UKBizDB.co.uk

BRANDED GARDEN PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Branded Garden Products Limited. The company was founded 84 years ago and was given the registration number 00358372. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, Cumberland Place, Southampton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BRANDED GARDEN PRODUCTS LIMITED
Company Number:00358372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1939
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU

Director07 March 2017Active
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU

Director07 March 2017Active
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU

Director06 March 2024Active
61 Newmarket Road, Norwich, NR2 2HW

Secretary01 July 1993Active
Poplar Lane, Ipswich, Suffolk, IP8 3BU

Secretary27 February 1998Active
Goseford Hall, Falkenham, Ipswich, IP10 0QZ

Secretary-Active
15 Low Road, Little Stukeley, Huntington, PE17 5BA

Director11 October 1995Active
85 Newmarket Road, Norwich, NR2 2HP

Director26 May 1995Active
The Blenheims Bildeston Road, Little Finborough, Stowmarket, IP14 2LA

Director-Active
Old College Library, Red Hall Court, Felixstowe, United Kingdom, IP11 7AQ

Director01 May 2002Active
3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG

Director26 May 2016Active
3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG

Director30 June 2014Active
Pytches Rise Pytches Road, Woodbridge, IP12 1ET

Director01 May 2002Active
3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG

Director07 March 2017Active
Goseford Hall, Falkenham, Ipswich, IP10 0QZ

Director-Active
Flat 1a, Coin De Putron Fermain Road, St Peter Port, Channel Islands, GY1

Director-Active
The Watch House Watchhouse Road, Stebbing, Dunmow, CM6 3SS

Director-Active
12 Staple Close, Walsham Le Willows, Bury St Edmunds, IP31 3DB

Director01 March 1993Active

People with Significant Control

Thompson And Morgan (Group) Limited
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bvg Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

Move registers to registered office company with new address.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-06Address

Move registers to sail company with new address.

Download
2022-01-06Address

Change sail address company with new address.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2018-02-22Accounts

Change account reference date company previous extended.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.