AL-KO GARDENTECH UK LTD

Register to unlock more data on OkredoRegister

AL-KO GARDENTECH UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311359

Incorporation date

01/11/1988

Size

Medium

Contacts

Registered address

Registered address

Murray Way, Wincanton Business Park, Wincanton, Somerset BA9 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon15/04/2026
Change of details for Al-Ko Gardentech Uk Holdings Ltd as a person with significant control on 2026-04-14
dot icon02/04/2026
Change of details for Al-Ko Gardentech Uk Holdings Ltd as a person with significant control on 2026-04-02
dot icon27/03/2026
Accounts for a medium company made up to 2025-12-31
dot icon16/06/2025
Satisfaction of charge 023113590004 in full
dot icon05/06/2025
Confirmation statement made on 2025-05-14 with updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon08/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon03/02/2022
Full accounts made up to 2021-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon19/05/2021
Cessation of Rochford Holdings Ltd as a person with significant control on 2021-05-13
dot icon18/05/2021
Change of details for Rochford Holdings Ltd as a person with significant control on 2021-05-13
dot icon17/05/2021
Cessation of Rochford Holdings Ltd as a person with significant control on 2021-05-13
dot icon27/01/2021
Registered office address changed from Wincanton Business Park Wincanton Somerset BA9 9RS to Murray Way Wincanton Business Park Wincanton Somerset BA9 9RS on 2021-01-27
dot icon27/01/2021
Full accounts made up to 2020-12-31
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon18/12/2019
Resolutions
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon12/12/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon14/08/2019
Full accounts made up to 2018-07-31
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon09/08/2018
Termination of appointment of Mark James Rochford as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Kerry Jane Moore as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Colin Pebworth as a director 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 icon07/08/2018
Full accounts made up to 2017-11-30
dot icon31/07/2018
Previous accounting period shortened from 2018-11-30 to 2018-07-31
dot icon31/07/2018
Termination of appointment of John Frederick Burton as a director on 2018-07-27
dot icon30/07/2018
Satisfaction of charge 3 in full
dot icon22/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon18/10/2017
Director's details changed for Miss Kerry Jane Rochford on 2015-03-02
dot icon15/08/2017
Full accounts made up to 2016-11-30
dot icon28/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/06/2017
Notification of Rochford Holdings Ltd as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Rochford Holdings Ltd as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Rochford Holdings Ltd as a person with significant control on 2016-04-06
dot icon21/11/2016
Registration of charge 023113590004, created on 2016-11-10
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon15/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-11-30
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon23/08/2013
Appointment of Mr John Frederick Burton as a director
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon10/07/2013
Termination of appointment of Peter Rochford as a director
dot icon17/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/04/2013
Appointment of Miss Kerry Jane Rochford as a director
dot icon19/12/2012
Director's details changed for Colin Pebworth on 2012-12-19
dot icon19/12/2012
Director's details changed for Stewart Anderson on 2012-12-19
dot icon19/12/2012
Director's details changed for Mark James Rochford on 2012-12-19
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon02/08/2012
Appointment of Mark James Rochford as a director
dot icon27/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/06/2011
Director's details changed for Elizabeth Margaret Rochford on 2011-05-14
dot icon23/06/2011
Director's details changed for Peter William Rochford on 2011-05-14
dot icon23/06/2011
Director's details changed for Stewart Anderson on 2011-05-14
dot icon23/06/2011
Secretary's details changed for Elizabeth Margaret Rochford on 2011-05-14
dot icon23/06/2011
Director's details changed for Colin Pebworth on 2011-05-14
dot icon31/05/2011
Full accounts made up to 2010-11-30
dot icon24/08/2010
Accounts for a medium company made up to 2009-11-30
dot icon27/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon27/07/2010
Director's details changed for Elizabeth Margaret Rochford on 2010-05-14
dot icon27/07/2010
Director's details changed for Stewart Anderson on 2010-05-14
dot icon27/07/2010
Director's details changed for Colin Pebworth on 2010-05-14
dot icon06/02/2010
Termination of appointment of Mabel Rochford as a director
dot icon18/01/2010
Termination of appointment of Michael Blair as a director
dot icon17/06/2009
Accounts for a medium company made up to 2008-11-30
dot icon29/05/2009
Return made up to 14/05/09; full list of members
dot icon29/09/2008
Amended accounts made up to 2007-11-30
dot icon25/09/2008
Director appointed stewart anderson
dot icon02/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon05/08/2008
Return made up to 14/05/08; full list of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/12/2007
New director appointed
dot icon11/08/2007
Accounts for a medium company made up to 2006-11-30
dot icon21/07/2007
Return made up to 14/05/07; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: albert goodman hendford manor hendford yeovil somerset BA20 1UN
dot icon04/12/2006
Director resigned
dot icon21/06/2006
Accounts for a medium company made up to 2005-11-30
dot icon16/06/2006
Return made up to 14/05/06; full list of members
dot icon21/09/2005
Accounts for a medium company made up to 2004-11-30
dot icon13/06/2005
Return made up to 14/05/05; full list of members
dot icon07/12/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon16/06/2004
Return made up to 14/05/04; full list of members
dot icon28/01/2004
Auditor's resignation
dot icon11/12/2003
Registered office changed on 11/12/03 from: 1 goldcroft yeovil somerset BA21 4DX
dot icon04/10/2003
Accounts for a medium company made up to 2002-11-30
dot icon20/06/2003
Return made up to 14/05/03; full list of members
dot icon24/06/2002
Accounts for a medium company made up to 2001-11-30
dot icon17/06/2002
Return made up to 14/05/02; full list of members
dot icon24/12/2001
New director appointed
dot icon30/05/2001
Return made up to 14/05/01; full list of members
dot icon10/04/2001
Accounts for a medium company made up to 2000-11-30
dot icon02/06/2000
Return made up to 14/05/00; full list of members
dot icon10/05/2000
Accounts for a medium company made up to 1999-11-30
dot icon01/06/1999
Return made up to 14/05/99; full list of members
dot icon22/04/1999
Accounts for a medium company made up to 1998-11-30
dot icon26/06/1998
New director appointed
dot icon28/05/1998
Return made up to 14/05/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-11-30
dot icon24/04/1998
Registered office changed on 24/04/98 from: langtry's house 70 hendford yeovil somerset BA20 1UR
dot icon09/09/1997
Accounts for a small company made up to 1996-11-30
dot icon28/05/1997
Return made up to 14/05/97; no change of members
dot icon06/03/1997
Secretary's particulars changed;director's particulars changed
dot icon06/03/1997
Director's particulars changed
dot icon03/10/1996
Accounts for a small company made up to 1995-11-30
dot icon07/06/1996
Return made up to 14/05/96; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-11-30
dot icon05/06/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon15/09/1994
Declaration of satisfaction of mortgage/charge
dot icon31/05/1994
Return made up to 14/05/94; full list of members
dot icon04/02/1994
Registered office changed on 04/02/94 from: the old mill park road shepton mallet BA4 5BS
dot icon06/01/1994
Resolutions
dot icon16/06/1993
Accounts for a small company made up to 1992-11-30
dot icon14/06/1993
Return made up to 14/05/93; no change of members
dot icon03/03/1993
Particulars of mortgage/charge
dot icon02/10/1992
Full accounts made up to 1991-11-30
dot icon19/06/1992
Return made up to 14/05/92; full list of members
dot icon15/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
New director appointed
dot icon27/04/1992
Certificate of change of name
dot icon26/04/1992
Full accounts made up to 1991-08-31
dot icon23/04/1992
Ad 27/03/92--------- £ si 100@1=100 £ ic 100/200
dot icon23/04/1992
Nc inc already adjusted 27/03/92
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon30/03/1992
Accounting reference date shortened from 31/08 to 30/11
dot icon02/08/1991
Full accounts made up to 1990-03-31
dot icon04/06/1991
Return made up to 14/05/91; change of members
dot icon04/06/1991
Accounting reference date extended from 30/06 to 31/08
dot icon01/08/1990
Memorandum and Articles of Association
dot icon30/07/1990
Memorandum and Articles of Association
dot icon25/07/1990
Return made up to 14/05/90; full list of members
dot icon19/07/1990
Resolutions
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1990
Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1990
Certificate of change of name
dot icon23/04/1990
Certificate of change of name
dot icon13/03/1989
Accounting reference date notified as 30/06
dot icon21/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1989
Registered office changed on 21/02/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/01/1989
Memorandum and Articles of Association
dot icon11/01/1989
Resolutions
dot icon01/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

22
2022
change arrow icon+25.59 % *

* during past year

Cash in Bank

£874,017.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
25
5.77M
-
0.00
695.92K
-
2022
22
6.32M
-
10.19M
874.02K
-
2022
22
6.32M
-
10.19M
874.02K
-

Employees

2022

Employees

22 Descended-12 % *

Net Assets(GBP)

6.32M £Ascended9.57 % *

Total Assets(GBP)

-

Turnover(GBP)

10.19M £Ascended- *

Cash in Bank(GBP)

874.02K £Ascended25.59 % *

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
Burton, John Frederick
Director
31/07/2013 - 26/07/2018
6
Cooper, Shaun Anthony
Director
30/11/2004 - 30/11/2005
3
Anderson, Stewart
Director
12/08/2008 - Present
1
Blair, Michael David
Director
30/11/2001 - 30/12/2009
-
Moore, Kerry Jane
Director
31/12/2012 - 31/07/2018
-

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

52
G.E. PORTER & SONS LIMITEDBarn Farm Lowfields, Navenby, Lincoln LN5 0LN
Active

Category:

Raising of poultry

Comp. code:

03256399

Reg. date:

24/09/1996

Turnover:

-

No. of employees:

19
WILLERBY WOLD PIGGERIES LIMITEDWillerby Pig Farm, Staxton, Scarborough, North Yorkshire YO12 4SN
Active

Category:

Raising of swine/pigs

Comp. code:

00830446

Reg. date:

09/12/1964

Turnover:

-

No. of employees:

17
NRS SAREDON AGGREGATES LIMITEDNrs House Site 7, Meriden Park, Cornets End Lane, Meriden CV7 7LG
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

08516859

Reg. date:

07/05/2013

Turnover:

-

No. of employees:

18
ROADHEAD FARM FEEDS LTD6 East Bridge Street, Enniskillen, County Fermanagh BT74 7BT
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI050206

Reg. date:

05/04/2004

Turnover:

-

No. of employees:

16
EUROTEK FOUNDRY PRODUCTS LIMITEDC/O Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire HX5 9DT
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02663209

Reg. date:

15/11/1991

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AL-KO GARDENTECH UK LTD

AL-KO GARDENTECH UK LTD is an(a) Active company incorporated on 01/11/1988 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 22 according to last financial statements.

Frequently Asked Questions

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

toggle

AL-KO GARDENTECH UK LTD is currently Active. It was registered on 01/11/1988 .

Where is AL-KO GARDENTECH UK LTD located?

toggle

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

What does AL-KO GARDENTECH UK LTD do?

toggle

AL-KO GARDENTECH UK LTD operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

How many employees does AL-KO GARDENTECH UK LTD have?

toggle

AL-KO GARDENTECH UK LTD had 22 employees in 2022.

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

toggle

The latest filing was on 15/04/2026: Change of details for Al-Ko Gardentech Uk Holdings Ltd as a person with significant control on 2026-04-14.