Company NameThe Garden & Grounds Contract Company Limited
DirectorStephen Peter Nowell
Company StatusActive - Proposal to Strike off
Company Number03493033
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Peter Nowell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Savernake Road
Woodley
Stockport
Cheshire
SK6 1LG
Secretary NameSarah Nowell
NationalityBritish
StatusCurrent
Appointed25 March 2004(6 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleStudent
Correspondence Address11a Savernake Road
Woodley
Stockport
Cheshire
SK6 1LG
Director NameJane Elizabeth Nowell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashdown Avenue
Woodley
Stockport
SK6 1LL
Secretary NameJane Elizabeth Nowell
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashdown Avenue
Woodley
Stockport
SK6 1LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£9,074
Cash£11,040
Current Liabilities£16,727

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

18 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 June 2021Registered office address changed from Heron House 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to 24a Market Street Disley Stockport Cheshire SK12 2AA on 14 June 2021 (1 page)
29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
21 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Sarah Nowell on 14 January 2011 (2 pages)
25 January 2011Director's details changed for Stephen Peter Nowell on 14 January 2011 (2 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Sarah Nowell on 14 January 2011 (2 pages)
25 January 2011Director's details changed for Stephen Peter Nowell on 14 January 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2007Return made up to 15/01/07; full list of members (2 pages)
31 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 January 2006Return made up to 15/01/06; full list of members (2 pages)
30 January 2006Return made up to 15/01/06; full list of members (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 January 2003Return made up to 15/01/03; full list of members (7 pages)
26 January 2003Return made up to 15/01/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 January 2001Return made up to 15/01/01; full list of members (6 pages)
25 January 2001Return made up to 15/01/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
8 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
28 January 2000Return made up to 15/01/00; full list of members (6 pages)
28 January 2000Return made up to 15/01/00; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Return made up to 15/01/99; full list of members (6 pages)
3 February 1999Return made up to 15/01/99; full list of members (6 pages)
11 February 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
15 January 1998Incorporation (10 pages)
15 January 1998Incorporation (10 pages)