About

Registered Number: 01169182
Date of Incorporation: 06/05/1974 (50 years ago)
Company Status: Active
Registered Address: Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent, ME17 2LH

 

Founded in 1974, Garden County Vending Ltd have registered office in Lenham Maidstone, Kent, it's status at Companies House is "Active". There are 5 directors listed as Bowden-brown, Paul Ernest, Woodard, Roger Hugh, Croft, Leonard Benjamin, Scobey, Peter, Woodard, Mary Margaret Patricia for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODARD, Roger Hugh N/A - 1
CROFT, Leonard Benjamin N/A 11 March 1992 1
SCOBEY, Peter N/A 07 September 2018 1
WOODARD, Mary Margaret Patricia N/A 16 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN-BROWN, Paul Ernest 16 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
PSC09 - N/A 21 October 2019
CS01 - N/A 21 October 2019
CS01 - N/A 20 September 2018
PSC08 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 20 July 2018
AP01 - Appointment of director 30 January 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
PSC04 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
AP03 - Appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AP01 - Appointment of director 12 October 2017
PSC01 - N/A 19 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 01 November 2013
CH03 - Change of particulars for secretary 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 11 September 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 03 January 2008
287 - Change in situation or address of Registered Office 30 December 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 26 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
363a - Annual Return 30 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 26 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
AA - Annual Accounts 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 20 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1998
395 - Particulars of a mortgage or charge 07 April 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 14 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 11 August 1994
395 - Particulars of a mortgage or charge 04 March 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 26 August 1992
288 - N/A 02 April 1992
363b - Annual Return 09 October 1991
288 - N/A 27 September 1991
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
395 - Particulars of a mortgage or charge 22 May 1990
RESOLUTIONS - N/A 16 March 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
288 - N/A 23 February 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
AA - Annual Accounts 08 September 1984
AA - Annual Accounts 15 September 1983
AA - Annual Accounts 08 November 1982
AA - Annual Accounts 08 September 1981
AA - Annual Accounts 21 October 1980
AA - Annual Accounts 13 September 1979
AA - Annual Accounts 25 August 1978
AA - Annual Accounts 21 November 1977
AA - Annual Accounts 06 September 1976
AA - Annual Accounts 20 April 1976
NEWINC - New incorporation documents 06 May 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 April 1998 Fully Satisfied

N/A

Legal charge 21 February 1994 Fully Satisfied

N/A

Mortgage 11 May 1990 Fully Satisfied

N/A

Debenture 14 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.