About

Registered Number: 01462426
Date of Incorporation: 21/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Journal House Bristol Vale Trading Estate, Hartcliffe Way, Bristol, BS3 5RJ,

 

Having been setup in 1979, Tildenet Gardenware Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Alex George N/A 30 November 1992 1
Secretary Name Appointed Resigned Total Appointments
CREES, Joanna Charlotte 24 November 2009 23 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 19 June 2019
PSC05 - N/A 27 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 14 March 2018
RESOLUTIONS - N/A 31 October 2017
CS01 - N/A 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 07 November 2016
AA01 - Change of accounting reference date 27 October 2016
AA - Annual Accounts 10 May 2016
MR01 - N/A 08 February 2016
TM01 - Termination of appointment of director 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 09 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
AP03 - Appointment of secretary 09 December 2009
AP01 - Appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AD01 - Change of registered office address 09 December 2009
AR01 - Annual Return 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
AA - Annual Accounts 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 16 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 07 December 1999
395 - Particulars of a mortgage or charge 24 December 1998
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 12 November 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 12 November 1997
287 - Change in situation or address of Registered Office 28 January 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 04 December 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 09 January 1996
AA - Annual Accounts 18 November 1994
363s - Annual Return 18 November 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 03 November 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 16 November 1992
363a - Annual Return 13 February 1992
AA - Annual Accounts 12 February 1992
363 - Annual Return 06 December 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 13 December 1988
288 - N/A 13 May 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 24 November 1987
287 - Change in situation or address of Registered Office 07 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 22 September 1986
MISC - Miscellaneous document 21 November 1979
NEWINC - New incorporation documents 21 November 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

Guarantee and fixed and floating charge 30 November 2009 Outstanding

N/A

Fixed and floating charge 11 December 1998 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 December 1998 Fully Satisfied

N/A

Debenture 09 November 1998 Fully Satisfied

N/A

Mortgage debenture 01 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.