CAER HENDY GARDENS LIMITED

Register to unlock more data on OkredoRegister

CAER HENDY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05570853

Incorporation date

22/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caer Hendy Crymlyn Road, Skewen, Neath SA10 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2005)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/04/2026
Change of details for Ian Grant Gorvett as a person with significant control on 2026-04-16
dot icon20/04/2026
Director's details changed for Ian Grant Gorvett on 2026-04-16
dot icon03/03/2026
Registration of charge 055708530012, created on 2026-02-25
dot icon08/10/2025
Registration of charge 055708530010, created on 2025-09-26
dot icon08/10/2025
Registration of charge 055708530011, created on 2025-09-26
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon22/09/2025
Change of details for Grant Gorvett as a person with significant control on 2025-09-22
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Registration of charge 055708530009, created on 2021-02-04
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon31/07/2020
Registration of charge 055708530008, created on 2020-07-24
dot icon04/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon17/09/2019
Director's details changed for Mr Ian Grant Gorvett on 2019-09-04
dot icon22/08/2019
Registration of charge 055708530007, created on 2019-08-16
dot icon02/07/2019
Appointment of Ian Grant Gorvett as a director on 2019-05-01
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon22/05/2018
Director's details changed for Mr Ian Gorvett on 2018-05-22
dot icon14/05/2018
Director's details changed for Mr Ian Gorvett on 2018-05-14
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/09/2017
Satisfaction of charge 4 in full
dot icon27/09/2017
Satisfaction of charge 5 in full
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon18/08/2017
Notification of Grant Gorvett as a person with significant control on 2016-09-23
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon28/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon11/07/2013
Registration of charge 055708530006
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/12/2009
Annual return made up to 2009-09-22
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/02/2009
Return made up to 22/09/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/05/2008
Ad 31/03/08\gbp si 88@1=88\gbp ic 2/90\
dot icon26/11/2007
Return made up to 22/09/07; no change of members
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/01/2007
Return made up to 22/09/06; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon08/12/2005
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Registered office changed on 21/10/05 from: 104 walter road swansea SA1 5QF
dot icon03/10/2005
Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon22/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+28.27 % *

* during past year

Cash in Bank

£16,533.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
389.82K
-
0.00
13.23K
-
2022
2
428.70K
-
0.00
12.89K
-
2023
2
459.37K
-
0.00
16.53K
-
2023
2
459.37K
-
0.00
16.53K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

459.37K £Ascended7.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.53K £Ascended28.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorvett, Ian
Director
04/10/2005 - Present
21
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
22/09/2005 - 22/09/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
22/09/2005 - 22/09/2005
10915
Gorvett, Ian Grant
Director
01/05/2019 - Present
11
Morgan, Richard John Cory
Secretary
22/09/2005 - 05/10/2005
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+
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 CAER HENDY GARDENS LIMITED

CAER HENDY GARDENS LIMITED is an(a) Active company incorporated on 22/09/2005 with the registered office located at Caer Hendy Crymlyn Road, Skewen, Neath SA10 6AY. 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 CAER HENDY GARDENS LIMITED?

toggle

CAER HENDY GARDENS LIMITED is currently Active. It was registered on 22/09/2005 .

Where is CAER HENDY GARDENS LIMITED located?

toggle

CAER HENDY GARDENS LIMITED is registered at Caer Hendy Crymlyn Road, Skewen, Neath SA10 6AY.

What does CAER HENDY GARDENS LIMITED do?

toggle

CAER HENDY GARDENS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CAER HENDY GARDENS LIMITED have?

toggle

CAER HENDY GARDENS LIMITED had 2 employees in 2023.

What is the latest filing for CAER HENDY GARDENS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.