ANDOVER GARDEN BUILDINGS LTD

Register to unlock more data on OkredoRegister

ANDOVER GARDEN BUILDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488725

Incorporation date

17/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O WINCHESTER BOURNE LTD, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire SO21 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon29/01/2026
Micro company accounts made up to 2025-01-31
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-01-31
dot icon01/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/11/2024
Notification of Andrea Clarke as a person with significant control on 2021-09-18
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-01-31
dot icon03/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-01-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Appointment of Mrs Andrea Dorothy Clarke as a director on 2021-09-18
dot icon07/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon19/04/2021
Resolutions
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-01-31
dot icon14/09/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon16/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon10/02/2016
Registered office address changed from Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England to C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 2016-02-10
dot icon05/02/2016
Registered office address changed from Unit 4 Leylands Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th England to Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 2016-02-05
dot icon27/11/2015
Registered office address changed from Whitehall Garden Centre Ltd Lacock Chippenham Wiltshire SN15 2LZ to Unit 4 Leylands Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th on 2015-11-27
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon26/04/2013
Previous accounting period extended from 2012-07-31 to 2013-01-31
dot icon10/09/2012
Termination of appointment of Gordon Greenwood as a director
dot icon07/09/2012
Termination of appointment of Gordon Greenwood as a director
dot icon07/09/2012
Termination of appointment of Gordon Greenwood as a secretary
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/08/2011
Director's details changed for Paul Anthony Clarke on 2010-03-31
dot icon09/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon12/08/2010
Director's details changed for Paul Anthony Clarke on 2010-03-01
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/08/2009
Return made up to 17/07/09; full list of members
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 17/07/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 17/07/07; no change of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 17/07/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Return made up to 17/07/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/11/2004
Particulars of mortgage/charge
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/09/2003
Return made up to 17/07/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: 11 canadian avenue salisbury wiltshire SP2 7JL
dot icon27/10/2002
Registered office changed on 27/10/02 from: the legion high street netheravon salisbury wiltshire SP4 9PQ
dot icon09/08/2002
Ad 26/07/02-26/07/02 £ si 1@1=1 £ ic 1/2
dot icon06/08/2002
Registered office changed on 06/08/02 from: suite 1A, 43 fisherton street salisbury wiltshire SP2 7SU
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon17/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
79.63K
-
0.00
-
-
2022
4
110.04K
-
0.00
-
-
2022
4
110.04K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

110.04K £Ascended38.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
17/07/2002 - 22/07/2002
41295
Mr Paul Anthony Clarke
Director
26/07/2002 - Present
2
Form 10 Secretaries Fd Ltd
Nominee Secretary
17/07/2002 - 22/07/2002
4791
Clarke, Andrea Dorothy
Director
18/09/2021 - Present
4
Greenwood, Gordon David
Director
26/07/2002 - 07/09/2012
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 ANDOVER GARDEN BUILDINGS LTD

ANDOVER GARDEN BUILDINGS LTD is an(a) Active company incorporated on 17/07/2002 with the registered office located at C/O WINCHESTER BOURNE LTD, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire SO21 1WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER GARDEN BUILDINGS LTD?

toggle

ANDOVER GARDEN BUILDINGS LTD is currently Active. It was registered on 17/07/2002 .

Where is ANDOVER GARDEN BUILDINGS LTD located?

toggle

ANDOVER GARDEN BUILDINGS LTD is registered at C/O WINCHESTER BOURNE LTD, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire SO21 1WP.

What does ANDOVER GARDEN BUILDINGS LTD do?

toggle

ANDOVER GARDEN BUILDINGS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ANDOVER GARDEN BUILDINGS LTD have?

toggle

ANDOVER GARDEN BUILDINGS LTD had 4 employees in 2022.

What is the latest filing for ANDOVER GARDEN BUILDINGS LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-01-31.