Company NameGardenability Limited
Company StatusActive
Company Number05054947
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Chambers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Wayne Barry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMiss Jody Louise Stephenson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameGary Richard Bush
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address32 St. Michaels Drive
Hedon
East Yorkshire
HU12 8QG
Director NameDavid James Varley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Castle Drive
South Cave
Brough
North Humberside
HU15 2ES
Director NameLaurence Anthony White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Southburn
Driffield
North Humberside
YO25 9ED
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Secretary NameCarl Edwards
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr David James Whittle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Nigel Mellor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ

Contact

Websitekalgone.co.uk

Location

Registered AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Kal-gone Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2020Notification of a person with significant control statement (2 pages)
6 May 2020Termination of appointment of Nigel Mellor as a director on 3 April 2020 (1 page)
6 May 2020Cessation of Nigel Mellor as a person with significant control on 3 April 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2018Director's details changed for Mrs Jody Allan on 22 May 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 October 2017Director's details changed for Mrs Jody Allan on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mrs Jody Allan on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Wayne Barry on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Wayne Barry on 1 October 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(4 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (20 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (20 pages)
4 December 2015Termination of appointment of David James Whittle as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Paul Chambers as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mr Wayne Barry as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mrs Jody Allan as a director on 26 November 2015 (2 pages)
4 December 2015Termination of appointment of David James Whittle as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Wayne Barry as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mr Paul Chambers as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mrs Jody Allan as a director on 26 November 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3

Statement of capital on 2015-12-08
  • GBP 3
  • ANNOTATION Clarification a second filing AR01 was registered on 08/12/15.
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3

Statement of capital on 2015-12-08
  • GBP 3
  • ANNOTATION Clarification a second filing AR01 was registered on 08/12/15.
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(3 pages)
27 February 2014Termination of appointment of Carl Edwards as a secretary (1 page)
27 February 2014Termination of appointment of Carl Edwards as a secretary (1 page)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Director's details changed for David James Whittle on 1 October 2012 (2 pages)
26 February 2013Secretary's details changed for Carl Edwards on 1 October 2012 (1 page)
26 February 2013Director's details changed for David James Whittle on 1 October 2012 (2 pages)
26 February 2013Secretary's details changed for Carl Edwards on 1 October 2012 (1 page)
26 February 2013Director's details changed for David James Whittle on 1 October 2012 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Nigel Mellor on 1 October 2012 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Nigel Mellor on 1 October 2012 (2 pages)
26 February 2013Director's details changed for Nigel Mellor on 1 October 2012 (2 pages)
26 February 2013Secretary's details changed for Carl Edwards on 1 October 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
11 December 2008Director appointed david james whittle (2 pages)
11 December 2008Director appointed david james whittle (2 pages)
10 December 2008Appointment terminated director gary bush (1 page)
10 December 2008Appointment terminated director gary bush (1 page)
9 December 2008Director appointed nigel mellor (2 pages)
9 December 2008Director appointed nigel mellor (2 pages)
11 November 2008Director's change of particulars / gary bush / 31/10/2008 (1 page)
11 November 2008Director's change of particulars / gary bush / 31/10/2008 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 June 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
28 June 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
22 April 2005Return made up to 25/02/05; full list of members (3 pages)
22 April 2005Return made up to 25/02/05; full list of members (3 pages)
25 February 2004Incorporation (8 pages)
25 February 2004Incorporation (8 pages)