Prenton
Merseyside
CH43 0XF
Wales
Secretary Name | Mr Kenneth Paul Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1993(43 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 12 Christleton Close Prenton Merseyside CH43 0XF Wales |
Director Name | Mrs Louise Lucas |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1993) |
Role | British Telecom Manager |
Correspondence Address | Vineyard Cottage Poulton Road Spital Wirral L63 9LQ |
Secretary Name | Mr John Richard Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Vineyard Cottage Poulton Road Spital Wirral L63 9LQ |
Director Name | Christina Howard |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 March 2006) |
Role | Horticulturist |
Correspondence Address | 35 Bower House Manorside Close Moreton Road Upton Wirral CH49 4RP Wales |
Director Name | Pamela Marie Jones |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(56 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 45 Holland House Road Walton-Le-Dale Preston Lancashire PR5 4JH |
Website | gardencrafts.co.uk |
---|---|
Telephone | 0151 6485840 |
Telephone region | Liverpool |
Registered Address | The Nurseries Lower Thingwall Lane Heswall Wirral Merseyside CH61 1AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
1.8k at £1 | K.p. Howard 97.32% Ordinary A |
---|---|
50 at £1 | Christina Howard 2.63% Ordinary B |
1 at £1 | Christina Howard 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £230,639 |
Cash | £127,300 |
Current Liabilities | £7,842 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (11 months ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 1 week from now) |
16 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 January 2016 | Termination of appointment of Pamela Marie Jones as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Pamela Marie Jones as a director on 22 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Registered office address changed from Lower Thingwall Lane Thingwall Wirral CH61 1AZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Lower Thingwall Lane Thingwall Wirral CH61 1AZ on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Registered office address changed from Lower Thingwall Lane Thingwall Wirral CH61 1AZ on 6 November 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Director's details changed for Kenneth Paul Howard on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Pamela Marie Jones on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Kenneth Paul Howard on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Pamela Marie Jones on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Kenneth Paul Howard on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Pamela Marie Jones on 1 November 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / pamela jones / 01/04/2008 (1 page) |
2 September 2008 | Director's change of particulars / pamela jones / 01/04/2008 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 February 2008 | Return made up to 31/10/07; no change of members (7 pages) |
11 February 2008 | Return made up to 31/10/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/10/04; full list of members
|
28 February 2005 | Return made up to 31/10/04; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
10 May 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members
|
10 January 2003 | Return made up to 31/10/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: village road lower heswall wirral CH60 0DZ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: village road lower heswall wirral CH60 0DZ (1 page) |
24 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 November 2000 | Return made up to 31/10/00; full list of members
|
27 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members
|
25 November 1999 | Return made up to 31/10/99; full list of members
|
18 April 1999 | Ad 26/03/99--------- £ si 50@1=50 £ ic 1850/1900 (2 pages) |
18 April 1999 | Ad 26/03/99--------- £ si 50@1=50 £ ic 1850/1900 (2 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
14 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
14 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 December 1998 | Return made up to 31/10/98; no change of members
|
18 December 1998 | Return made up to 31/10/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
10 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
10 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
20 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
16 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 February 1996 | Return made up to 31/10/95; no change of members
|
14 February 1996 | Return made up to 31/10/95; no change of members
|
18 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
18 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
6 October 1949 | Incorporation (16 pages) |
6 October 1949 | Incorporation (16 pages) |
6 October 1949 | Certificate of incorporation (1 page) |
6 October 1949 | Certificate of incorporation (1 page) |