Company NameGardenbook Holdings Limited
DirectorsHoward Wyndham Bilton and Anthony John Norton
Company StatusActive
Company Number05694349
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Wyndham Bilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage Summerhill Road
Prestbury
Macclesfield
Cheshire
SK10 4AH
Director NameMr Anthony John Norton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed14 June 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorney Fen
Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Anthony John Norton
50.00%
Ordinary B
5.3k at £1Howard Wyndham Bilton
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,312,531
Cash£66,123
Current Liabilities£348,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1, riverside retail park, nottingham t/no NT294940 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 134-136 holdenhurst road, bournemouth t/no DT148156 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 guardian road, norwich t/no NK232459 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 97-107 main road, gidea park, romford t/no's EGL337307 and EGL340744 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92-98 brighton road, purley, crotdon t/no SGL596640 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2011Delivered on: 27 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 September 2020Satisfaction of charge 2 in full (2 pages)
13 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,500
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,500
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(4 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(4 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,500
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,500
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,500
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 31 March 2012 (14 pages)
30 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 February 2012Director's details changed for Anthony John Norton on 5 September 2011 (2 pages)
7 February 2012Director's details changed for Anthony John Norton on 5 September 2011 (2 pages)
7 February 2012Director's details changed for Howard Wyndham Bilton on 5 September 2011 (2 pages)
7 February 2012Director's details changed for Howard Wyndham Bilton on 5 September 2011 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Anthony John Norton on 5 September 2011 (2 pages)
7 February 2012Director's details changed for Howard Wyndham Bilton on 5 September 2011 (2 pages)
16 September 2011Purchase of own shares. (3 pages)
16 September 2011Purchase of own shares. (3 pages)
13 September 2011Full accounts made up to 31 March 2011 (11 pages)
13 September 2011Full accounts made up to 31 March 2011 (11 pages)
6 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 September 2011Termination of appointment of Michael Owen as a director (2 pages)
6 September 2011Termination of appointment of Michael Owen as a director (2 pages)
6 September 2011Termination of appointment of Andrew Lovelady as a director (2 pages)
6 September 2011Termination of appointment of Andrew Lovelady as a director (2 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 10,500
(4 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 10,500
(4 pages)
6 September 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
6 September 2011Termination of appointment of Helen Silvano as a secretary (2 pages)
6 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 September 2011Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Helen Silvano as a secretary (2 pages)
6 September 2011Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 10,500
(4 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 March 2011Full accounts made up to 31 March 2010 (11 pages)
23 March 2011Full accounts made up to 31 March 2010 (11 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 September 2008 (11 pages)
5 January 2010Full accounts made up to 30 September 2008 (11 pages)
24 February 2009Return made up to 01/02/09; full list of members (5 pages)
24 February 2009Return made up to 01/02/09; full list of members (5 pages)
28 October 2008Full accounts made up to 30 September 2007 (11 pages)
28 October 2008Full accounts made up to 30 September 2007 (11 pages)
26 February 2008Return made up to 01/02/08; full list of members (5 pages)
26 February 2008Return made up to 01/02/08; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
12 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (31 pages)
21 June 2006New director appointed (31 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Ad 27/04/06--------- £ si 20999@1=20999 £ ic 1/21000 (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2006Ad 27/04/06--------- £ si 20999@1=20999 £ ic 1/21000 (2 pages)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
15 February 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (17 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Secretary resigned (1 page)