GARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02846637

Incorporation date

20/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent TN12 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1993)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon14/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Resolutions
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Molly May Tickle as a director on 2024-10-23
dot icon18/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Memorandum and Articles of Association
dot icon29/09/2020
Appointment of Rachel Chandler as a director on 2020-09-22
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon31/03/2020
Termination of appointment of Peter Terence Fox as a director on 2020-03-31
dot icon31/03/2020
Cessation of Peter Terence Fox as a person with significant control on 2020-03-31
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Director's details changed for Miss Molly May Tickle on 2018-10-05
dot icon10/10/2018
Appointment of Miss Molly May Tickle as a director on 2018-10-05
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon18/07/2017
Notification of Simon Graham Tickle as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Graham Percival Tickle as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Peter Terence Fox as a person with significant control on 2016-04-06
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon19/08/2015
Registered office address changed from The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5HD to The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 2015-08-19
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Director's details changed for Simon Graham Tickle on 2014-11-21
dot icon21/11/2014
Director's details changed for Peter Terence Fox on 2014-11-21
dot icon21/11/2014
Secretary's details changed for Rachel Chandler on 2014-11-21
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Simon Graham Tickle as a director
dot icon02/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon16/04/2013
Change of share class name or designation
dot icon16/04/2013
Resolutions
dot icon09/04/2013
Termination of appointment of Graham Tickle as a director
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 20/08/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 20/08/08; full list of members
dot icon15/10/2007
Return made up to 20/08/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 20/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 20/08/05; full list of members
dot icon07/12/2004
Accounts for a small company made up to 2004-03-31
dot icon09/09/2004
Return made up to 20/08/04; full list of members
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon15/09/2003
Return made up to 20/08/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon17/10/2002
Return made up to 20/08/02; full list of members
dot icon17/10/2002
Director's particulars changed
dot icon12/12/2001
Accounts for a small company made up to 2001-03-31
dot icon17/10/2001
Return made up to 20/08/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Return made up to 20/08/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Return made up to 20/08/99; no change of members
dot icon17/09/1998
Return made up to 20/08/98; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Return made up to 20/08/97; no change of members
dot icon15/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Return made up to 20/08/96; full list of members
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 20/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-03-31
dot icon07/09/1994
Return made up to 20/08/94; full list of members
dot icon10/08/1994
Registered office changed on 10/08/94 from: unit 12 branbridges industrial estate east peckham tonbridge kent TN12 5HF
dot icon18/03/1994
Memorandum and Articles of Association
dot icon18/03/1994
Resolutions
dot icon17/12/1993
Particulars of contract relating to shares
dot icon17/12/1993
Ad 14/10/93--------- £ si 9998@1
dot icon26/11/1993
Ad 14/10/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon26/11/1993
£ nc 1000/10000 14/10/93
dot icon25/11/1993
Accounting reference date notified as 31/03
dot icon29/10/1993
Particulars of mortgage/charge
dot icon29/09/1993
New director appointed
dot icon02/09/1993
Registered office changed on 02/09/93 from: c/o rm company services LIMITED 3RD floor 124-130 taberbacle st london EC2A 4SD
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon02/09/1993
Director resigned;new director appointed
dot icon02/09/1993
Secretary resigned;new secretary appointed
dot icon20/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
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
445.30K
-
0.00
92.58K
-
2022
3
419.09K
-
0.00
21.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Rachel
Director
22/09/2020 - Present
2
Tickle, Molly May
Director
05/10/2018 - 23/10/2024
2
Tickle, Simon Graham
Director
18/10/2013 - Present
4

Persons with Significant Control

3
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 GARD HOLDINGS LIMITED

GARD HOLDINGS LIMITED is an(a) Active company incorporated on 20/08/1993 with the registered office located at The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent TN12 5LG. There are currently 2 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 GARD HOLDINGS LIMITED?

toggle

GARD HOLDINGS LIMITED is currently Active. It was registered on 20/08/1993 .

Where is GARD HOLDINGS LIMITED located?

toggle

GARD HOLDINGS LIMITED is registered at The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent TN12 5LG.

What does GARD HOLDINGS LIMITED do?

toggle

GARD HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GARD HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-31.