Company NameGarden Best Buys Limited
DirectorsJohn Edward Hurst and Tina Michelle Carter
Company StatusActive
Company Number07251414
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01640Seed processing for propagation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Edward Hurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHundhill House East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Director NameMs Tina Michelle Carter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHundhill House Hundhill
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMs Lindy Carter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester Court Lodge Chester Court Lane, Cambleswor
Selby
North Yorkshire
YO8 8JD

Contact

Websitewww.k9bestbuys.com

Location

Registered Address3rd Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1John Hurst
33.33%
Ordinary
30 at £1Lindy Carter
33.33%
Ordinary
30 at £1Tina Carter
33.33%
Ordinary

Financials

Year2014
Net Worth-£165,361
Cash£10,016
Current Liabilities£214,734

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

7 March 2014Delivered on: 12 March 2014
Satisfied on: 23 May 2015
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 October 2010Delivered on: 9 November 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 April 2024Change of details for Ms Tina Michelle Carter as a person with significant control on 17 August 2017 (2 pages)
12 April 2024Change of details for Mr John Edward Hirst as a person with significant control on 17 August 2017 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
25 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
20 April 2023Director's details changed for Mr John Edward Hurst on 18 April 2023 (2 pages)
8 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
6 July 2021Change of details for Ms Tina Michelle Carter as a person with significant control on 12 May 2021 (2 pages)
6 July 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
6 July 2021Director's details changed for Ms Tina Michelle Carter on 12 May 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
5 July 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
5 July 2018Cessation of Lindy Carter as a person with significant control on 17 August 2017 (1 page)
12 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 March 2018Termination of appointment of Lindy Carter as a director on 27 March 2018 (1 page)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Notification of Tina Michelle Carter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Tina Michelle Carter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 July 2017Notification of Lindy Carter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John Edward Hirst as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John Edward Hirst as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Lindy Carter as a person with significant control on 6 April 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 90
(5 pages)
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 90
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90
(5 pages)
12 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90
(5 pages)
23 May 2015Satisfaction of charge 072514140002 in full (4 pages)
23 May 2015Satisfaction of charge 072514140002 in full (4 pages)
21 July 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(5 pages)
27 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(5 pages)
12 March 2014Registration of charge 072514140002 (50 pages)
12 March 2014Registration of charge 072514140002 (50 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
21 February 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
21 February 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Registered office address changed from Central House Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Central House Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 24 June 2010 (1 page)
21 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 90
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 90
(4 pages)
24 May 2010Appointment of Mr John Edward Hurst as a director (2 pages)
24 May 2010Appointment of Mr John Edward Hurst as a director (2 pages)
24 May 2010Termination of appointment of Jonathon Round as a director (1 page)
24 May 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2010 (1 page)
24 May 2010Termination of appointment of Jonathon Round as a director (1 page)
21 May 2010Appointment of Ms Lindy Carter as a director (2 pages)
21 May 2010Appointment of Ms Tina Michelle Carter as a director (2 pages)
21 May 2010Appointment of Ms Tina Michelle Carter as a director (2 pages)
21 May 2010Appointment of Ms Lindy Carter as a director (2 pages)
12 May 2010Incorporation (19 pages)
12 May 2010Incorporation (19 pages)