Background WavePink WaveYellow Wave

THE FEDERATION OF GARDEN & LEISURE MANUFACTURERS LIMITED (00706025)

THE FEDERATION OF GARDEN & LEISURE MANUFACTURERS LIMITED (00706025) is an active UK company. incorporated on 19 October 1961. with registered office in Tunbridge Wells. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE FEDERATION OF GARDEN & LEISURE MANUFACTURERS LIMITED has been registered for 64 years. Current directors include DENHAM, Joseph.

Company Number
00706025
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 1961
Age
64 years
Address
Salomons Estate Broomhill Road, Tunbridge Wells, TN3 0TG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DENHAM, Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FEDERATION OF GARDEN & LEISURE MANUFACTURERS LIMITED

THE FEDERATION OF GARDEN & LEISURE MANUFACTURERS LIMITED is an active company incorporated on 19 October 1961 with the registered office located in Tunbridge Wells. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE FEDERATION OF GARDEN & LEISURE MANUFACTURERS LIMITED was registered 64 years ago.(SIC: 94990)

Status

active

Active since 64 years ago

Company No

00706025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 19 October 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

FEDERATION OF GARDEN & LEISURE EQUIPMENT EXPORTERS LIMITED(THE)
From: 19 October 1961To: 5 July 1990
Contact
Address

Salomons Estate Broomhill Road Southborough Tunbridge Wells, TN3 0TG,

Previous Addresses

The White House High St Brasted Nr Westerham Kent TN16 1JE
From: 19 October 1961To: 1 April 2025
Timeline

25 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Oct 61
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DENHAM, Joseph

Active
Broomhill Road, Tunbridge WellsTN3 0TG
Secretary
Appointed 01 Apr 2025

DENHAM, Joseph

Active
Broomhill Road, Tunbridge WellsTN3 0TG
Born May 1964
Director
Appointed 09 Jun 2016

SIZER BARRETT, Amanda Jane

Resigned
The White House, Nr WesterhamTN16 1JE
Secretary
Appointed N/A
Resigned 31 Mar 2025

ALLEN, David John

Resigned
17 West Road, BromsgroveB60 2NG
Born June 1948
Director
Appointed 30 Jun 1999
Resigned 26 Mar 2002

BARNETT, Anthony John

Resigned
Broomhill Road, Tunbridge WellsTN3 0TG
Born December 1971
Director
Appointed 02 Dec 2021
Resigned 26 Jan 2026

BLACKBOURN, Richard Charles Kingerley

Resigned
71 Pinchbeck Road, SpaldingPE11 1QF
Born March 1938
Director
Appointed N/A
Resigned 28 Jun 2000

BURRELL, Christopher George

Resigned
6 Valley Road, Chandlers FordSO53 1GP
Born October 1948
Director
Appointed 17 Jun 1993
Resigned 28 Nov 1999

COBOURNE, Miles

Resigned
11 Lodge Crescent, WorcestershireDY9 0ND
Born November 1936
Director
Appointed 28 Jun 2000
Resigned 04 Dec 2003

CODLING, David Fletcher

Resigned
Bowers Farm, Coleshill AmershamHP7 0LU
Born October 1950
Director
Appointed N/A
Resigned 30 Oct 2002

COLE, Jason Denis James

Resigned
152 Pen Y Lan Road, CardiffCF23 5RE
Born February 1968
Director
Appointed 30 Jun 1999
Resigned 20 Nov 2000

DEDMAN, Anthony Peter James

Resigned
11 Collingwood Road, CrawleyRH10 7WG
Born June 1949
Director
Appointed 04 Dec 2003
Resigned 06 Mar 2006

FIELDER, David John

Resigned
The White House, Nr WesterhamTN16 1JE
Born February 1938
Director
Appointed N/A
Resigned 26 May 2011

FOTHERGILL, Jeffrey John

Resigned
5 Doctors Close, CambridgeCB4 9ND
Born January 1947
Director
Appointed 09 Dec 2004
Resigned 15 May 2008

GLENDENNING, Harry Miles

Resigned
Holly House, HartleburyDY11 7TE
Born July 1968
Director
Appointed 04 Dec 2003
Resigned 14 Mar 2007

GOLDBERG, Peter Henry

Resigned
7 Wade Court Road, HavantPO9 2SU
Born September 1935
Director
Appointed N/A
Resigned 30 Jun 1999

HALL, Erik Ian

Resigned
62 Freshfield Road, LiverpoolL37 7BQ
Born November 1936
Director
Appointed N/A
Resigned 17 Dec 1992

HEATH, George

Resigned
39 Saxton Avenue, DoncasterDN4 7AY
Born October 1932
Director
Appointed N/A
Resigned 09 Dec 2004

HUTCHINSON, Anthony

Resigned
The White House, Nr WesterhamTN16 1JE
Born February 1953
Director
Appointed 30 Jun 1999
Resigned 31 May 2012

HUTCHINSON, John Neale

Resigned
Highclere, BrackleyNN13 7AS
Born February 1947
Director
Appointed N/A
Resigned 24 Oct 1997

KITCHEN, Stuart Michael

Resigned
1 Marshall Close, South CroydonCR2 9ED
Born April 1941
Director
Appointed 28 Jun 1995
Resigned 30 Jun 1999

MAAS, Albert David

Resigned
20 Oakleigh Court, CwmbranNP44 6HE
Born October 1948
Director
Appointed 26 Jun 2001
Resigned 09 Dec 2004

MATTHEWS, Richard John

Resigned
The White House, Nr WesterhamTN16 1JE
Born May 1950
Director
Appointed N/A
Resigned 05 Dec 2019

MCARTHUR, David Wilson

Resigned
The White House, Nr WesterhamTN16 1JE
Born April 1951
Director
Appointed 09 Jan 2003
Resigned 01 Nov 2016

MURRAY, Jonathan Graeme

Resigned
The White House, Nr WesterhamTN16 1JE
Born November 1953
Director
Appointed 26 May 2011
Resigned 06 Nov 2019

NICHOLSON, Ian Basil

Resigned
3 Blake Way, ThameOX9 3XR
Born September 1948
Director
Appointed N/A
Resigned 02 Jun 1998

OWEN, Paul Matthew

Resigned
Broomhill Road, Tunbridge WellsTN3 0TG
Born March 1973
Director
Appointed 01 Apr 2025
Resigned 26 Jan 2026

PARKER-SMITH, Richard Hamilton

Resigned
The Firs, OakhamLE15 8TU
Born May 1951
Director
Appointed N/A
Resigned 28 Jun 1995

RILEY, Stephen John

Resigned
The White House, Nr WesterhamTN16 1JE
Born April 1961
Director
Appointed 26 May 2011
Resigned 08 Dec 2022

ROBSON, Daniel Thomas

Resigned
Broomhill Road, Tunbridge WellsTN3 0TG
Born July 1987
Director
Appointed 02 Dec 2021
Resigned 26 Jan 2026

SCOTT, Malcolm William Gilroy

Resigned
3 St James Road, MalvernWR14 2TS
Born April 1947
Director
Appointed 30 Jun 1999
Resigned 08 Aug 2000

SIZER BARRETT, Amanda Jane

Resigned
Broomhill Road, Tunbridge WellsTN3 0TG
Born October 1958
Director
Appointed 07 Dec 1999
Resigned 31 Mar 2025

SMITH, Garry Victor

Resigned
Broomhill Road, Tunbridge WellsTN3 0TG
Born November 1955
Director
Appointed 30 Jun 1999
Resigned 26 Jan 2026

STOBART, Jonathan Richard

Resigned
Barton Lane, AbingdonOX14 3PZ
Born December 1961
Director
Appointed 09 Jun 2016
Resigned 26 Jan 2026

THOMAS, Jill

Resigned
The White House, Nr WesterhamTN16 1JE
Born February 1970
Director
Appointed 26 May 2011
Resigned 08 Dec 2022

TUPPEN, Robin Malcolm

Resigned
3, SeafordBN25 1JW
Born February 1948
Director
Appointed 26 Mar 2002
Resigned 28 Apr 2003
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Appoint Person Director Company With Name
27 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
21 July 1999
AUDAUD
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
12 May 1997
287Change of Registered Office
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
4 September 1994
287Change of Registered Office
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Auditors Resignation Company
8 February 1993
AUDAUD
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363b363b
Legacy
14 October 1992
288288
Legacy
9 October 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Certificate Change Of Name Company
4 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Incorporation Company
19 October 1961
NEWINCIncorporation