Background WavePink WaveYellow Wave

AL-KO GARDENTECH UK HOLDINGS LTD (02803638)

AL-KO GARDENTECH UK HOLDINGS LTD (02803638) is an active UK company. incorporated on 25 March 1993. with registered office in Wincanton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AL-KO GARDENTECH UK HOLDINGS LTD has been registered for 33 years. Current directors include ANDERSON, Stewart.

Company Number
02803638
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
Murray Way, Wincanton, BA9 9RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL-KO GARDENTECH UK HOLDINGS LTD

AL-KO GARDENTECH UK HOLDINGS LTD is an active company incorporated on 25 March 1993 with the registered office located in Wincanton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AL-KO GARDENTECH UK HOLDINGS LTD was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02803638

LTD Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

ROCHFORD HOLDINGS LIMITED
From: 11 July 2000To: 29 January 2021
STUDYHOME (NO.179) LIMITED
From: 25 March 1993To: 11 July 2000
Contact
Address

Murray Way Wincanton Business Park Wincanton, BA9 9RS,

Previous Addresses

Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN
From: 25 March 1993To: 16 April 2020
Timeline

6 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ANDERSON, Stewart

Active
Wincanton Business Park, WincantonBA9 9RS
Born November 1962
Director
Appointed 01 Aug 2018

ROCHFORD, Elizabeth Margaret

Resigned
Homestead Farm,, Charlton Musgrove,WincantonBA9 8HW
Secretary
Appointed 22 Mar 1999
Resigned 01 Aug 2018

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 22 Mar 1999

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed 25 Mar 1993
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 25 Mar 1993
Resigned 04 Feb 1999

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed 25 Mar 1993
Resigned 04 Feb 1999

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 22 Mar 1999

ROCHFORD, Elizabeth Margaret

Resigned
Albert Goodman, YeovilBA20 1UN
Born October 1957
Director
Appointed 27 Jun 2013
Resigned 01 Aug 2018

ROCHFORD, Peter William

Resigned
Homestead Farm, Charlton Musgrove,WincantonBA9 8HW
Born March 1956
Director
Appointed 22 Mar 1999
Resigned 05 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
89359, Kotz

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mrs Elizabeth Margaret Rochford

Ceased
Wincanton Business Park, SomersetBA9 9RS
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 2004
AUDAUD
Legacy
11 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
287Change of Registered Office
Legacy
14 July 2000
88(3)88(3)
Legacy
14 July 2000
88(2)R88(2)R
Certificate Change Of Name Company
10 July 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
123Notice of Increase in Nominal Capital
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
4 January 2000
169169
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
173173
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
173173
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Legacy
11 April 1994
363b363b
Legacy
15 December 1993
88(2)R88(2)R
Legacy
30 September 1993
225(1)225(1)
Legacy
30 July 1993
288288
Legacy
22 April 1993
224224
Incorporation Company
25 March 1993
NEWINCIncorporation