GARDEN COUNTY VENDING LIMITED

Register to unlock more data on OkredoRegister

GARDEN COUNTY VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01169182

Incorporation date

06/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Europa Boulevard, Westbrook, Warrington WA5 7ZBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1974)
dot icon25/02/2026
Total exemption full accounts made up to 2025-10-30
dot icon28/01/2026
Previous accounting period extended from 2025-04-30 to 2025-10-30
dot icon09/12/2025
Termination of appointment of Paul Roger Woodard as a secretary on 2025-12-09
dot icon09/12/2025
Appointment of Donal Garrihy as a secretary on 2025-12-09
dot icon09/12/2025
Termination of appointment of Paul Woodard as a director on 2025-12-09
dot icon09/12/2025
Cessation of Paul Roger Woodard as a person with significant control on 2025-10-19
dot icon09/12/2025
Registered office address changed from Unit 4 Lake Road Quarry Wood Industrial Estate Aylesford Kent ME20 7TQ England to Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB on 2025-12-09
dot icon09/12/2025
Notification of 2468 Limited as a person with significant control on 2025-10-19
dot icon21/10/2025
Appointment of Mr Donal Garrihy as a director on 2025-10-21
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/07/2023
Change of details for Mr Paul Roger Woodard as a person with significant control on 2023-07-25
dot icon27/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon26/07/2023
Director's details changed for Mr Paul Woodard on 2023-07-25
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon16/11/2021
Registered office address changed from Unit 18a Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH to Unit 4 Lake Road Quarry Wood Industrial Estate Aylesford Kent ME20 7TQ on 2021-11-16
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon30/06/2021
Cancellation of shares. Statement of capital on 2021-04-19
dot icon14/06/2021
Purchase of own shares.
dot icon09/06/2021
Change of details for Mr Paul Roger Woodard as a person with significant control on 2021-06-07
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon28/10/2020
Notification of Paul Roger Woodard as a person with significant control on 2020-09-13
dot icon23/10/2020
Appointment of Mr Paul Roger Woodard as a secretary on 2020-10-23
dot icon23/10/2020
Termination of appointment of Paul Ernest Bowden-Brown as a director on 2020-10-23
dot icon23/10/2020
Termination of appointment of Paul Ernest Bowden-Brown as a secretary on 2020-10-23
dot icon20/10/2020
Appointment of Mr Paul Woodard as a director on 2020-10-19
dot icon19/10/2020
Termination of appointment of Roger Hugh Woodard as a director on 2020-09-14
dot icon19/10/2020
Termination of appointment of Paul Roger Woodard as a director on 2020-09-14
dot icon19/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon19/10/2020
Cessation of Roger Hugh Woodard as a person with significant control on 2020-09-13
dot icon14/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon21/10/2019
Withdrawal of a person with significant control statement on 2019-10-21
dot icon21/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/09/2018
Notification of a person with significant control statement
dot icon20/09/2018
Cessation of Mary Margaret Woodard as a person with significant control on 2018-09-07
dot icon20/09/2018
Cessation of Peter Scobey as a person with significant control on 2018-09-07
dot icon20/09/2018
Termination of appointment of Peter Scobey as a director on 2018-09-07
dot icon20/07/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon30/01/2018
Appointment of Mr Paul Ernest Bowden-Brown as a director on 2018-01-24
dot icon17/01/2018
Notification of Mary Margaret Patricia Woodard as a person with significant control on 2017-01-16
dot icon17/01/2018
Cessation of Paul Woodard as a person with significant control on 2018-01-17
dot icon17/01/2018
Termination of appointment of a director
dot icon17/01/2018
Termination of appointment of a secretary
dot icon17/01/2018
Change of details for Mr Paul Woodhard as a person with significant control on 2018-01-16
dot icon17/01/2018
Notification of Paul Woodhard as a person with significant control on 2018-01-16
dot icon17/01/2018
Cessation of Roger Hugh Woodard as a person with significant control on 2018-01-16
dot icon17/01/2018
Appointment of Mr Paul Ernest Bowden-Brown as a secretary on 2018-01-16
dot icon17/01/2018
Termination of appointment of Mary Margaret Patricia Woodard as a director on 2018-01-16
dot icon17/01/2018
Cessation of Mary Margaret Woodard as a person with significant control on 2018-01-16
dot icon17/01/2018
Cessation of Mary Margaret Woodard as a person with significant control on 2018-01-16
dot icon17/01/2018
Termination of appointment of Mary Margaret Patricia Woodard as a secretary on 2018-01-16
dot icon12/10/2017
Appointment of Mr Paul Roger Woodard as a director on 2017-09-27
dot icon19/09/2017
Notification of Roger Hugh Woodard as a person with significant control on 2016-04-06
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2013
Director's details changed for Peter Scobey on 2013-12-02
dot icon02/12/2013
Director's details changed for Peter Scobey on 2013-12-02
dot icon05/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mary Margaret Patricia Woodard on 2013-09-19
dot icon01/11/2013
Secretary's details changed for Mary Margaret Patricia Woodard on 2013-11-01
dot icon01/11/2013
Director's details changed for Roger Hugh Woodard on 2013-09-18
dot icon11/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/08/2013
Director's details changed for Peter Scobey on 2013-08-16
dot icon29/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon07/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/09/2009
Return made up to 19/09/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / peter scobey / 01/09/2008
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/01/2008
Registered office changed on 03/01/08 from: unit 18A lenham storage ham lane lenham maidstone kent ME17 2LH
dot icon30/12/2007
Registered office changed on 30/12/07 from: tenacre court ashford road harrietsham kent ME17 1AH
dot icon09/10/2007
Return made up to 19/09/07; no change of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/09/2006
Return made up to 19/09/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/10/2005
Return made up to 19/09/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/09/2004
Return made up to 19/09/04; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon30/09/2003
Return made up to 19/09/03; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2003-04-30
dot icon26/09/2002
Return made up to 19/09/02; full list of members
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon23/08/2002
Accounts for a small company made up to 2002-04-30
dot icon09/04/2002
Secretary's particulars changed;director's particulars changed
dot icon09/04/2002
Director's particulars changed
dot icon02/10/2001
Return made up to 19/09/01; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-04-30
dot icon04/06/2001
Director's particulars changed
dot icon26/09/2000
Return made up to 19/09/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-04-30
dot icon11/10/1999
Return made up to 19/09/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-04-30
dot icon22/09/1998
Return made up to 19/09/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1998-04-30
dot icon29/04/1998
Declaration of satisfaction of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon16/10/1997
Return made up to 19/09/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-04-30
dot icon25/09/1996
Return made up to 19/09/96; full list of members
dot icon23/07/1996
Accounts for a small company made up to 1996-04-30
dot icon03/10/1995
Return made up to 19/09/95; full list of members
dot icon14/08/1995
Full accounts made up to 1995-04-30
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 19/09/94; no change of members
dot icon11/08/1994
Full accounts made up to 1994-04-30
dot icon04/03/1994
Particulars of mortgage/charge
dot icon01/10/1993
Return made up to 19/09/93; no change of members
dot icon05/09/1993
Full accounts made up to 1993-04-30
dot icon01/10/1992
Return made up to 19/09/92; full list of members
dot icon26/08/1992
Full accounts made up to 1992-04-30
dot icon02/04/1992
Director resigned
dot icon09/10/1991
Return made up to 19/09/91; no change of members
dot icon27/09/1991
Director resigned
dot icon09/07/1991
Full accounts made up to 1991-04-30
dot icon24/09/1990
Full accounts made up to 1990-04-30
dot icon24/09/1990
Return made up to 19/09/90; full list of members
dot icon22/05/1990
Particulars of mortgage/charge
dot icon16/03/1990
Resolutions
dot icon05/09/1989
Full accounts made up to 1989-04-30
dot icon05/09/1989
Return made up to 25/08/89; full list of members
dot icon23/02/1989
New director appointed
dot icon01/09/1988
Full accounts made up to 1988-04-30
dot icon01/09/1988
Return made up to 17/08/88; full list of members
dot icon14/08/1987
Full accounts made up to 1987-04-30
dot icon14/08/1987
Return made up to 17/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Full accounts made up to 1986-04-30
dot icon24/11/1986
Return made up to 16/07/86; full list of members
dot icon08/09/1984
Accounts made up to 1984-04-30
dot icon15/09/1983
Accounts made up to 1983-04-30
dot icon08/11/1982
Accounts made up to 1982-04-30
dot icon08/09/1981
Accounts made up to 1981-04-30
dot icon21/10/1980
Accounts made up to 1980-04-30
dot icon13/09/1979
Accounts made up to 1979-04-30
dot icon25/08/1978
Accounts made up to 1978-04-30
dot icon21/11/1977
Accounts made up to 1977-04-30
dot icon06/09/1976
Accounts made up to 1976-04-30
dot icon20/04/1976
Accounts made up to 1975-04-30
dot icon06/05/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-42.35 % *

* during past year

Cash in Bank

£83,066.00

Confirmation

dot iconLast made up date
30/10/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
140.62K
-
0.00
77.44K
-
2022
14
163.56K
-
0.00
144.08K
-
2023
15
137.28K
-
0.00
83.07K
-
2023
15
137.28K
-
0.00
83.07K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

137.28K £Descended-16.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.07K £Descended-42.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrihy, Donal
Director
21/10/2025 - Present
22
Mr Paul Woodard
Director
19/10/2020 - 09/12/2025
-
Bowden-Brown, Paul Ernest
Director
24/01/2018 - 23/10/2020
26
Woodard, Paul Roger
Secretary
23/10/2020 - 09/12/2025
-
Garrihy, Donal
Secretary
09/12/2025 - Present
-

Persons with Significant Control

10
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 GARDEN COUNTY VENDING LIMITED

GARDEN COUNTY VENDING LIMITED is an(a) Active company incorporated on 06/05/1974 with the registered office located at Unit 9 Europa Boulevard, Westbrook, Warrington WA5 7ZB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDEN COUNTY VENDING LIMITED?

toggle

GARDEN COUNTY VENDING LIMITED is currently Active. It was registered on 06/05/1974 .

Where is GARDEN COUNTY VENDING LIMITED located?

toggle

GARDEN COUNTY VENDING LIMITED is registered at Unit 9 Europa Boulevard, Westbrook, Warrington WA5 7ZB.

What does GARDEN COUNTY VENDING LIMITED do?

toggle

GARDEN COUNTY VENDING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does GARDEN COUNTY VENDING LIMITED have?

toggle

GARDEN COUNTY VENDING LIMITED had 15 employees in 2023.

What is the latest filing for GARDEN COUNTY VENDING LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-10-30.