Company NameGarden Groom Limited
Company StatusDissolved
Company Number04359749
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameGlenspring Limited

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameMr Graham John Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Pensby Road
Heswall
Cheshire
CH61 5UA
Wales
Director NameMr Anthony Rolfe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(10 months, 3 weeks after company formation)
Appointment Duration16 years (closed 18 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Drake Close
Aughton
Lancashire
L39 5QL
Secretary NameMr Anthony Rolfe
NationalityBritish
StatusClosed
Appointed13 December 2002(10 months, 3 weeks after company formation)
Appointment Duration16 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Drake Close
Aughton
Lancashire
L39 5QL
Secretary NameBarbara Wilson
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week, 6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address263 Pensby Road
Heswall
Cheshire
CH61 5UA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitegardengroom.com
Email address[email protected]
Telephone01793 333212
Telephone regionSwindon

Location

Registered AddressGround Floor
30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graton Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£28,477
Current Liabilities£102,270

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

14 May 2002Delivered on: 17 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Registered office address changed from C/O Ccf Accountancy 4 B South Park Road Harrogate North Yorkshire HG1 5QU on 20 May 2014 (1 page)
2 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 5 September 2011 (1 page)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Anthony Rolfe on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Graham John Wilson on 19 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 24/01/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
26 February 2008Return made up to 24/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 24/01/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 24/01/05; full list of members (7 pages)
15 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 November 2004Registered office changed on 15/11/04 from: 105 boundary street liverpool merseyside L5 9YJ (1 page)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 March 2004Registered office changed on 06/03/04 from: 105 boundary street liverpool L5 9YJ (1 page)
26 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Registered office changed on 11/02/04 from: 106 london road liverpool L3 5JY (1 page)
28 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 2003Registered office changed on 12/02/03 from: orleans house edmund street liverpool merseyside L3 9NG (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (2 pages)
12 February 2002Registered office changed on 12/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
12 February 2002Director resigned (2 pages)
11 February 2002Nc inc already adjusted 06/02/02 (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Company name changed glenspring LIMITED\certificate issued on 06/02/02 (2 pages)
24 January 2002Incorporation (11 pages)