About

Registered Number: 04617989
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Lower Hartlip Road, Newington, Sittingbourne, Kent, ME9 7SZ

 

Having been setup in 2002, Gardening World Ltd are based in Sittingbourne, Kent. This company has 3 directors listed as Adu Sarpong, Mark, Sage, Carol Anne, Sage, Elizabeth Anne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADU SARPONG, Mark 16 December 2002 - 1
SAGE, Carol Anne 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SAGE, Elizabeth Anne 16 December 2002 30 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 24 September 2016
CH03 - Change of particulars for secretary 24 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 December 2015
CH01 - Change of particulars for director 12 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 December 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 December 2004
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.