Company NameGardena UK Limited
DirectorGlen Anthony Instone
Company StatusActive
Company Number03761112
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameCharco 769 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Glen Anthony Instone
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(10 years after company formation)
Appointment Duration14 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Ramsey Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HN
Secretary NameMr Andrew Reginald Moore
StatusCurrent
Appointed19 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGardena Uk Ltd Preston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameWolfgang Jahrreiss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressFasanenstrasse 10
Munchen 81247
Germany
Director NameHans Rudolf Muller
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressWernauer Weg 31
D-89155 Erbach
Germany
Director NamePeter Uhnbom
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2007)
RoleCompany Director
Correspondence AddressTarnvagen 2
Falsterbo
239 42
Sweden
Secretary NameSamantha Sutton
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address29 Otterburn Gardens
Gateshead
Tyne & Wear
NE9 6HE
Secretary NameJoakim Svantesson
NationalitySwedish
StatusResigned
Appointed05 May 2006(7 years after company formation)
Appointment Duration12 months (resigned 03 May 2007)
RoleFl
Correspondence AddressV. Rouueholmsv. 6z
Malmo
21741
Foreign
Director NameMartin Bertinchamp
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2007(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2009)
RoleCEO
Correspondence Address18 Hauserbachstrasse
Hausach
77756
Germany
Director NameHeiko Laubheimer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2007(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2009)
RoleChief Financial Officer
Correspondence Address15 Dahlienstrasse
Schoemberg
75328
Director NameMr Clive Michael Middlebrook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 January 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead Farmhouse
Hillhead Road
Westerhope
Tyne & Wear
NE5 1NH
Secretary NameMr Glen Anthony Instone
NationalityBritish
StatusResigned
Appointed03 May 2007(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ramsey Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HN
Director NameMr Paul Lynch
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardena Uk Ltd Preston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Paul Lynch
StatusResigned
Appointed07 January 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressGardena Uk Ltd Preston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMrs Yvonne Dockray
StatusResigned
Appointed24 August 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressGardena Uk Ltd Preston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Richard Hall
StatusResigned
Appointed01 November 2018(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressGardena Uk Ltd Preston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitehusqvarna.co.uk
Email address[email protected]

Location

Registered AddressGardena Uk Ltd Preston Road
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

100 at £1Husqvarna Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 November 2020Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 August 2019Termination of appointment of Paul Lynch as a director on 14 August 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Yvonne Dockray as a secretary on 1 November 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
3 February 2015Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages)
3 February 2015Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages)
3 February 2015Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
28 July 2009Appointment terminated director martin bertinchamp (1 page)
28 July 2009Appointment terminated director martin bertinchamp (1 page)
17 July 2009Auditor's resignation (1 page)
17 July 2009Auditor's resignation (1 page)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Appointment terminated director heiko laubheimer (1 page)
30 April 2009Appointment terminated director heiko laubheimer (1 page)
30 April 2009Director appointed mr glen anthony instone (2 pages)
30 April 2009Director appointed mr glen anthony instone (2 pages)
25 November 2008Full accounts made up to 31 December 2007 (18 pages)
25 November 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Registered office changed on 13/05/2008 from 27-28 brenkley way blezard business park seaton burn, newcastle upon tyne tyne & wear NE13 6DS (1 page)
13 May 2008Location of debenture register (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 28/04/08; full list of members (4 pages)
13 May 2008Location of debenture register (1 page)
13 May 2008Return made up to 28/04/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 27-28 brenkley way blezard business park seaton burn, newcastle upon tyne tyne & wear NE13 6DS (1 page)
13 May 2008Location of register of members (1 page)
17 October 2007Full accounts made up to 30 September 2006 (16 pages)
17 October 2007Full accounts made up to 30 September 2006 (16 pages)
4 July 2007Full accounts made up to 30 September 2005 (15 pages)
4 July 2007Full accounts made up to 30 September 2005 (15 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
2 June 2007Return made up to 28/04/07; full list of members (6 pages)
2 June 2007Return made up to 28/04/07; full list of members (6 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 June 2007Director resigned (1 page)
16 May 2006Resolutions
  • RES13 ‐ Re: dir/sec app res 05/05/06
(1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Resolutions
  • RES13 ‐ Re: dir/sec app res 05/05/06
(1 page)
16 May 2006Secretary resigned (1 page)
15 May 2006Return made up to 28/04/06; full list of members (6 pages)
15 May 2006Return made up to 28/04/06; full list of members (6 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
18 March 2005Full accounts made up to 30 September 2004 (15 pages)
18 March 2005Full accounts made up to 30 September 2004 (15 pages)
21 September 2004Resolutions
  • RES13 ‐ Chair app vac filled 13/09/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Chair app vac filled 13/09/04
(1 page)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
19 May 2004Return made up to 28/04/04; full list of members (6 pages)
19 May 2004Return made up to 28/04/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
12 May 2003Return made up to 28/04/03; full list of members (6 pages)
12 May 2003Return made up to 28/04/03; full list of members (6 pages)
24 September 2002Auditor's resignation (1 page)
24 September 2002Auditor's resignation (1 page)
26 July 2002Full accounts made up to 30 September 2001 (14 pages)
26 July 2002Full accounts made up to 30 September 2001 (14 pages)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
2 June 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
9 November 1999Registered office changed on 09/11/99 from: 8-10 new fetter lane london EC4A 1RS (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 8-10 new fetter lane london EC4A 1RS (2 pages)
21 June 1999Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Memorandum and Articles of Association (15 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Memorandum and Articles of Association (15 pages)
21 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
21 June 1999Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999Company name changed charco 769 LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed charco 769 LIMITED\certificate issued on 10/06/99 (2 pages)
28 April 1999Incorporation (21 pages)
28 April 1999Incorporation (21 pages)