Company NameRussell Garden Supplies Limited
DirectorAntony Stephen Larkin
Company StatusActive
Company Number01975396
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Stephen Larkin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSupplies Specialist
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameSusan Linda Harrigan
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ

Contact

Websiteduckshillgardencentre.co.uk
Email address[email protected]
Telephone01895 674286
Telephone regionUxbridge

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,113,483
Cash£159,859
Current Liabilities£190,421

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

9 September 2010Delivered on: 24 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land of the northside of ducks hill road, ducks hill garden centre, ducks hill road, ruislip, middlesex london borough of hillingdon t/no NGL439167.
Outstanding
14 October 2005Delivered on: 15 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadowlands chess close loudwater rickmansworth herts.
Outstanding
5 January 1993Delivered on: 19 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of ducks hill rd,ducks hill garden centre, ducks hill rd,ruislip,london borough of hillingdon. T/no.ngl 439167.
Outstanding

Filing History

24 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
25 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
21 February 2022Termination of appointment of Susan Linda Harrigan as a secretary on 9 February 2022 (1 page)
21 February 2022Registered office address changed from Ducks Hill Garden Centre Ducks Hill Road Ruislip Middlesex HA4 7TP England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 February 2022 (1 page)
7 October 2021Satisfaction of charge 2 in full (1 page)
7 October 2021Satisfaction of charge 3 in full (1 page)
7 October 2021Satisfaction of charge 1 in full (1 page)
29 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
26 July 2021Change of details for Mrs Susan Margaret Larkin as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Change of details for Mr Antony Stephen Larkin as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Secretary's details changed for Susan Linda Harrigan on 26 July 2021 (1 page)
26 July 2021Change of details for Mr Antony Stephen Larkin as a person with significant control on 6 April 2016 (2 pages)
26 July 2021Director's details changed for Mr Antony Stephen Larkin on 26 July 2021 (2 pages)
23 July 2021Registered office address changed from Ducks Hill Garden Centre Ducks Hill Road Ruislip Middlesex HA4 7TP to Ducks Hill Garden Centre Ducks Hill Road Ruislip Middlesex HA4 7TP on 23 July 2021 (1 page)
23 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 July 2018Change of details for Mr Antony Stephen Larkin as a person with significant control on 14 June 2018 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
23 July 2018Notification of Antony Stephen Larkin as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Withdrawal of a person with significant control statement on 23 July 2018 (2 pages)
23 July 2018Notification of Susan Margaret Larkin as a person with significant control on 14 June 2018 (2 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121,000
(4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 121,000
(4 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 121,000
(4 pages)
8 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 121,000
(4 pages)
8 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 121,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Return made up to 12/07/09; full list of members (3 pages)
27 August 2009Return made up to 12/07/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 August 2008Return made up to 12/07/08; full list of members (3 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Return made up to 12/07/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
19 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Return made up to 12/07/05; full list of members (6 pages)
1 July 2005Return made up to 12/07/05; full list of members (6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 September 2004Return made up to 12/07/04; full list of members (6 pages)
29 September 2004Return made up to 12/07/04; full list of members (6 pages)
1 June 2004Auditor's resignation (4 pages)
1 June 2004Auditor's resignation (4 pages)
19 September 2003Return made up to 12/07/03; full list of members (6 pages)
19 September 2003Return made up to 12/07/03; full list of members (6 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
30 September 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
9 September 1999Nc inc already adjusted 31/08/99 (1 page)
9 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1999Ad 31/08/99--------- £ si 120000@1=120000 £ ic 1000/121000 (2 pages)
9 September 1999Ad 31/08/99--------- £ si 120000@1=120000 £ ic 1000/121000 (2 pages)
9 September 1999Nc inc already adjusted 31/08/99 (1 page)
9 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1999Return made up to 12/07/99; full list of members (6 pages)
26 July 1999Return made up to 12/07/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
16 October 1998Registered office changed on 16/10/98 from: goods depot station approach ickenham road west ruislip middx HA4 7DL (1 page)
16 October 1998Registered office changed on 16/10/98 from: goods depot station approach ickenham road west ruislip middx HA4 7DL (1 page)
21 July 1998Return made up to 12/07/98; no change of members (4 pages)
21 July 1998Return made up to 12/07/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
25 July 1997Return made up to 12/07/97; no change of members (4 pages)
25 July 1997Return made up to 12/07/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
15 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Return made up to 12/07/96; full list of members (6 pages)
19 August 1996Return made up to 12/07/96; full list of members (6 pages)
19 August 1996Director's particulars changed (1 page)
19 June 1996Secretary's particulars changed (1 page)
19 June 1996Secretary's particulars changed (1 page)
22 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
22 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 July 1995Return made up to 12/07/95; no change of members (4 pages)
4 July 1995Return made up to 12/07/95; no change of members (4 pages)
14 June 1995Accounting reference date extended from 30/06 to 31/08 (1 page)
14 June 1995Accounting reference date extended from 30/06 to 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)