AT THE BOTTOM OF THE GARDEN LIMITED

Register to unlock more data on OkredoRegister

AT THE BOTTOM OF THE GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05531010

Incorporation date

08/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 131 80 Churchill Square, Kings Hill, West Malling ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon21/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Change of details for Mr Norman Clifford Wilkinson as a person with significant control on 2025-01-20
dot icon21/01/2025
Change of details for Miss Denise Margaret White as a person with significant control on 2025-01-20
dot icon20/01/2025
Registered office address changed from 100 the Brook Chatham Kent ME4 4LB to Suite 131, Churchill Square Kings Hill West Malling ME19 4YU on 2025-01-20
dot icon20/01/2025
Registered office address changed from Suite 131, Churchill Square Kings Hill West Malling ME19 4YU England to Suite 131 80 Churchill Square Kings Hill West Malling ME19 4YU on 2025-01-20
dot icon20/01/2025
Secretary's details changed for Miss Denise Margaret White on 2025-01-20
dot icon10/01/2025
Director's details changed for Mr Norman Clifford Wilkinson on 2025-01-10
dot icon10/01/2025
Change of details for Mr Norman Clifford Wilkinson as a person with significant control on 2025-01-10
dot icon10/01/2025
Notification of Denise Margaret White as a person with significant control on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon06/01/2025
Appointment of Miss Denise Margaret White as a director on 2024-12-30
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon25/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Compulsory strike-off action has been discontinued
dot icon02/11/2022
Compulsory strike-off action has been suspended
dot icon02/11/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon19/02/2020
Registration of a charge with Charles court order to extend. Charge code 055310100002, created on 2018-11-13
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon25/06/2018
Registration of charge 055310100001, created on 2018-06-20
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 08/08/09; full list of members
dot icon27/01/2009
Return made up to 08/08/08; full list of members
dot icon27/01/2009
Location of register of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Registered office changed on 14/07/2008 from 139 watling street gillingham kent ME7 2YY
dot icon31/03/2008
Secretary appointed miss denise white
dot icon31/03/2008
Appointment terminated director sean stacey
dot icon31/03/2008
Appointment terminated secretary norman wilkinson
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 08/08/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Director's particulars changed
dot icon29/11/2006
Return made up to 08/08/06; full list of members
dot icon31/01/2006
New secretary appointed
dot icon12/12/2005
Ad 09/08/05--------- £ si 299@1=299 £ ic 300/599
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned
dot icon07/11/2005
Ad 08/08/05--------- £ si 299@1=299 £ ic 1/300
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon15/09/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Registered office changed on 15/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon08/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-93.33 % *

* during past year

Cash in Bank

£1,675.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.88K
-
0.00
13.69K
-
2022
3
11.11K
-
0.00
25.12K
-
2023
2
65.64K
-
0.00
1.68K
-
2023
2
65.64K
-
0.00
1.68K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

65.64K £Ascended490.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68K £Descended-93.33 % *

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
Wilkinson, Norman Clifford
Director
08/08/2005 - Present
19
Wilkinson, Norman Clifford
Secretary
12/01/2006 - 31/03/2008
-
Miss Denise Margaret White
Director
30/12/2024 - Present
-
White, Denise Margaret
Secretary
31/03/2008 - 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+
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 AT THE BOTTOM OF THE GARDEN LIMITED

AT THE BOTTOM OF THE GARDEN LIMITED is an(a) Active company incorporated on 08/08/2005 with the registered office located at Suite 131 80 Churchill Square, Kings Hill, West Malling ME19 4YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AT THE BOTTOM OF THE GARDEN LIMITED?

toggle

AT THE BOTTOM OF THE GARDEN LIMITED is currently Active. It was registered on 08/08/2005 .

Where is AT THE BOTTOM OF THE GARDEN LIMITED located?

toggle

AT THE BOTTOM OF THE GARDEN LIMITED is registered at Suite 131 80 Churchill Square, Kings Hill, West Malling ME19 4YU.

What does AT THE BOTTOM OF THE GARDEN LIMITED do?

toggle

AT THE BOTTOM OF THE GARDEN LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AT THE BOTTOM OF THE GARDEN LIMITED have?

toggle

AT THE BOTTOM OF THE GARDEN LIMITED had 2 employees in 2023.

What is the latest filing for AT THE BOTTOM OF THE GARDEN LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-10 with no updates.