Background WavePink WaveYellow Wave

GARFIELD HOME & GARDEN SERVICES LIMITED (08223324)

GARFIELD HOME & GARDEN SERVICES LIMITED (08223324) is an active UK company. incorporated on 20 September 2012. with registered office in Worcester. The company operates in the Construction sector, engaged in other construction installation. GARFIELD HOME & GARDEN SERVICES LIMITED has been registered for 13 years. Current directors include GARFIELD, John William.

Company Number
08223324
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
95 Columbia Drive, Worcester, WR2 4EE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GARFIELD, John William
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARFIELD HOME & GARDEN SERVICES LIMITED

GARFIELD HOME & GARDEN SERVICES LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Worcester. The company operates in the Construction sector, specifically engaged in other construction installation. GARFIELD HOME & GARDEN SERVICES LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08223324

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

95 Columbia Drive Lower Wick Worcester, WR2 4EE,

Previous Addresses

15 Greenside Stoke Prior Bromsgrove Worcestershire B60 4EB
From: 20 September 2012To: 29 May 2019
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GARFIELD, John William

Active
Columbia Drive, WorcesterWR2 4EE
Born December 1959
Director
Appointed 20 Sept 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Sept 2012
Resigned 20 Sept 2012

Persons with significant control

1

John William Garfield

Active
Columbia Drive, WorcesterWR2 4EE
Born December 1959

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Incorporation Company
20 September 2012
NEWINCIncorporation