Company NameGardencare Supplies Limited
DirectorMarc William Michael Patrick
Company StatusActive
Company Number01837940
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Marc William Michael Patrick
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(9 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameBartholomew Patrick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Kingston Road
Worcester Park
Surrey
KT4 7QH
Secretary NameNancy Arminda Patrick
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address2 Old Kingston Road
Worcester Park
Surrey
KT4 7QH
Secretary NameMr Bart Anthony Patrick
NationalityBritish
StatusResigned
Appointed01 September 2003(19 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 April 2020)
RoleConsultant
Correspondence AddressStonepit Cottage Epwell Road
Shutford
Banbury
Oxfordshire
OX15 6HE

Contact

Websitecourtfarm.uk.com
Telephone020 80128626
Telephone regionLondon

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

875 at £1Marc William Michael Patrick
87.50%
Ordinary
125 at £1Bart Anthony Patrick
12.50%
Ordinary

Financials

Year2014
Net Worth-£19,471
Cash£3,441
Current Liabilities£354,770

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Charges

20 September 2001Delivered on: 25 September 2001
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
7 October 1994Delivered on: 11 October 1994
Satisfied on: 18 September 2001
Persons entitled: Lloyds 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.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Bartholomew Patrick as a director on 21 April 2020 (1 page)
21 April 2020Termination of appointment of Bart Anthony Patrick as a secretary on 21 April 2020 (1 page)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 October 2015Registered office address changed from Old Kingston Road Worcester Park Surrey KT4 7QH to Court Farm Garden Centre Old Kingston Road Worcester Park Surrey KT4 7QH on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Old Kingston Road Worcester Park Surrey KT4 7QH to Court Farm Garden Centre Old Kingston Road Worcester Park Surrey KT4 7QH on 8 October 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Registered office address changed from Old Kingston Road Worcester Park Surrey KT4 7QH to Court Farm Garden Centre Old Kingston Road Worcester Park Surrey KT4 7QH on 8 October 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
4 November 2013Director's details changed for Marc William Michael Patrick on 29 July 2013 (2 pages)
4 November 2013Director's details changed for Marc William Michael Patrick on 29 July 2013 (2 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Secretary's details changed for Mr Bart Anthony Patrick on 1 October 2011 (2 pages)
11 October 2012Secretary's details changed for Mr Bart Anthony Patrick on 1 October 2011 (2 pages)
11 October 2012Secretary's details changed for Mr Bart Anthony Patrick on 1 October 2011 (2 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Marc William Michael Patrick on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Bartholomew Patrick on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Marc William Michael Patrick on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Bartholomew Patrick on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
29 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 October 2008Return made up to 08/10/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
14 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
14 November 2007Return made up to 08/10/07; full list of members (7 pages)
14 November 2007Return made up to 08/10/07; full list of members (7 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
19 October 2006Return made up to 08/10/06; full list of members (7 pages)
19 October 2006Return made up to 08/10/06; full list of members (7 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
15 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Full accounts made up to 31 January 2004 (12 pages)
14 September 2004Full accounts made up to 31 January 2004 (12 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 September 2003Full accounts made up to 31 January 2003 (13 pages)
15 September 2003Full accounts made up to 31 January 2003 (13 pages)
14 October 2002Return made up to 08/10/02; full list of members (8 pages)
14 October 2002Return made up to 08/10/02; full list of members (8 pages)
12 August 2002Full accounts made up to 31 January 2002 (12 pages)
12 August 2002Full accounts made up to 31 January 2002 (12 pages)
5 October 2001Return made up to 08/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 October 2001Return made up to 08/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 September 2001Full accounts made up to 31 January 2001 (12 pages)
27 September 2001Full accounts made up to 31 January 2001 (12 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Auditor's resignation (1 page)
11 June 2001Auditor's resignation (1 page)
29 December 2000Full accounts made up to 31 January 2000 (13 pages)
29 December 2000Full accounts made up to 31 January 2000 (13 pages)
13 November 2000Secretary's particulars changed (1 page)
13 November 2000Return made up to 08/10/00; full list of members (6 pages)
13 November 2000Secretary's particulars changed (1 page)
13 November 2000Return made up to 08/10/00; full list of members (6 pages)
21 February 2000Secretary's particulars changed (1 page)
21 February 2000Location of register of members (1 page)
21 February 2000Location of debenture register (1 page)
21 February 2000Location of debenture register (1 page)
21 February 2000Location of register of members (1 page)
21 February 2000Secretary's particulars changed (1 page)
15 October 1999Full accounts made up to 31 January 1999 (12 pages)
15 October 1999Full accounts made up to 31 January 1999 (12 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 January 1998 (12 pages)
29 October 1998Full accounts made up to 31 January 1998 (12 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Registered office changed on 28/10/98 from: 46 beresford avenue tolworth surrey KT5 9LJ (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 46 beresford avenue tolworth surrey KT5 9LJ (2 pages)
28 October 1998Return made up to 08/10/98; full list of members (5 pages)
28 October 1998Return made up to 08/10/98; full list of members (5 pages)
28 October 1998Director's particulars changed (1 page)
3 March 1998Full accounts made up to 31 January 1997 (12 pages)
3 March 1998Full accounts made up to 31 January 1997 (12 pages)
28 October 1997Return made up to 08/10/97; full list of members (5 pages)
28 October 1997Return made up to 08/10/97; full list of members (5 pages)
5 December 1996Full accounts made up to 31 January 1996 (11 pages)
5 December 1996Full accounts made up to 31 January 1996 (11 pages)
28 November 1996Return made up to 08/10/96; full list of members (5 pages)
28 November 1996Return made up to 08/10/96; full list of members (5 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
18 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)