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

BRANDING BY GARDEN LIMITED

TIGHSHEE THE STREET, ROXWELL, CHELMSFORD, CM1 4PB,
Company Registration Number
07308265
Private Limited Company
Active

Company Overview

About Branding By Garden Ltd
BRANDING BY GARDEN LIMITED was founded on 2010-07-08 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Branding By Garden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANDING BY GARDEN LIMITED
 
Legal Registered Office
TIGHSHEE THE STREET
ROXWELL
CHELMSFORD
CM1 4PB
Other companies in RM12
 
Previous Names
RIZEN LIMITED18/01/2012
Filing Information
Company Number 07308265
Company ID Number 07308265
Date formed 2010-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:14:57
Primary Source:Companies House
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 BRANDING BY GARDEN LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HEDGES
Director 2010-07-08

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-24CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-14SH0123/02/22 STATEMENT OF CAPITAL GBP 2
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW England
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW England
2022-01-06Change of details for Mr Joseph Hedges as a person with significant control on 2022-01-06
2022-01-06Director's details changed for Mr Joseph Hedges on 2022-01-06
2022-01-06Director's details changed for Mr Joseph Hedges on 2022-01-06
2022-01-06CH01Director's details changed for Mr Joseph Hedges on 2022-01-06
2022-01-06PSC04Change of details for Mr Joseph Hedges as a person with significant control on 2022-01-06
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW England
2021-09-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-06-30AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17AA01Previous accounting period shortened from 31/07/19 TO 30/06/19
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ
2019-11-08CH01Director's details changed for Mr Joseph Hedges on 2019-11-08
2019-11-08PSC04Change of details for Mr Joseph Hedges as a person with significant control on 2019-11-08
2019-08-17DISS40Compulsory strike-off action has been discontinued
2019-08-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-26DISS40Compulsory strike-off action has been discontinued
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05DISS40Compulsory strike-off action has been discontinued
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0108/07/14 ANNUAL RETURN FULL LIST
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0108/07/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07DISS40Compulsory strike-off action has been discontinued
2012-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-02AR0108/07/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18RES15CHANGE OF NAME 18/01/2012
2012-01-18CERTNMCompany name changed rizen LIMITED\certificate issued on 18/01/12
2011-11-08DISS40Compulsory strike-off action has been discontinued
2011-11-07AR0108/07/11 ANNUAL RETURN FULL LIST
2011-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/10 FROM 191-193 High Street Hornchurch Essex RM11 3XT England
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HEDGES / 05/10/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HEDGES / 15/07/2010
2010-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRANDING BY GARDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BRANDING BY GARDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDING BY GARDEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 54,248
Creditors Due Within One Year 2011-08-01 £ 20,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRANDING BY GARDEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 11,808
Cash Bank In Hand 2011-08-01 £ 2,555
Current Assets 2012-08-01 £ 55,662
Current Assets 2011-08-01 £ 11,915
Debtors 2012-08-01 £ 43,854
Debtors 2011-08-01 £ 9,360
Fixed Assets 2012-08-01 £ 4,070
Fixed Assets 2011-08-01 £ 4,257
Shareholder Funds 2012-08-01 £ 5,484
Shareholder Funds 2011-08-01 £ 4,430
Tangible Fixed Assets 2012-08-01 £ 4,070
Tangible Fixed Assets 2011-08-01 £ 4,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANDING BY GARDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDING BY GARDEN LIMITED
Trademarks
We have not found any records of BRANDING BY GARDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDING BY GARDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRANDING BY GARDEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRANDING BY GARDEN 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 BRANDING BY GARDEN 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 BRANDING BY GARDEN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4