UKBizDB.co.uk

THE GARDEN INDUSTRY MANUFACTURERS' ASSOCIATION (1999) LIMITED

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

This company is commonly known as The Garden Industry Manufacturers' Association (1999) Limited. The company was founded 25 years ago and was given the registration number 03734025. The firm's registered office is in WESTERHAM. You can find them at The White House High Street, Brasted, Westerham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE GARDEN INDUSTRY MANUFACTURERS' ASSOCIATION (1999) LIMITED
Company Number:03734025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The White House High Street, Brasted, Westerham, Kent, TN16 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Willow Green, Needingworth, St. Ives, England, PE27 4SW

Director15 April 2015Active
The White House, High Street, Brasted, Westerham, TN16 1JE

Director20 May 2022Active
Zest, Riverside Works, Riverside Lane, Saltney, Chester, United Kingdom, CH4 8RS

Director12 May 2023Active
Primeur Ltd, Castlefields Trading Estate, Castlefields Road, Crossflatts, Bingley, England, BD16 2AF

Director10 April 2019Active
Avalon Farm, Sharpham, Nr Street, England, BA16 9SE

Director16 April 2018Active
The White House, High Street, Brasted, Westerham, TN16 1JE

Director20 May 2021Active
The White House, High Street, Brasted, Westerham, TN16 1JE

Director14 April 2016Active
84, New Lane, Croft, Warrington, England, WA3 7JL

Director25 September 2020Active
Dlf Seeds Ltd, Thorn Farm, Evesham Road, Inkberrow, Worcester, England, WR7 4LJ

Director10 April 2019Active
The White House, High Street, Brasted, Westerham, TN16 1JE

Director10 April 2019Active
Court Gate Cottage, Manor Road, Eckington, Pershore, England, WR10 3BH

Director26 March 2009Active
8 Prince Rupert Avenue, Powick, Worcester, WR2 4PZ

Director13 March 2008Active
Rollins Bulldog Tools Ltd, Bulldog House, Forge Street, Ince, Wigan, England, WN1 3DX

Director10 April 2019Active
Inverinain, Hall Drive,Canwick, Lincoln, LN4 2RG

Secretary28 March 2007Active
44 Portland Road, Bishops Stortford, CM23 3SJ

Secretary17 March 1999Active
82 Wenallt Road, Cardiff, CF14 6SE

Secretary31 March 1999Active
32 Willett Close, Petts Wood, BR5 1QH

Secretary29 March 2001Active
8 Prince Rupert Avenue, Powick, Worcester, WR2 4PZ

Secretary26 March 2003Active
1, Tadnoll Mill Cottages, Tadnoll Winfrith Newburgh, Dorchester, England, DT2 8DS

Secretary28 March 2012Active
Liverton Farm Cottage, Liverton, Newton Abbot, TQ12 6HS

Director17 March 1999Active
Jaysville The Strand, Charlton, Pershore, WR10 3JZ

Director31 March 1999Active
Treadstone Products Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT

Director26 March 2003Active
44, Pound Hill, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AS

Director26 March 2009Active
The White House, High Street, Brasted, Westerham, England, TN16 1JE

Director10 April 2013Active
Inverinain, Hall Drive,Canwick, Lincoln, LN4 2RG

Director30 March 2000Active
Sewell House Belmont Road, Winscombe, Bristol, BS25 1LQ

Director26 March 2002Active
8 Pool Street, Woodford Halse, NN11 3TS

Director31 March 2005Active
3 Parkway, St Neots, Huntingdon, PE19 1EB

Director17 March 1999Active
The White House, High Street, Brasted, Westerham, TN16 1JE

Director14 April 2016Active
62, Blake Dene Road, Poole, England, BH14 8HH

Director20 October 2015Active
The White House, High Street, Brasted, Westerham, England, TN16 1JE

Director28 March 2012Active
11 Glebe Gardens, North Wingfield, Chesterfield, S42 5GG

Director09 June 1999Active
2 Dean Close Woodhouse Farm, Priorslee, Telford, TF2 9SN

Director17 March 1999Active
Barngarth Farm Cottage, Cox Street, Detling, ME14 3HE

Director31 March 2005Active
Wye Cottage New Dixton Road, Monmouth, NP5 3PP

Director17 March 1999Active

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
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.