Gardeners Kitchen Limited

General information

Name:

Gardeners Kitchen Ltd

Office Address:

Mill Farm Harvington WR11 8PA Evesham

Number: 01970230

Incorporation date: 1985-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Evesham with reg. no. 01970230. This company was set up in 1985. The office of this firm is situated at Mill Farm Harvington. The post code for this address is WR11 8PA. Its name is Gardeners Kitchen Limited. The firm's former customers may recognize the company also as Mill Farm Ornamentals, which was used up till 2001-10-12. The firm's Standard Industrial Classification Code is 46220 and has the NACE code: Wholesale of flowers and plants. Gardeners Kitchen Ltd reported its account information for the period that ended on 2022/12/31. The company's most recent annual confirmation statement was released on 2023/06/08.

2 transactions have been registered in 2014 with a sum total of £1,731. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,409. The Council conducted 1 transaction in 2012, this added up to £1,186. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £5,613. Cooperation with the Sandwell Council council covered the following areas: Street Scene and Head Of Cultural Services.

Regarding to this business, a variety of director's tasks up till now have been met by Amanda B., Philip B. and Sandra B.. Out of these three people, Philip B. has supervised business for the longest period of time, having become a member of directors' team on 1991-06-08. In addition, the managing director's responsibilities are regularly aided with by a secretary - Sandra B..

  • Previous company's names
  • Gardeners Kitchen Limited 2001-10-12
  • Mill Farm Ornamentals Limited 1985-12-11

Financial data based on annual reports

Company staff

Sandra B.

Role: Secretary

Latest update: 8 January 2024

Amanda B.

Role: Director

Appointed: 06 April 2021

Latest update: 8 January 2024

Philip B.

Role: Director

Appointed: 08 June 1991

Latest update: 8 January 2024

Sandra B.

Role: Director

Appointed: 08 June 1991

Latest update: 8 January 2024

People with significant control

Philip B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Philip B.
Notified on 12 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 5 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 2 £ 1 731.46
2014-04-01 2015P02_003009 £ 865.73 Street Scene
2014-04-01 2015P01_003009 £ 865.73 Street Scene
2013 Sandwell Council 2 £ 1 409.22
2013-06-01 2014P03_002712 £ 885.62 Street Scene
2013-06-01 2014P03_002711 £ 523.60 Street Scene
2012 Sandwell Council 1 £ 1 185.84
2012-05-01 2013P02_004369 £ 1 185.84 Street Scene
2011 Sandwell Council 2 £ 1 286.97
2011-04-01 2012P01_001896 £ 766.08 Head Of Cultural Services
2011-07-01 2012P04_001940 £ 520.89 Street Scene

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
38
Company Age

Closest companies