ALL INGARDENS LIMITED

Register to unlock more data on OkredoRegister

ALL INGARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973699

Incorporation date

05/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1994)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon18/09/2024
Termination of appointment of Stuart Michael Hammond as a director on 2024-09-18
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2023
Satisfaction of charge 1 in full
dot icon29/01/2023
Director's details changed for Mr Stuart Michael Hammond on 2022-11-17
dot icon18/01/2023
Termination of appointment of Martin Peter Hammond as a secretary on 2023-01-17
dot icon18/01/2023
Termination of appointment of Martin Peter Hammond as a director on 2023-01-17
dot icon26/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon12/10/2022
Director's details changed for Mr Stuart Michael Hammond on 2022-09-15
dot icon15/09/2022
Director's details changed for Mr Stuart Michael Hammond on 2022-01-07
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2022
Appointment of Mr Matthew Charles Hammond as a director on 2022-05-19
dot icon08/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon29/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon06/09/2017
Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW
dot icon05/09/2017
Cessation of Stuart Michael Hammond as a person with significant control on 2017-04-05
dot icon05/09/2017
Cessation of Martin Peter Hammond as a person with significant control on 2017-04-05
dot icon05/09/2017
Notification of Baygain Limited as a person with significant control on 2017-04-06
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 2015-11-02
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon23/10/2012
Secretary's details changed for Martin Peter Hammond on 2012-01-01
dot icon23/10/2012
Director's details changed for Martin Peter Hammond on 2012-01-01
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon25/10/2011
Director's details changed for Stuart Michael Hammond on 2011-10-21
dot icon25/10/2011
Director's details changed for Stuart Michael Hammond on 2011-10-01
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Director's details changed for Dir Martin Peter Hammond on 2009-10-01
dot icon11/11/2009
Director's details changed for Stuart Michael Hammond on 2009-10-01
dot icon11/11/2009
Register inspection address has been changed
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 05/10/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 05/10/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2006
Director's particulars changed
dot icon08/11/2006
Return made up to 05/10/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 05/10/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 05/10/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 05/10/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 05/10/01; full list of members
dot icon24/10/2001
Location of register of members address changed
dot icon24/10/2001
Location of debenture register address changed
dot icon19/07/2001
Secretary's particulars changed;director's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 05/10/00; full list of members
dot icon04/04/2000
Director resigned
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
New director appointed
dot icon19/10/1999
Return made up to 05/10/99; full list of members
dot icon15/07/1999
Director's particulars changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon08/10/1998
Return made up to 05/10/98; full list of members
dot icon02/03/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 05/10/97; no change of members
dot icon05/11/1997
New secretary appointed
dot icon08/03/1997
Particulars of mortgage/charge
dot icon10/02/1997
Secretary resigned
dot icon22/10/1996
Return made up to 05/10/96; no change of members
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon22/02/1996
Particulars of mortgage/charge
dot icon12/10/1995
Return made up to 05/10/95; full list of members
dot icon18/08/1995
Ad 05/10/94--------- £ si 18@1=18 £ ic 82/100
dot icon18/08/1995
Ad 05/10/94--------- £ si 80@1=80 £ ic 2/82
dot icon08/02/1995
Accounting reference date notified as 31/03
dot icon13/10/1994
Registered office changed on 13/10/94 from: 419/421 high road harrow middlesex HA3 6EL
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-27.86 % *

* during past year

Cash in Bank

£1,661,514.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
616.12K
-
0.00
2.30M
-
2022
9
724.05K
-
0.00
1.66M
-
2022
9
724.05K
-
0.00
1.66M
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

724.05K £Ascended17.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Descended-27.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Martin Peter, Dir
Director
30/09/1999 - 16/01/2023
3
Hammond, Stuart Michael
Director
05/10/1994 - 18/09/2024
2
Hammond, Martin Peter
Secretary
04/10/1994 - 16/01/2023
-
Hammond, Matthew Charles
Director
19/05/2022 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL INGARDENS LIMITED

ALL INGARDENS LIMITED is an(a) Active company incorporated on 05/10/1994 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL INGARDENS LIMITED?

toggle

ALL INGARDENS LIMITED is currently Active. It was registered on 05/10/1994 .

Where is ALL INGARDENS LIMITED located?

toggle

ALL INGARDENS LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW.

What does ALL INGARDENS LIMITED do?

toggle

ALL INGARDENS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ALL INGARDENS LIMITED have?

toggle

ALL INGARDENS LIMITED had 9 employees in 2022.

What is the latest filing for ALL INGARDENS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with no updates.