Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDENBREEZE LIMITED
Company Information for

GARDENBREEZE LIMITED

THE MARKETING SUITE THE LODGE, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4SJ,
Company Registration Number
05015873
Private Limited Company
Active

Company Overview

About Gardenbreeze Ltd
GARDENBREEZE LIMITED was founded on 2004-01-15 and has its registered office in Carlisle. The organisation's status is listed as "Active". Gardenbreeze Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GARDENBREEZE LIMITED
 
Legal Registered Office
THE MARKETING SUITE THE LODGE
KINGMOOR BUSINESS PARK
CARLISLE
CA6 4SJ
Other companies in CA6
 
Filing Information
Company Number 05015873
Company ID Number 05015873
Date formed 2004-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851506830  
Last Datalog update: 2024-02-06 21:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDENBREEZE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDENBREEZE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN KENNETH SCOWCROFT
Company Secretary 2004-02-03
GEOFFREY DALLIMORE
Director 2015-09-30
ANTHONY WILLIAM GODDARD
Director 2004-02-03
NEIL STUART MCINTYRE
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-15 2004-02-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-15 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN KENNETH SCOWCROFT INTERSABRE LIMITED Company Secretary 1992-05-31 CURRENT 1983-07-01 Dissolved 2015-07-21
GEOFFREY DALLIMORE HIGHCONSULT LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE GETSTARTED LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
GEOFFREY DALLIMORE GLASS MUSIC PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2015-12-22 Active
GEOFFREY DALLIMORE DEVELOPMENTCO LIMITED Director 2015-08-24 CURRENT 2007-06-26 Active
GEOFFREY DALLIMORE SWIFTCONSULT LIMITED Director 2015-08-24 CURRENT 2007-08-01 Active
GEOFFREY DALLIMORE LOW MOOR HOWE FARM LIMITED Director 2015-07-31 CURRENT 1981-08-17 Active
GEOFFREY DALLIMORE DEKKO WINDOW SYSTEMS LIMITED Director 2015-07-01 CURRENT 2007-10-16 Active
GEOFFREY DALLIMORE SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
GEOFFREY DALLIMORE LAND AND LAKES (CUMBRIA) LIMITED Director 2015-06-01 CURRENT 2009-09-24 Active
GEOFFREY DALLIMORE LAND & LAKES (ANGLESEY) LIMITED Director 2015-04-01 CURRENT 2010-06-21 Active
GEOFFREY DALLIMORE VANTAGE CATAMARANS (UK) LIMITED Director 2015-03-01 CURRENT 2013-08-28 Active
GEOFFREY DALLIMORE BACARD HOLDINGS LIMITED Director 2015-02-01 CURRENT 2013-03-21 Active
GEOFFREY DALLIMORE KINGMOOR PARK PROPERTIES LIMITED Director 2015-02-01 CURRENT 1999-01-05 Active
GEOFFREY DALLIMORE CHARD ENTERPRISES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2015-02-24
GEOFFREY DALLIMORE AFORTIS HOLDINGS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-07-07
GEOFFREY DALLIMORE MANCHESTER BOOKS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
GEOFFREY DALLIMORE NOTESMIT LIMITED Director 2012-06-26 CURRENT 1988-09-23 Dissolved 2015-10-13
GEOFFREY DALLIMORE R&G NOMINEES LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
GEOFFREY DALLIMORE FRAME 1 PLC Director 2007-09-27 CURRENT 2004-09-15 Liquidation
GEOFFREY DALLIMORE AFORTIS LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2017-07-07
ANTHONY WILLIAM GODDARD BACARD HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-03-21 Active
ANTHONY WILLIAM GODDARD DEVELOPMENTCO LIMITED Director 2007-09-18 CURRENT 2007-06-26 Active
NEIL STUART MCINTYRE BACARD HOLDINGS LIMITED Director 2017-03-10 CURRENT 2013-03-21 Active
NEIL STUART MCINTYRE KINGMOOR PARK PROPERTIES LIMITED Director 2016-09-01 CURRENT 1999-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GODDARD
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050158730001
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-19AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050158730001
2018-05-31AP01DIRECTOR APPOINTED MR NEIL STUART MCINTYRE
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-15AD02Register inspection address changed from C/O Kingmoor Park Properties Ltd the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England to The Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AP01DIRECTOR APPOINTED MR GEOFFREY DALLIMORE
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ
2015-06-29CH01Director's details changed for Mr Anthony William Goddard on 2015-04-27
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Anthony William Goddard on 2014-03-13
2014-09-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM the Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ England
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM the Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancs WN7 4HB
2013-02-13AR0115/01/13 ANNUAL RETURN FULL LIST
2012-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-01-26AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-25AD02SAIL ADDRESS CREATED
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-14AR0115/01/11 NO CHANGES
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-16AR0115/01/10 NO CHANGES
2009-11-24AR0115/01/09 FULL LIST
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-02-25363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-02-13363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: THE MARKETING SUITE C/O KINGMOOR PARK PROPERTIES LTD UNIT D BARON WAY KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ
2006-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/06
2006-03-03363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/05
2005-02-25363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-0288(2)RAD 27/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-25ELRESS386 DISP APP AUDS 18/08/04
2004-08-25ELRESS366A DISP HOLDING AGM 18/08/04
2004-02-05288bDIRECTOR RESIGNED
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GARDENBREEZE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDENBREEZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GARDENBREEZE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDENBREEZE LIMITED

Intangible Assets
Patents
We have not found any records of GARDENBREEZE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDENBREEZE LIMITED
Trademarks
We have not found any records of GARDENBREEZE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDENBREEZE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GARDENBREEZE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GARDENBREEZE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDENBREEZE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDENBREEZE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.