Company NameAltico Garden Products Ltd
DirectorsCally Jo Harker and Kelsey Leigh Harker
Company StatusActive
Company Number08362408
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameThe Stone And Garden Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCally Jo Harker
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAltico Garden Products Ltd Holme Wood Lane
Armthorpe
Doncaster
DN3 3EH
Director NameKelsey Leigh Harker
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAltico Garden Products Ltd Holme Wood Lane
Armthorpe
Doncaster
DN3 3EH
Director NameMr Michael Grant Stevens
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Stone And Garden Company Aven Industrial Park
Maltby
Rotherham
South Yorkshire
S66 7QR
Director NameMr Marcus Guirguis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone And Garden Company Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMiss Victoria Ann Jones
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stone And Garden Company Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMrs Nicola Jayne Stevens
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stone And Garden Company Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMr Mark David Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stone And Garden Company Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH

Contact

Websitewww.stoneandgarden.co/

Location

Registered AddressAltico Garden Products Ltd Holme Wood Lane
Armthorpe
Doncaster
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe

Shareholders

2 at £1Nicola Jones
40.00%
Ordinary
2 at £1Victoria Jones
40.00%
Ordinary
1 at £1Guirguis Marcus
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,860
Cash£500
Current Liabilities£193,109

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Charges

29 April 2020Delivered on: 30 April 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
7 March 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
18 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2,000,005
(3 pages)
13 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
3 March 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
2 September 2021Registered office address changed from The Stone and Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH to Altico Garden Products Ltd Holme Wood Lane Armthorpe Doncaster DN3 3EH on 2 September 2021 (1 page)
16 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
(3 pages)
25 May 2021Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
24 May 2021Appointment of Cally Jo Harker as a director on 6 May 2021 (2 pages)
24 May 2021Satisfaction of charge 083624080001 in full (1 page)
24 May 2021Appointment of Kelsey Leigh Harker as a director on 6 May 2021 (2 pages)
24 May 2021Notification of Altico (Holdings) Ltd as a person with significant control on 6 May 2021 (2 pages)
24 May 2021Termination of appointment of Michael Grant Stevens as a director on 6 May 2021 (1 page)
24 May 2021Termination of appointment of Victoria Ann Jones as a director on 6 May 2021 (1 page)
24 May 2021Termination of appointment of Nicola Jayne Stevens as a director on 6 May 2021 (1 page)
24 May 2021Cessation of Victoria Ann Jones as a person with significant control on 6 May 2021 (1 page)
24 May 2021Termination of appointment of Mark David Jones as a director on 6 May 2021 (1 page)
12 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2021Withdrawal of a person with significant control statement on 26 April 2021 (2 pages)
26 April 2021Notification of Victoria Ann Jones as a person with significant control on 7 April 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 April 2020Registration of charge 083624080001, created on 29 April 2020 (22 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 May 2019Director's details changed for Miss Nicola Jayne Jones on 26 August 2018 (2 pages)
25 January 2019Termination of appointment of Marcus Guirguis as a director on 22 January 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
3 January 2019Appointment of Mr Mark David Jones as a director on 3 January 2019 (2 pages)
13 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
12 January 2017Appointment of Mr Michael Grant Stevens as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Michael Grant Stevens as a director on 1 January 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5
(4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Registered office address changed from the Stone and Garden Company Aven Industrial Park, Tickhill Road Maltby Rotherham South Yorkshire S66 7QR on 20 May 2014 (1 page)
20 May 2014Registered office address changed from the Stone and Garden Company Aven Industrial Park, Tickhill Road Maltby Rotherham South Yorkshire S66 7QR on 20 May 2014 (1 page)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(4 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 5
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 5
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 5
(3 pages)
8 April 2013Director's details changed for Mr Marcus Guirguis on 8 April 2013 (2 pages)
8 April 2013Appointment of Miss Nicola Jayne Jones as a director (2 pages)
8 April 2013Termination of appointment of Michael Stevens as a director (1 page)
8 April 2013Director's details changed for Mr Marcus Guirguis on 8 April 2013 (2 pages)
8 April 2013Appointment of Mr Marcus Guirguis as a director (2 pages)
8 April 2013Appointment of Miss Nicola Jayne Jones as a director (2 pages)
8 April 2013Appointment of Miss Victoria Ann Jones as a director (2 pages)
8 April 2013Appointment of Miss Victoria Ann Jones as a director (2 pages)
8 April 2013Director's details changed for Mr Marcus Guirguis on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Michael Stevens as a director (1 page)
8 April 2013Appointment of Mr Marcus Guirguis as a director (2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)