Background WavePink WaveYellow Wave

EVERGREEN GARDEN CARE UK LTD (10735156)

EVERGREEN GARDEN CARE UK LTD (10735156) is an active UK company. incorporated on 21 April 2017. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (20150) and 1 other business activities. EVERGREEN GARDEN CARE UK LTD has been registered for 8 years. Current directors include BERGIN, Alan Joseph, PORTMAN, Mark Cavell.

Company Number
10735156
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
1 Archipelago Lyon Way, Camberley, GU16 7ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
BERGIN, Alan Joseph, PORTMAN, Mark Cavell
SIC Codes
20150, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN GARDEN CARE UK LTD

EVERGREEN GARDEN CARE UK LTD is an active company incorporated on 21 April 2017 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150) and 1 other business activity. EVERGREEN GARDEN CARE UK LTD was registered 8 years ago.(SIC: 20150, 64209)

Status

active

Active since 8 years ago

Company No

10735156

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

THESCOTTS COMPANY (UK) LIMITED
From: 19 September 2017To: 11 July 2018
GARDEN CARE TRADECO LIMITED
From: 21 April 2017To: 19 September 2017
Contact
Address

1 Archipelago Lyon Way Frimley Camberley, GU16 7ER,

Previous Addresses

6th Floor 30 Broadwick Street London W1F 8JB United Kingdom
From: 21 April 2017To: 8 September 2017
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERGIN, Alan Joseph

Active
Archipelago Lyon Way, CamberleyGU16 7ER
Born July 1973
Director
Appointed 03 Jul 2024

PORTMAN, Mark Cavell

Active
Archipelago Lyon Way, CamberleyGU16 7ER
Born December 1972
Director
Appointed 04 Jan 2023

DAVIDSON, Simon Russell

Resigned
LondonWC2E 8LH
Born January 1977
Director
Appointed 21 Apr 2017
Resigned 31 Aug 2017

GRAHAM, Christopher Michael

Resigned
LondonWC2E 8LH
Born November 1959
Director
Appointed 21 Apr 2017
Resigned 31 Aug 2017

KAHOFER, Karl

Resigned
Archipelago Lyon Way, CamberleyGU16 7ER
Born January 1962
Director
Appointed 31 Aug 2017
Resigned 04 Jan 2023

LOFNES, Martin Sigvald

Resigned
Archipelago Lyon Way, CamberleyGU16 7ER
Born September 1970
Director
Appointed 31 Aug 2017
Resigned 03 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Frimley, CamberleyGU16 7ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
30 Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Resolution
11 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 October 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation