Background WavePink WaveYellow Wave

THE GARDEN AND HOME TRADING COMPANY LIMITED (07992560)

THE GARDEN AND HOME TRADING COMPANY LIMITED (07992560) is an active UK company. incorporated on 15 March 2012. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE GARDEN AND HOME TRADING COMPANY LIMITED has been registered for 14 years. Current directors include SHARP, Robert Cameron.

Company Number
07992560
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Unit 1 Millennium City Park Millennium Road, Preston, PR2 5BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SHARP, Robert Cameron
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN AND HOME TRADING COMPANY LIMITED

THE GARDEN AND HOME TRADING COMPANY LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE GARDEN AND HOME TRADING COMPANY LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07992560

LTD Company

Age

14 Years

Incorporated 15 March 2012

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 1 Millennium City Park Millennium Road Ribbleton Preston, PR2 5BL,

Previous Addresses

Unit 9 Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ
From: 16 April 2012To: 13 May 2014
C/O Robert Williams Innovation Centre 49 Oxford Street Leicester LE1 5XY United Kingdom
From: 15 March 2012To: 16 April 2012
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 20
Director Left
Jan 21
Loan Secured
Apr 26
Loan Secured
Apr 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHARP, Robert Cameron

Active
Millennium Road, PrestonPR2 5BL
Born August 1977
Director
Appointed 16 Mar 2018

JACKSON-SMITH, Timothy David

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 04 Nov 2016
Resigned 21 Dec 2017

REYNOLDS, James Lee

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 21 Dec 2017
Resigned 16 Mar 2018

ALLAN, Trevor Steven

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born February 1965
Director
Appointed 17 Sept 2020
Resigned 06 Jan 2021

CLARKE, Lisa Sarah

Resigned
Lancashire Enterprise Business Park, LeylandPR26 6TZ
Born November 1971
Director
Appointed 28 Mar 2012
Resigned 04 Nov 2016

JACKSON-SMITH, Timothy David

Resigned
Millennium Road, PrestonPR2 5BL
Born February 1969
Director
Appointed 04 Nov 2016
Resigned 21 Dec 2017

REYNOLDS, James Lee

Resigned
Millennium Road, PrestonPR2 5BL
Born January 1982
Director
Appointed 21 Dec 2017
Resigned 16 Mar 2018

WILLIAMS, Robert George Henry

Resigned
49 Oxford Street, LeicesterLE1 5XY
Born May 1977
Director
Appointed 15 Mar 2012
Resigned 28 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
7 Ferry Road Office Park, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019
Millennium Road, PrestonPR2 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
1 October 2020
RESOLUTIONSResolutions
Memorandum Articles
1 October 2020
MAMA
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Miscellaneous
28 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Miscellaneous
3 February 2014
MISCMISC
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Incorporation Company
15 March 2012
NEWINCIncorporation