BRANDING BY GARDEN LIMITED

Register to unlock more data on OkredoRegister

BRANDING BY GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308265

Incorporation date

08/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Tighshee The Street, Roxwell, Chelmsford CM1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon12/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-29
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon06/01/2022
Director's details changed for Mr Joseph Hedges on 2022-01-06
dot icon06/01/2022
Change of details for Mr Joseph Hedges as a person with significant control on 2022-01-06
dot icon06/01/2022
Registered office address changed from C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW England to Tighshee the Street Roxwell Chelmsford CM1 4PB on 2022-01-06
dot icon30/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon30/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon21/09/2020
Confirmation statement made on 2020-07-08 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2020
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon08/11/2019
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW on 2019-11-08
dot icon08/11/2019
Director's details changed for Mr Joseph Hedges on 2019-11-08
dot icon08/11/2019
Change of details for Mr Joseph Hedges as a person with significant control on 2019-11-08
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon16/08/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/08/2019
Confirmation statement made on 2019-07-08 with updates
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon24/09/2018
Confirmation statement made on 2018-07-08 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/09/2017
Confirmation statement made on 2017-07-08 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/11/2014
Compulsory strike-off action has been discontinued
dot icon04/11/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/10/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon02/11/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/01/2012
Certificate of change of name
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon07/11/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT England on 2010-10-07
dot icon07/10/2010
Director's details changed for Mr Joseph Hedges on 2010-10-05
dot icon15/07/2010
Director's details changed for Mr Joe Hedges on 2010-07-15
dot icon08/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.25K
-
0.00
-
-
2022
3
88.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedges, Joseph
Director
08/07/2010 - Present
2

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 BRANDING BY GARDEN LIMITED

BRANDING BY GARDEN LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at Tighshee The Street, Roxwell, Chelmsford CM1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDING BY GARDEN LIMITED?

toggle

BRANDING BY GARDEN LIMITED is currently Active. It was registered on 08/07/2010 .

Where is BRANDING BY GARDEN LIMITED located?

toggle

BRANDING BY GARDEN LIMITED is registered at Tighshee The Street, Roxwell, Chelmsford CM1 4PB.

What does BRANDING BY GARDEN LIMITED do?

toggle

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

What is the latest filing for BRANDING BY GARDEN LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.