Background WavePink WaveYellow Wave

THE GARDEN EDGE FARM LIMITED (05209728)

THE GARDEN EDGE FARM LIMITED (05209728) is an active UK company. incorporated on 19 August 2004. with registered office in Calne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of grapes and 1 other business activities. THE GARDEN EDGE FARM LIMITED has been registered for 21 years. Current directors include BROOKS, Steven Boultbee.

Company Number
05209728
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Wick Bridge Farm Wick Hill, Calne, SN11 9LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of grapes
Directors
BROOKS, Steven Boultbee
SIC Codes
01210, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN EDGE FARM LIMITED

THE GARDEN EDGE FARM LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Calne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of grapes and 1 other business activity. THE GARDEN EDGE FARM LIMITED was registered 21 years ago.(SIC: 01210, 81300)

Status

active

Active since 21 years ago

Company No

05209728

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

THE GARDEN EDGE LIMITED
From: 19 August 2004To: 5 November 2007
Contact
Address

Wick Bridge Farm Wick Hill Bremhill Calne, SN11 9LQ,

Previous Addresses

Unit 6G Atlas Business Park, Oxgate Lane London NW2 7HJ England
From: 25 November 2020To: 4 June 2024
West Africa House Ashbourne Road London W5 3QP
From: 13 September 2012To: 25 November 2020
19 New Crescent Yard Acton Lane London NW10 8JS
From: 19 August 2004To: 13 September 2012
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Jul 15
Loan Secured
Sept 19
Director Joined
Jun 20
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Funding Round
Sept 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROOKS, Steven Boultbee

Active
Wick Hill, CalneSN11 9LQ
Born January 1961
Director
Appointed 31 May 2024

BATEMAN, Elizabeth

Resigned
Atlas Business Park,, LondonNW2 7HJ
Secretary
Appointed 19 Aug 2004
Resigned 31 May 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

BATEMAN, Elizabeth

Resigned
Wick Hill, CalneSN11 9LQ
Born November 1954
Director
Appointed 21 May 2020
Resigned 31 May 2024

BATEMAN, Michael William

Resigned
Bremhill, WiltshireSN11 9LQ
Born November 1946
Director
Appointed 19 Aug 2004
Resigned 31 May 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
George Street, LondonW1H 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Michael Bateman

Ceased
Atlas Business Park,, LondonNW2 7HJ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Incorporation Company
19 August 2004
NEWINCIncorporation