea

Location

Registered Address8-9 Baker Close
Oakwood Business Park
Clacton-On-Sea
Essex
CO15 4BD

Shareholders

50 at £1Angela Jane Byland
50.00%
Ordinary
50 at £1Simon Francis Byland
50.00%
Ordinary

Financials

Year2014
Net Worth-£176,660
Cash£23,022
Current Liabilities£245,072

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

28 June 2021Delivered on: 28 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
2 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
14 July 2022Amended total exemption full accounts made up to 30 September 2021 (10 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
28 June 2021Registration of charge 056043210001, created on 28 June 2021 (41 pages)
25 November 2020Appointment of Mr Joseph Freedman as a director on 25 November 2020 (2 pages)
24 November 2020Appointment of Mr Richard Alan Freedman as a director on 13 November 2020 (2 pages)
24 November 2020Notification of Mkaf Holdings Limited as a person with significant control on 13 November 2020 (2 pages)
24 November 2020Cessation of Angela Jane Byland as a person with significant control on 13 November 2020 (1 page)
24 November 2020Termination of appointment of Simon Francis Byland as a director on 13 November 2020 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
24 November 2020Termination of appointment of Angela Jane Byland as a director on 13 November 2020 (1 page)
24 November 2020Cessation of Simon Francis Byland as a person with significant control on 13 November 2020 (1 page)
26 October 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 November 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2015Register inspection address has been changed from Unit 9 & 10 Manor Farm Business Centre Manor Lane Stutton Ipswich IP9 2TD England to 801 Fowler Road Oakwood Business Park North Clacton-on-Sea Essex CO15 4AA (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Register inspection address has been changed from Unit 9 & 10 Manor Farm Business Centre Manor Lane Stutton Ipswich IP9 2TD England to 801 Fowler Road Oakwood Business Park North Clacton-on-Sea Essex CO15 4AA (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Director's details changed for Mrs Angela Jane Byland on 26 October 2013 (2 pages)
19 December 2013Director's details changed for Mrs Angela Jane Byland on 26 October 2013 (2 pages)
19 December 2013Director's details changed for Simon Francis Byland on 26 October 2013 (2 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Director's details changed for Simon Francis Byland on 26 October 2013 (2 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Registered office address changed from Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ on 6 November 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
1 October 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
1 October 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
16 September 2013Appointment of Mrs Angela Jane Byland as a director (2 pages)
16 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
16 September 2013Appointment of Mrs Angela Jane Byland as a director (2 pages)
16 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
8 September 2010Termination of appointment of Jason Alexander as a director (1 page)
8 September 2010Termination of appointment of Deborah Alexander as a secretary (1 page)
8 September 2010Termination of appointment of Deborah Alexander as a secretary (1 page)
8 September 2010Termination of appointment of Jason Alexander as a director (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 January 2009Return made up to 26/10/08; full list of members (3 pages)
22 January 2009Return made up to 26/10/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
21 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 November 2006Return made up to 26/10/06; full list of members (7 pages)
11 November 2006Return made up to 26/10/06; full list of members (7 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
26 October 2005Incorporation (15 pages)
26 October 2005Incorporation (15 pages)