Background WavePink WaveYellow Wave

GARDEN TO PLATE LIMITED (06620876)

GARDEN TO PLATE LIMITED (06620876) is an active UK company. incorporated on 16 June 2008. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). GARDEN TO PLATE LIMITED has been registered for 17 years. Current directors include STAPLETON, Martin Gordon Robert.

Company Number
06620876
Status
active
Type
ltd
Incorporated
16 June 2008
Age
17 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
STAPLETON, Martin Gordon Robert
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN TO PLATE LIMITED

GARDEN TO PLATE LIMITED is an active company incorporated on 16 June 2008 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). GARDEN TO PLATE LIMITED was registered 17 years ago.(SIC: 01130)

Status

active

Active since 17 years ago

Company No

06620876

LTD Company

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

IPEX 1 SLP LIMITED
From: 16 June 2008To: 31 December 2021
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

301 Harbour Yard Chelsea Harbour London SW10 0XD
From: 24 May 2013To: 20 July 2018
2 Eaton Gate London SW1W 9BJ England
From: 7 December 2012To: 24 May 2013
2 Eaton Gate London SW1W 9BY England
From: 7 December 2012To: 7 December 2012
2 Eaton Gate London SW1W 9BY England
From: 7 December 2012To: 7 December 2012
5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS
From: 23 February 2010To: 7 December 2012
123 Buckingham Palace Road London SW1W 9SR
From: 16 June 2008To: 23 February 2010
Timeline

2 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHITE HART LANE ACCOUNTING LIMITED

Active
Old Gloucester Street,, LondonWC1N 3AX
Corporate secretary
Appointed 01 Mar 2022

STAPLETON, Martin Gordon Robert

Active
Glass Wharf, BristolBS2 0ZX
Born July 1969
Director
Appointed 16 Jun 2008

HAYNES, Christopher John Latimer

Resigned
Glass Wharf, BristolBS2 0ZX
Secretary
Appointed 16 Jun 2008
Resigned 01 Mar 2022

MOYNIHAN, Jonathan Patrick

Resigned
Glass Wharf, BristolBS2 0ZX
Born June 1948
Director
Appointed 16 Jun 2008
Resigned 14 Aug 2020

Persons with significant control

1

Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Certificate Change Of Name Company
31 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Miscellaneous
22 December 2014
MISCMISC
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
30 June 2008
225Change of Accounting Reference Date
Incorporation Company
16 June 2008
NEWINCIncorporation