WOLDEN GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

WOLDEN GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06554146

Incorporation date

03/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pendragon House,, 65 London Road, St. Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon18/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon17/12/2025
Termination of appointment of Simon Alan Gudgeon as a director on 2025-11-17
dot icon17/12/2025
Appointment of Mr Simon Alan Gudgeon as a director on 2025-11-17
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Appointment of Mrs Sanna Liisa Gudgeon as a director on 2025-03-01
dot icon20/03/2025
Appointment of Mrs Donna Gudgeon as a director on 2025-03-01
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Notification of Maria Theodore Isabella Gudgeon as a person with significant control on 2022-03-21
dot icon21/03/2022
Notification of Alan Frederick Gudgeon as a person with significant control on 2022-03-21
dot icon21/03/2022
Withdrawal of a person with significant control statement on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Alan Frederick Gudgeon on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Steven John Gudgeon on 2022-03-21
dot icon21/03/2022
Director's details changed for Mrs Maria Theodore Isabella Gudgeon on 2022-03-21
dot icon21/03/2022
Secretary's details changed for Mrs Maria Theodore Isabella Gudgeon on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Alan Frederick Gudgeon on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Simon Alan Gudgeon on 2022-03-21
dot icon21/03/2022
Registered office address changed from 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD England to Pendragon House, 65 London Road St. Albans Hertfordshire AL1 1LJ on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Alan Frederick Gudgeon on 2022-03-21
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon15/11/2019
Registration of charge 065541460002, created on 2019-11-15
dot icon24/10/2019
Satisfaction of charge 1 in full
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Director's details changed for Mr Simon Alan Gudgeon on 2019-01-07
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon16/10/2018
Registered office address changed from 93 High Street Biggleswade Bedfordshire SG18 0LD to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 2018-10-16
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon11/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-11
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Simon Alan Gudgeon on 2010-04-02
dot icon08/04/2010
Director's details changed for Mr Steven John Gudgeon on 2010-04-02
dot icon08/04/2010
Director's details changed for Mr Alan Frederick Gudgeon on 2010-04-02
dot icon08/04/2010
Director's details changed for Mrs Maria Theodore Isabella Gudgeon on 2010-04-02
dot icon11/02/2010
Registered office address changed from 264 Banbury Road Oxford OX2 7DY Uk on 2010-02-11
dot icon14/01/2010
Director's details changed for Mrs Maria Theodore Isabella Gudgeon on 2009-12-22
dot icon14/01/2010
Secretary's details changed for Mrs Maria Isabella Theodora Gudgeon on 2009-12-22
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 03/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / alan gudgeon / 03/04/2008
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon03/04/2008
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
30/11/2026
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
29
2.14M
-
0.00
115.36K
-
2022
35
2.06M
-
0.00
17.06K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudgeon, Donna
Director
01/03/2025 - Present
2
Gudgeon, Alan Frederick
Director
03/04/2008 - Present
-
Gudgeon, Maria Theodore Isabella
Director
03/04/2008 - Present
-
Gudgeon, Simon Alan
Director
03/04/2008 - 17/11/2025
-
Gudgeon, Simon Alan
Director
17/11/2025 - Present
-

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 WOLDEN GARDEN CENTRE LIMITED

WOLDEN GARDEN CENTRE LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at Pendragon House,, 65 London Road, St. Albans, Hertfordshire AL1 1LJ. There are currently 7 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 WOLDEN GARDEN CENTRE LIMITED?

toggle

WOLDEN GARDEN CENTRE LIMITED is currently Active. It was registered on 03/04/2008 .

Where is WOLDEN GARDEN CENTRE LIMITED located?

toggle

WOLDEN GARDEN CENTRE LIMITED is registered at Pendragon House,, 65 London Road, St. Albans, Hertfordshire AL1 1LJ.

What does WOLDEN GARDEN CENTRE LIMITED do?

toggle

WOLDEN GARDEN CENTRE LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for WOLDEN GARDEN CENTRE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-30 with updates.