Company NameGarden Of Eden (Yorkshire) Limited
DirectorJulian Marcus Waumsley
Company StatusActive
Company Number05142204
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulian Marcus Waumsley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Pontefract Road
Cudworth
Barnsley
S72 8AG
Secretary NameAmanda Farnaby
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address255 Pontefract Road
Cudworth
Barnsley
S72 8AG
Director NameNeil Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tuscany Gardens
Barnsley
South Yorkshire
S70 3QH
Secretary NameSara Noelle Walker
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address30 Tuscany Gardens
Barnsley
South Yorkshire
S70 3QH
Secretary NameClare Fiona Willey
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2020)
RoleCompany Director
Correspondence Address19 Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegardenofedenhydroponics.co.uk
Email address[email protected]
Telephone01226 282555
Telephone regionBarnsley

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Julian Waumsley
100.00%
Ordinary

Financials

Year2014
Net Worth£73,818
Cash£15,723
Current Liabilities£146,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 June 2020Termination of appointment of Clare Fiona Willey as a secretary on 9 June 2020 (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(4 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2014Appointment of Clare Fiona Willey as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Clare Fiona Willey as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Clare Fiona Willey as a secretary on 1 September 2014 (3 pages)
16 September 2014Termination of appointment of Sara Noelle Walker as a secretary on 31 August 2014 (2 pages)
16 September 2014Termination of appointment of Sara Noelle Walker as a secretary on 31 August 2014 (2 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 December 2012Termination of appointment of Neil Walker as a director (1 page)
14 December 2012Termination of appointment of Neil Walker as a director (1 page)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
16 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 6
(4 pages)
16 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 4
(4 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 4
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 6
(4 pages)
16 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Director's details changed for Julian Marcus Waumsley on 9 May 2011 (2 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Julian Marcus Waumsley on 9 May 2011 (2 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Julian Marcus Waumsley on 9 May 2011 (2 pages)
3 June 2011Director's details changed for Julian Marcus Waumsley on 9 May 2011 (3 pages)
3 June 2011Director's details changed for Julian Marcus Waumsley on 9 May 2011 (3 pages)
3 June 2011Director's details changed for Julian Marcus Waumsley on 9 May 2011 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Director's details changed for Neil Walker on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Neil Walker on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Julian Marcus Waumsley on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Julian Marcus Waumsley on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Neil Walker on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Julian Marcus Waumsley on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 November 2008Director's change of particulars / neil walker / 01/07/2008 (1 page)
7 November 2008Secretary's change of particulars / sara walker / 01/07/2008 (1 page)
7 November 2008Secretary's change of particulars / sara walker / 01/07/2008 (1 page)
7 November 2008Director's change of particulars / neil walker / 01/07/2008 (1 page)
16 July 2008Return made up to 01/06/08; full list of members (4 pages)
16 July 2008Return made up to 01/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Return made up to 01/06/07; no change of members (7 pages)
20 June 2007Return made up to 01/06/07; no change of members (7 pages)
12 December 2006Registered office changed on 12/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
12 December 2006Registered office changed on 12/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 June 2004New director appointed (4 pages)
24 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2004New director appointed (4 pages)
24 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (11 pages)
1 June 2004Incorporation (11 pages)