Company NameGarden Furniture Global Ltd.
DirectorsDavid Winston Worricker and Jeremy Thomas Worricker
Company StatusActive
Company Number08544689
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David Winston Worricker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Jeremy Thomas Worricker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Websitegardenfurniturecompare.com
Telephone020 83645605
Telephone regionLondon

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Winston Worricker
49.50%
Ordinary
100 at £1Jeremy Thomas Worricker
49.50%
Ordinary
2 at £1Jeremy Thomas Worricker & David Winston Worricker
0.99%
Ordinary

Financials

Year2014
Net Worth£117,969
Cash£36,785
Current Liabilities£457,573

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

20 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 May 2023Change of details for Mr David Winston Worricker as a person with significant control on 17 May 2023 (2 pages)
11 May 2023Amended total exemption full accounts made up to 31 July 2022 (9 pages)
13 February 2023Notification of Jeremy Worricker as a person with significant control on 1 February 2023 (2 pages)
7 November 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
11 October 2022Amended total exemption full accounts made up to 31 July 2022 (8 pages)
22 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
14 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
7 December 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
30 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 December 2016Registration of charge 085446890002, created on 20 December 2016 (13 pages)
20 December 2016Registration of charge 085446890002, created on 20 December 2016 (13 pages)
21 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Registration of charge 085446890001, created on 11 March 2016 (23 pages)
14 March 2016Registration of charge 085446890001, created on 11 March 2016 (23 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 202
(4 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 202
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 202
(5 pages)
10 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 202
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 202
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 202
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 201
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 201
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 201
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 201
(4 pages)
13 June 2013Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
13 June 2013Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
24 May 2013Incorporation (37 pages)
24 May 2013Incorporation (37 pages)