BRANDED GARDEN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRANDED GARDEN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00358372

Incorporation date

21/12/1939

Size

Full

Contacts

Registered address

Registered address

Thompson & Morgan Poplar Lane, Copdock, Ipswich IP8 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1939)
dot icon19/03/2026
Full accounts made up to 2025-08-31
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/01/2025
Full accounts made up to 2024-08-31
dot icon11/04/2024
Register(s) moved to registered office address Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU
dot icon14/03/2024
Appointment of Mr Christopher Steven Wright as a director on 2024-03-06
dot icon17/02/2024
Full accounts made up to 2023-08-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/02/2023
Full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/03/2022
Full accounts made up to 2021-08-31
dot icon06/01/2022
Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
dot icon06/01/2022
Register inspection address has been changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
dot icon06/01/2022
Registered office address changed from 3rd Floor Cumberland House Cumberland Place Southampton SO15 2BG England to Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU on 2022-01-06
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/08/2021
Registration of charge 003583720020, created on 2021-08-02
dot icon13/05/2021
Termination of appointment of Daniel Russell Price as a director on 2021-02-28
dot icon26/03/2021
Change of details for Thompson and Morgan (Group) Limited as a person with significant control on 2017-03-07
dot icon23/02/2021
Full accounts made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/05/2020
Full accounts made up to 2019-08-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/04/2019
Full accounts made up to 2018-08-31
dot icon22/01/2019
Cessation of Bvg Group Limited as a person with significant control on 2017-03-07
dot icon22/01/2019
Notification of Thompson and Morgan (Group) Limited as a person with significant control on 2017-03-07
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/04/2018
Full accounts made up to 2017-08-31
dot icon22/02/2018
Previous accounting period extended from 2017-06-30 to 2017-08-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Change of details for Primary Capital Limited as a person with significant control on 2017-03-07
dot icon15/03/2017
Appointment of Mr Iain Burgess as a director on 2017-03-07
dot icon15/03/2017
Termination of appointment of John Howard May as a director on 2017-03-07
dot icon15/03/2017
Appointment of Mr Daniel Russell Price as a director on 2017-03-07
dot icon15/03/2017
Termination of appointment of Bryan Robert Magrath as a director on 2017-03-07
dot icon15/03/2017
Termination of appointment of Mark Derek Logan as a director on 2017-03-07
dot icon15/03/2017
Termination of appointment of Paul Hansord as a director on 2017-03-07
dot icon15/03/2017
Appointment of Mr Gary John Michael Rees as a director on 2017-03-07
dot icon15/03/2017
Registered office address changed from Poplar Lane Ipswich Suffolk IP8 3BU to 3rd Floor Cumberland House Cumberland Place Southampton SO15 2BG on 2017-03-15
dot icon15/03/2017
Satisfaction of charge 18 in full
dot icon14/03/2017
Registration of charge 003583720019, created on 2017-03-07
dot icon13/03/2017
Auditor's resignation
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/12/2016
Full accounts made up to 2016-06-30
dot icon17/06/2016
Appointment of Mr Mark Logan as a director on 2016-05-26
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Keith James Lewis as a director on 2015-04-10
dot icon29/04/2015
Termination of appointment of Keith James Lewis as a secretary on 2015-04-10
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Jonathan Wellesley Cooper as a director on 2014-10-23
dot icon14/07/2014
Appointment of Mr Bryan Robert Magrath as a director on 2014-06-30
dot icon20/05/2014
Full accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon12/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Keith James Lewis on 2012-12-31
dot icon12/02/2013
Secretary's details changed for Keith James Lewis on 2012-12-31
dot icon12/12/2012
Certificate of change of name
dot icon12/12/2012
Change of name notice
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-06-30
dot icon10/03/2010
Full accounts made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Keith James Lewis on 2009-12-31
dot icon07/01/2010
Director's details changed for Paul Hansord on 2009-12-31
dot icon07/01/2010
Director's details changed for Jonathan Wellesley Cooper on 2009-12-31
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon12/12/2008
Resolutions
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon21/12/2007
Full accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon20/11/2006
Full accounts made up to 2006-06-30
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Resolutions
dot icon29/09/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Full accounts made up to 2004-06-30
dot icon17/01/2004
Full accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Declaration of assistance for shares acquisition
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Full accounts made up to 2001-06-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Full accounts made up to 2000-06-30
dot icon13/09/2000
Director resigned
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Memorandum and Articles of Association
dot icon16/08/2000
Miscellaneous
dot icon11/07/2000
Director's particulars changed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Declaration of assistance for shares acquisition
dot icon19/06/2000
Resolutions
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon08/12/1999
Ad 31/03/92--------- £ si 400@1
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Return made up to 31/12/98; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon31/03/1998
Full accounts made up to 1997-06-30
dot icon05/03/1998
New secretary appointed
dot icon23/12/1997
Return made up to 31/12/97; full list of members
dot icon03/03/1997
Director resigned
dot icon12/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
Full accounts made up to 1996-06-30
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-06-30
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon20/11/1995
Director resigned;new director appointed
dot icon20/11/1995
Director resigned;new director appointed
dot icon29/03/1995
Accounts for a medium company made up to 1994-06-30
dot icon27/02/1995
Return made up to 31/12/94; full list of members
dot icon27/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Declaration of satisfaction of mortgage/charge
dot icon05/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Registered office changed on 04/05/94 from: poplar lane london road ipswich suffolk IP8 3BU
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/03/1994
Return made up to 31/12/93; no change of members; amend
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon21/12/1993
Full group accounts made up to 1993-06-30
dot icon21/10/1993
New director appointed
dot icon31/08/1993
Secretary resigned;new secretary appointed
dot icon16/07/1993
Memorandum and Articles of Association
dot icon16/07/1993
Resolutions
dot icon01/07/1993
Certificate of change of name
dot icon29/01/1993
Nc inc already adjusted 31/03/92
dot icon15/01/1993
Director's particulars changed
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon11/12/1992
Full group accounts made up to 1992-06-30
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92
dot icon12/12/1991
Full group accounts made up to 1991-06-30
dot icon21/10/1991
Director resigned
dot icon25/03/1991
Full group accounts made up to 1990-06-30
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1990
Full group accounts made up to 1989-06-30
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Nc inc already adjusted 17/10/88
dot icon21/04/1989
Full group accounts made up to 1988-06-30
dot icon02/12/1988
Return made up to 17/10/88; full list of members
dot icon28/09/1988
New director appointed
dot icon28/09/1988
New director appointed
dot icon28/09/1988
New director appointed
dot icon06/09/1988
Declaration of satisfaction of mortgage/charge
dot icon19/04/1988
Full group accounts made up to 1987-06-30
dot icon28/03/1988
Return made up to 31/07/87; full list of members
dot icon27/01/1988
Particulars of mortgage/charge
dot icon24/01/1988
Full group accounts made up to 1986-06-30
dot icon21/01/1988
Declaration of satisfaction of mortgage/charge
dot icon30/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Full accounts made up to 1985-06-30
dot icon18/08/1987
Registered office changed on 18/08/87 from: 15/16 lincolns innfields london WC2A 3ER
dot icon16/08/1986
Return made up to 03/07/86; full list of members
dot icon21/12/1939
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Iain
Director
07/03/2017 - Present
39
Rees, Gary John Michael
Director
07/03/2017 - Present
23
Wright, Christopher Steven
Director
06/03/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BRANDED GARDEN PRODUCTS LIMITED

BRANDED GARDEN PRODUCTS LIMITED is an(a) Active company incorporated on 21/12/1939 with the registered office located at Thompson & Morgan Poplar Lane, Copdock, Ipswich IP8 3BU. There are currently 3 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 BRANDED GARDEN PRODUCTS LIMITED?

toggle

BRANDED GARDEN PRODUCTS LIMITED is currently Active. It was registered on 21/12/1939 .

Where is BRANDED GARDEN PRODUCTS LIMITED located?

toggle

BRANDED GARDEN PRODUCTS LIMITED is registered at Thompson & Morgan Poplar Lane, Copdock, Ipswich IP8 3BU.

What does BRANDED GARDEN PRODUCTS LIMITED do?

toggle

BRANDED GARDEN PRODUCTS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BRANDED GARDEN PRODUCTS LIMITED?

toggle

The latest filing was on 19/03/2026: Full accounts made up to 2025-08-31.