ALNWICK GARDEN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ALNWICK GARDEN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579518

Incorporation date

01/11/2002

Size

Small

Contacts

Registered address

Registered address

Gardeners Cottage, Greenwell Road, Alnwick, Northumberland NE66 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon08/09/2025
Satisfaction of charge 1 in full
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon05/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/01/2019
Registered office address changed from Gardeners Cottage Alnwick Northumberland NE66 1YU to Gardeners Cottage Greenwell Road Alnwick Northumberland NE66 1HB on 2019-01-21
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon08/08/2016
Termination of appointment of Ian Lawrence August as a director on 2016-07-01
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Mark James Brassell as a director on 2015-05-11
dot icon06/05/2015
Termination of appointment of Rachel Ann Bell as a director on 2015-03-13
dot icon13/04/2015
Auditor's resignation
dot icon02/03/2015
Auditor's resignation
dot icon16/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/10/2014
Accounts for a small company made up to 2014-03-31
dot icon10/06/2014
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 2014-06-10
dot icon30/05/2014
Appointment of Rachel Ann Bell as a director
dot icon30/05/2014
Termination of appointment of Sara Jenson-Boon as a director
dot icon03/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/11/2013
Termination of appointment of a secretary
dot icon18/11/2013
Termination of appointment of Wb Company Secretaries Limited as a secretary
dot icon15/11/2013
Appointment of Mrs Sara Sheila Irene Jenson-Boon as a director
dot icon13/11/2013
Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 2013-11-13
dot icon10/10/2013
Accounts for a small company made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/10/2012
Accounts for a small company made up to 2012-03-31
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Christian Perdrier as a director
dot icon30/03/2011
Termination of appointment of Richard Middleton as a director
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon07/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Michael Dukes as a director
dot icon25/06/2010
Resolutions
dot icon31/03/2010
Appointment of Richard Stephenson Middleton as a director
dot icon31/03/2010
Appointment of Ian Lawrence August as a director
dot icon16/03/2010
Termination of appointment of John Lovett as a director
dot icon16/03/2010
Termination of appointment of Nicholas Craig as a director
dot icon16/03/2010
Appointment of Christian Perdrier as a director
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Accounts for a small company made up to 2009-03-31
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/11/2008
Appointment terminated director joan louw
dot icon10/11/2008
Return made up to 01/11/08; full list of members
dot icon02/11/2007
Return made up to 01/11/07; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2007-03-31
dot icon07/03/2007
Director resigned
dot icon19/01/2007
Return made up to 01/11/06; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/11/2006
Director's particulars changed
dot icon15/11/2006
New director appointed
dot icon02/12/2005
Accounts for a small company made up to 2005-03-31
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon26/05/2005
New director appointed
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon27/10/2004
Secretary's particulars changed
dot icon20/10/2004
Particulars of mortgage/charge
dot icon27/09/2004
Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/08/2004
Accounts for a small company made up to 2004-03-31
dot icon12/08/2004
Registered office changed on 12/08/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon09/12/2002
Certificate of change of name
dot icon01/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
31/10/2002 - 28/11/2002
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
28/11/2002 - 03/11/2013
255
WB COMPANY DIRECTORS LIMITED
Corporate Director
28/11/2002 - 15/12/2002
142
JL NOMINEES TWO LIMITED
Nominee Secretary
31/10/2002 - 28/11/2002
3110
Perdrier, Christian
Director
03/03/2010 - 28/03/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALNWICK GARDEN ENTERPRISES LIMITED

ALNWICK GARDEN ENTERPRISES LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at Gardeners Cottage, Greenwell Road, Alnwick, Northumberland NE66 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALNWICK GARDEN ENTERPRISES LIMITED?

toggle

ALNWICK GARDEN ENTERPRISES LIMITED is currently Active. It was registered on 01/11/2002 .

Where is ALNWICK GARDEN ENTERPRISES LIMITED located?

toggle

ALNWICK GARDEN ENTERPRISES LIMITED is registered at Gardeners Cottage, Greenwell Road, Alnwick, Northumberland NE66 1HB.

What does ALNWICK GARDEN ENTERPRISES LIMITED do?

toggle

ALNWICK GARDEN ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALNWICK GARDEN ENTERPRISES LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-19 with no updates.