Al-ko Gardentech Uk Holdings Ltd WINCANTON


Founded in 1993, Al-ko Gardentech Uk Holdings, classified under reg no. 02803638 is an active company. Currently registered at Murray Way BA9 9RS, Wincanton the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 29th Jan 2021 Al-ko Gardentech Uk Holdings Ltd is no longer carrying the name Rochford Holdings.

The firm has one director. Stewart A., appointed on 1 August 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth R. who worked with the the firm until 1 August 2018.

Al-ko Gardentech Uk Holdings Ltd Address / Contact

Office Address Murray Way
Office Address2 Wincanton Business Park
Town Wincanton
Post code BA9 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803638
Date of Incorporation Thu, 25th Mar 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Stewart A.

Position: Director

Appointed: 01 August 2018

Elizabeth R.

Position: Director

Appointed: 27 June 2013

Resigned: 01 August 2018

Peter R.

Position: Director

Appointed: 22 March 1999

Resigned: 05 July 2013

Elizabeth R.

Position: Secretary

Appointed: 22 March 1999

Resigned: 01 August 2018

Peter L.

Position: Director

Appointed: 03 May 1994

Resigned: 22 March 1999

John C.

Position: Nominee Director

Appointed: 25 March 1993

Resigned: 04 February 1999

John J.

Position: Nominee Director

Appointed: 25 March 1993

Resigned: 04 February 1999

Old Mill Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 22 March 1999

Martin B.

Position: Director

Appointed: 25 March 1993

Resigned: 22 July 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Elizabeth R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Elizabeth R.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Rochford Holdings January 29, 2021
Studyhome (no.179) July 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors9494949494
Other Debtors9494   
Other
Average Number Employees During Period   11
Investments Fixed Assets200200200200200
Net Current Assets Liabilities9494949494
Total Assets Less Current Liabilities294294294294294
Investments In Group Undertakings200200   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 27th, January 2021
Free Download (7 pages)

Company search