Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDED GARDEN PRODUCTS LIMITED
Company Information for

BRANDED GARDEN PRODUCTS LIMITED

THOMPSON & MORGAN POPLAR LANE, COPDOCK, IPSWICH, IP8 3BU,
Company Registration Number
00358372
Private Limited Company
Active

Company Overview

About Branded Garden Products Ltd
BRANDED GARDEN PRODUCTS LIMITED was founded on 1939-12-21 and has its registered office in Ipswich. The organisation's status is listed as "Active". Branded Garden Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRANDED GARDEN PRODUCTS LIMITED
 
Legal Registered Office
THOMPSON & MORGAN POPLAR LANE
COPDOCK
IPSWICH
IP8 3BU
Other companies in IP8
 
Previous Names
THOMPSON & MORGAN (UK) LIMITED12/12/2012
Filing Information
Company Number 00358372
Company ID Number 00358372
Date formed 1939-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB637851020  
Last Datalog update: 2024-03-06 12:50:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDED GARDEN PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
IAIN BURGESS
Director 2017-03-07
DANIEL RUSSELL PRICE
Director 2017-03-07
GARY JOHN MICHAEL REES
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HANSORD
Director 1991-12-31 2017-03-07
MARK DEREK LOGAN
Director 2016-05-26 2017-03-07
BRYAN ROBERT MAGRATH
Director 2014-06-30 2017-03-07
JOHN HOWARD MAY
Director 2002-05-01 2017-03-07
KEITH JAMES LEWIS
Company Secretary 1998-02-27 2015-04-10
KEITH JAMES LEWIS
Director 2002-05-01 2015-04-10
JONATHAN WELLESLEY COOPER
Director 1995-05-26 2014-10-23
MALCOLM ANDREWS
Director 1995-10-11 2000-09-08
JONATHAN WELLESLEY COOPER
Company Secretary 1993-07-01 1998-02-27
KEITH MURRAY SANGSTER
Director 1991-12-31 1997-02-18
BRUCE JOSEPH SANGSTER
Director 1991-12-31 1995-10-31
PETER WILLIAM STOREY
Director 1991-12-31 1995-04-01
CEDRIC TURNER
Director 1993-03-01 1994-08-31
BRUCE JOSEPH SANGSTER
Company Secretary 1991-12-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BURGESS THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
IAIN BURGESS IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
IAIN BURGESS THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
IAIN BURGESS FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
IAIN BURGESS WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
IAIN BURGESS ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
IAIN BURGESS WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
IAIN BURGESS MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
IAIN BURGESS BURGESS LAND LTD Director 2016-02-09 CURRENT 2016-02-09 Active
IAIN BURGESS TOTAL FISHING GEAR LIMITED Director 2009-10-13 CURRENT 2002-12-16 Dissolved 2016-10-18
IAIN BURGESS CURELINE LIMITED Director 2004-09-01 CURRENT 1988-01-27 Dissolved 2016-10-18
IAIN BURGESS TIGHTLINES DIRECT LIMITED Director 2000-10-10 CURRENT 1998-05-29 Dissolved 2016-10-18
IAIN BURGESS BVG-AIRFLO LIMITED Director 1998-04-27 CURRENT 1984-12-28 Dissolved 2016-10-18
IAIN BURGESS SUE BURGESS FLY FISHING LIMITED Director 1998-04-27 CURRENT 1985-01-11 Dissolved 2016-10-18
IAIN BURGESS FISHTEC PRODUCTS LIMITED Director 1998-04-27 CURRENT 1986-02-28 Dissolved 2016-10-18
IAIN BURGESS FLY FISHING TECHNOLOGY LIMITED Director 1998-04-27 CURRENT 1985-04-19 Dissolved 2016-10-18
IAIN BURGESS BURGESS VIDEO LIMITED Director 1996-11-29 CURRENT 1996-10-09 Dissolved 2016-10-18
DANIEL RUSSELL PRICE THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
DANIEL RUSSELL PRICE THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
DANIEL RUSSELL PRICE FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
DANIEL RUSSELL PRICE WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
DANIEL RUSSELL PRICE ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
DANIEL RUSSELL PRICE WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
DANIEL RUSSELL PRICE MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
DANIEL RUSSELL PRICE BVG GROUP LIMITED Director 2015-12-03 CURRENT 1997-06-27 Liquidation
GARY JOHN MICHAEL REES THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
GARY JOHN MICHAEL REES IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
GARY JOHN MICHAEL REES THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
GARY JOHN MICHAEL REES BVG GROUP LIMITED Director 2015-11-25 CURRENT 1997-06-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Register(s) moved to registered office address Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU
2024-03-14DIRECTOR APPOINTED MR CHRISTOPHER STEVEN WRIGHT
2024-02-17AAFULL ACCOUNTS MADE UP TO 31/08/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-10AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor Cumberland House Cumberland Place Southampton SO15 2BG England
2022-01-06Register inspection address changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06Registers moved to registered inspection location of 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06AD03Registers moved to registered inspection location of 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06AD02Register inspection address changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor Cumberland House Cumberland Place Southampton SO15 2BG England
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003583720020
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUSSELL PRICE
2021-03-26PSC05Change of details for Thompson and Morgan (Group) Limited as a person with significant control on 2017-03-07
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-22PSC07CESSATION OF BVG GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22PSC02Notification of Thompson and Morgan (Group) Limited as a person with significant control on 2017-03-07
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-22AA01Previous accounting period extended from 30/06/17 TO 31/08/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11PSC05Change of details for Primary Capital Limited as a person with significant control on 2017-03-07
2017-03-15AP01DIRECTOR APPOINTED MR IAIN BURGESS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANSORD
2017-03-15AP01DIRECTOR APPOINTED MR DANIEL RUSSELL PRICE
2017-03-15AP01DIRECTOR APPOINTED MR GARY JOHN MICHAEL REES
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Poplar Lane Ipswich Suffolk IP8 3BU
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003583720019
2017-03-13AUDAUDITOR'S RESIGNATION
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 5400
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-17AP01DIRECTOR APPOINTED MR MARK LOGAN
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 5400
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES LEWIS
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY KEITH LEWIS
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 5400
2015-01-06AR0131/12/14 FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER
2014-07-14AP01DIRECTOR APPOINTED MR BRYAN ROBERT MAGRATH
2014-05-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5400
2014-01-07AR0131/12/13 FULL LIST
2013-09-04AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-02-12AR0131/12/12 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES LEWIS / 31/12/2012
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH JAMES LEWIS / 31/12/2012
2012-12-12RES15CHANGE OF NAME 06/12/2012
2012-12-12CERTNMCOMPANY NAME CHANGED THOMPSON & MORGAN (UK) LIMITED CERTIFICATE ISSUED ON 12/12/12
2012-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0131/12/11 FULL LIST
2011-01-11AR0131/12/10 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LEWIS / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANSORD / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WELLESLEY COOPER / 31/12/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12RES01ALTER ARTICLES 04/12/2008
2008-12-12RES13SECTION 175 04/12/2008
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-17RES13RE-WORKING CAP FAC LETT 01/05/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BRANDED GARDEN PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDED GARDEN PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-09-29 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY (THE "ASSIGNMENT") 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY (THE "ASSIGNMENT") 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY (THE "ASSIGNMENT") 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY (THE "ASSIGNMENT") 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY (THE "ASSIGNMENT") 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1997-01-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-10-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-10-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1980-05-01 Satisfied COUTTS & COMPANY
MORTGAGE 1975-01-02 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEED 1973-01-23 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEED 1973-01-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDED GARDEN PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of BRANDED GARDEN PRODUCTS LIMITED registering or being granted any patents
Domain Names

BRANDED GARDEN PRODUCTS LIMITED owns 13 domain names.

gardeningtipsandguides.co.uk   gardentipsandguides.co.uk   tmseeds.co.uk   tm-plants.co.uk   tm-seeds.co.uk   thompson-morgan.co.uk   thompsonmorgan.co.uk   tmplants.co.uk   thomson-morgan.co.uk   vanmuewen.co.uk   totallytomato.co.uk   totallytomatoes.co.uk   totallyvegetables.co.uk  

Trademarks

Trademark applications by BRANDED GARDEN PRODUCTS LIMITED

BRANDED GARDEN PRODUCTS LIMITED is the Original Applicant for the trademark TOMTATO ™ (79157569) through the USPTO on the 2014-08-08
Agriculture, horticultural and forestry products; seeds; natural plants and flowers; tomato plants; potato plants
BRANDED GARDEN PRODUCTS LIMITED is the Original Applicant for the trademark INCREDICROP ™ (UK00003073181) through the UKIPO on the 2014-09-18
Trademark class: Chemicals used in horticulture; fertilisers; Liquid fertilisers.
BRANDED GARDEN PRODUCTS LIMITED is the Original Applicant for the trademark INCREDICOMPOST ™ (UK00003073183) through the UKIPO on the 2014-09-18
Trademark class: Chemical substances for use as bases in the preparation of composts; composts; seed compost; potting compost.
BRANDED GARDEN PRODUCTS LIMITED is the Original Applicant for the trademark GIGANTOMO ™ (UK00003096577) through the UKIPO on the 2015-02-27
Trademark class: Agriculture, horticultural and forestry products; seeds; natural plants and flowers; tomato plants.
BRANDED GARDEN PRODUCTS LIMITED is the Original Applicant for the trademark TOMTATO ™ (WIPO1229136) through the WIPO on the 2014-08-08
Agriculture, horticultural and forestry products; seeds; natural plants and flowers; tomato plants; potato plants.
Produits agricoles, horticoles et forestiers; semences; fleurs et plantes naturelles; plants de tomates; plants de pommes de terre.
Productos agrícolas, hortícolas y forestales; semillas; plantas y flores naturales; plantas de tomate; plantas de patata.
BRANDED GARDEN PRODUCTS LIMITED is the Original registrant for the trademark TALL DARK & HANDSOME ™ (87762138) through the USPTO on the 2018-01-19
Live plants; Living plants
Income
Government Income
We have not found government income sources for BRANDED GARDEN PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BRANDED GARDEN PRODUCTS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BRANDED GARDEN PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDED GARDEN PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDED GARDEN PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.