LONGHAM GARDEN MACHINERY LIMITED

Register to unlock more data on OkredoRegister

LONGHAM GARDEN MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04089196

Incorporation date

12/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

443 Ashley Road Parkstone, Poole, Dorset BH14 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon22/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon26/09/2018
Change of details for Mr Chad Wayne Hayes as a person with significant control on 2018-08-23
dot icon26/09/2018
Change of details for Mrs Carol Diane Hayes as a person with significant control on 2018-08-23
dot icon23/08/2018
Registered office address changed from 808-810 Wimborne Road Moordown Bournemouth Dorset BH9 2DT to 443 Ashley Road Parkstone Poole Dorset BH14 0AX on 2018-08-23
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Secretary's details changed for Mr Chad Wayne Hayes on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Chad Wayne Hayes on 2018-05-22
dot icon22/05/2018
Director's details changed for Mrs Carol Diane Hayes on 2018-05-22
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon18/10/2016
Termination of appointment of Simon Michael Davies as a director on 2016-09-30
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr Chad Wayne Hayes as a secretary
dot icon15/08/2012
Appointment of Mrs Carol Diane Hayes as a director
dot icon15/08/2012
Termination of appointment of Tyrone Hayes as a director
dot icon15/08/2012
Termination of appointment of Tyrone Hayes as a secretary
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Appointment of Mr Simon Davies as a director
dot icon29/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/04/2009
Director's change of particulars / chad hayes / 01/06/2008
dot icon21/10/2008
Return made up to 12/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 12/10/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 12/10/05; full list of members
dot icon22/10/2004
Return made up to 12/10/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon21/10/2003
Return made up to 12/10/03; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Registered office changed on 09/01/02 from: the brian palmer practice lloyds chambers, talbot road bournemouth dorset BH9 2JB
dot icon25/10/2001
Return made up to 12/10/01; full list of members
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon08/11/2000
Ad 12/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon08/11/2000
Registered office changed on 08/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon08/11/2000
New secretary appointed;new director appointed
dot icon08/11/2000
New director appointed
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon12/10/2000
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
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
288.36K
-
0.00
356.70K
-
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
Hayes, Carol Diane
Director
02/07/2012 - Present
1
Hayes, Chad Wayne
Director
12/10/2000 - Present
3
Davies, Simon Michael
Director
11/04/2011 - 30/09/2016
9

Persons with Significant Control

2
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 LONGHAM GARDEN MACHINERY LIMITED

LONGHAM GARDEN MACHINERY LIMITED is an(a) Active company incorporated on 12/10/2000 with the registered office located at 443 Ashley Road Parkstone, Poole, Dorset BH14 0AX. 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 LONGHAM GARDEN MACHINERY LIMITED?

toggle

LONGHAM GARDEN MACHINERY LIMITED is currently Active. It was registered on 12/10/2000 .

Where is LONGHAM GARDEN MACHINERY LIMITED located?

toggle

LONGHAM GARDEN MACHINERY LIMITED is registered at 443 Ashley Road Parkstone, Poole, Dorset BH14 0AX.

What does LONGHAM GARDEN MACHINERY LIMITED do?

toggle

LONGHAM GARDEN MACHINERY LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LONGHAM GARDEN MACHINERY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-12 with updates.