Company Information for GARDENING EXPRESS LIMITED
1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GARDENING EXPRESS LIMITED | |
Legal Registered Office | |
1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ Other companies in SS9 | |
Company Number | 05202816 | |
---|---|---|
Company ID Number | 05202816 | |
Date formed | 2004-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB674669677 GB370255315 |
Last Datalog update: | 2024-10-05 14:50:21 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GARDENING EXPRESS (EUROPE) LIMITED | 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ | Active | Company formed on the 2016-09-02 | |
GARDENING EXPRESS IP LIMITED | 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ | Active | Company formed on the 2017-05-02 | |
GARDENING EXPRESS GROUP HOLDINGS LIMITED | 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ | Active | Company formed on the 2018-06-28 | |
GARDENING EXPRESS RETAIL HOLDINGS LTD | 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA | Active | Company formed on the 2018-07-25 | |
GARDENING EXPRESS RETAIL SOLUTIONS LIMITED | 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ | Active | Company formed on the 2018-08-16 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DENIS BONNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ELIZABETH BONNETT |
Company Secretary | ||
AMANDA HUDSON |
Company Secretary | ||
GILLIAN SWAIN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANT STORE LIMITED | Director | 2017-09-01 | CURRENT | 2015-04-20 | Active | |
TOMLINS GARDEN CENTRE LIMITED | Director | 2017-06-29 | CURRENT | 2010-11-30 | Active | |
GARDENING EXPRESS IP LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
GARDENING EXPRESS (EUROPE) LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
WE SELL PLANTS LTD | Director | 2015-08-01 | CURRENT | 2013-06-19 | Active | |
BONNETTS GARDEN VILLAGE (BRENTWOOD) LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
GARDENING COUTURE LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
PIECES TRADING LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
CESSATION OF CHRISTOPHER DENIS BONNETT AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Pieces Trading Limited as a person with significant control on 2019-07-01 | ||
PSC02 | Notification of Pieces Trading Limited as a person with significant control on 2019-07-01 | |
PSC07 | CESSATION OF CHRISTOPHER DENIS BONNETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052028160004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052028160003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052028160003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052028160002 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
TM02 | Termination of appointment of Margaret Elizabeth Bonnett on 2016-08-11 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 1386 London Road Leigh on Sea Essex SS9 2UJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/14 FROM 1436 London Road Leigh on Sea Essex SS9 2UL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELIZABETH BONNETT on 2012-06-21 | |
CH01 | Director's details changed for Mr Christopher Denis Bonnett on 2012-06-21 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS MARGARET ELIZABETH BONNETT | |
AR01 | 10/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENIS BONNETT / 09/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA HUDSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY GILLIAN SWAIN | |
288a | SECRETARY APPOINTED AMANDA HUDSON | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 22/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: BRIDGE HOUSE, 36 BRIDGE STREET WRITTLE ESSEX CM1 3EX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 53,150 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 74,195 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,218 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,218 |
Creditors and other liabilities
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 GARDENING EXPRESS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 20,175 |
Cash Bank In Hand | 2011-12-31 | £ 28,735 |
Current Assets | 2012-12-31 | £ 108,550 |
Current Assets | 2011-12-31 | £ 89,048 |
Debtors | 2012-12-31 | £ 48,975 |
Debtors | 2011-12-31 | £ 40,063 |
Fixed Assets | 2012-12-31 | £ 29,057 |
Fixed Assets | 2011-12-31 | £ 29,736 |
Shareholder Funds | 2012-12-31 | £ 81,239 |
Shareholder Funds | 2011-12-31 | £ 41,371 |
Stocks Inventory | 2012-12-31 | £ 39,400 |
Stocks Inventory | 2011-12-31 | £ 20,250 |
Tangible Fixed Assets | 2012-12-31 | £ 21,644 |
Tangible Fixed Assets | 2011-12-31 | £ 19,673 |
Debtors and other cash assets
GARDENING EXPRESS LIMITED owns 3 domain names.
gardenshopper.co.uk gardenstovisit.co.uk buyplantsonline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 | |||
![]() | 06 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |