AL-KO GARDENTECH UK HOLDINGS LTD

Register to unlock more data on OkredoRegister

AL-KO GARDENTECH UK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803638

Incorporation date

25/03/1993

Size

Audited abridged

Contacts

Registered address

Registered address

Murray Way, Wincanton Business Park, Wincanton, Somerset BA9 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon16/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon27/03/2026
Audited abridged accounts made up to 2025-12-31
dot icon29/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/11/2024
Notification of Al-Ko Gerate Gmbh as a person with significant control on 2024-11-04
dot icon04/11/2024
Withdrawal of a person with significant control statement on 2024-11-04
dot icon17/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon01/02/2024
Audited abridged accounts made up to 2023-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon03/02/2023
Audited abridged accounts made up to 2022-12-31
dot icon27/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon03/02/2022
Audited abridged accounts made up to 2021-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon29/01/2021
Resolutions
dot icon27/01/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon16/04/2020
Registered office address changed from Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN to Murray Way Wincanton Business Park Wincanton Somerset BA9 9RS on 2020-04-16
dot icon17/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/12/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon14/08/2019
Group of companies' accounts made up to 2018-07-31
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon10/08/2018
Notification of a person with significant control statement
dot icon10/08/2018
Cessation of Elizabeth Margaret Rochford as a person with significant control on 2018-08-01
dot icon09/08/2018
Termination of appointment of Elizabeth Margaret Rochford as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Elizabeth Margaret Rochford as a secretary on 2018-08-01
dot icon09/08/2018
Appointment of Mr Stewart Anderson as a director on 2018-08-01
dot icon07/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon31/07/2018
Previous accounting period shortened from 2018-11-30 to 2018-07-31
dot icon09/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon15/08/2017
Group of companies' accounts made up to 2016-11-30
dot icon20/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon17/05/2017
Confirmation statement made on 2016-06-30 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon08/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon08/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon13/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon02/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon12/05/2014
Particulars of variation of rights attached to shares
dot icon12/05/2014
Change of share class name or designation
dot icon29/04/2014
Resolutions
dot icon17/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon10/07/2013
Termination of appointment of Peter Rochford as a director
dot icon10/07/2013
Appointment of Mrs Elizabeth Margaret Rochford as a director
dot icon19/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon04/09/2012
Group of companies' accounts made up to 2011-11-30
dot icon18/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon15/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon25/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/04/2010
Director's details changed for Peter William Rochford on 2010-03-22
dot icon22/09/2009
Full accounts made up to 2008-11-30
dot icon06/05/2009
Return made up to 25/03/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-11-30
dot icon15/04/2008
Return made up to 25/03/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-11-30
dot icon11/04/2007
Return made up to 25/03/07; full list of members
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon12/04/2006
Return made up to 25/03/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-11-30
dot icon06/04/2005
Return made up to 25/03/05; full list of members
dot icon23/08/2004
Full accounts made up to 2003-11-30
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon28/01/2004
Auditor's resignation
dot icon11/12/2003
Registered office changed on 11/12/03 from: number one goldcroft yeovil somerset BA21 4DX
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon07/04/2003
Return made up to 25/03/03; full list of members
dot icon23/07/2002
Particulars of mortgage/charge
dot icon24/06/2002
Full accounts made up to 2001-11-30
dot icon10/04/2002
Return made up to 25/03/02; full list of members
dot icon16/07/2001
Full accounts made up to 2000-11-30
dot icon16/07/2001
Accounting reference date extended from 30/09/00 to 30/11/00
dot icon01/05/2001
Return made up to 25/03/01; full list of members
dot icon07/09/2000
Registered office changed on 07/09/00 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon14/07/2000
Particulars of contract relating to shares
dot icon14/07/2000
Ad 15/05/00--------- £ si 150@1=150 £ ic 90/240
dot icon10/07/2000
Certificate of change of name
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon07/06/2000
£ nc 90000/91000 15/05/00
dot icon14/04/2000
Return made up to 25/03/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-09-30
dot icon04/01/2000
£ ic 81000/90 27/09/99 £ sr [email protected]=80910
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon19/08/1999
Declaration of shares redemption:auditor's report
dot icon22/04/1999
Return made up to 25/03/99; full list of members
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
New director appointed
dot icon17/02/1999
Declaration of shares redemption:auditor's report
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-09-30
dot icon31/03/1998
Return made up to 25/03/98; no change of members
dot icon09/02/1998
Full accounts made up to 1997-09-30
dot icon18/04/1997
Return made up to 25/03/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-09-30
dot icon23/04/1996
Return made up to 25/03/96; change of members
dot icon08/03/1996
Full accounts made up to 1995-09-30
dot icon29/03/1995
Return made up to 25/03/95; change of members
dot icon28/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon15/06/1994
Resolutions
dot icon17/05/1994
New director appointed
dot icon11/04/1994
Return made up to 25/03/94; full list of members
dot icon15/12/1993
Ad 29/11/93--------- £ si [email protected]=80998 £ ic 2/81000
dot icon30/09/1993
Accounting reference date shortened from 30/06 to 30/09
dot icon30/07/1993
Director resigned
dot icon22/04/1993
Accounting reference date notified as 30/06
dot icon25/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.00
-
0.00
-
-
2022
0
94.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John Haydon
Nominee Director
24/03/1993 - 03/02/1999
83
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/03/1993 - 21/03/1999
22
Clarke, John Peter
Nominee Director
24/03/1993 - 03/02/1999
26
Mrs Elizabeth Margaret Rochford
Director
26/06/2013 - 31/07/2018
-
Bowe, Martin James
Director
24/03/1993 - 21/07/1993
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AL-KO GARDENTECH UK HOLDINGS LTD

AL-KO GARDENTECH UK HOLDINGS LTD is an(a) Active company incorporated on 25/03/1993 with the registered office located at Murray Way, Wincanton Business Park, Wincanton, Somerset BA9 9RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL-KO GARDENTECH UK HOLDINGS LTD?

toggle

AL-KO GARDENTECH UK HOLDINGS LTD is currently Active. It was registered on 25/03/1993 .

Where is AL-KO GARDENTECH UK HOLDINGS LTD located?

toggle

AL-KO GARDENTECH UK HOLDINGS LTD is registered at Murray Way, Wincanton Business Park, Wincanton, Somerset BA9 9RS.

What does AL-KO GARDENTECH UK HOLDINGS LTD do?

toggle

AL-KO GARDENTECH UK HOLDINGS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AL-KO GARDENTECH UK HOLDINGS LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-25 with updates.