STAVERTON GARDEN LTD

Active Cheltenham

Dormant Company

0 employees website.com
Dormant Company
S

STAVERTON GARDEN LTD

Dormant Company

Founded 9 Feb 2004 Active Cheltenham, England 0 employees website.com
Dormant Company

Previous Company Names

DEFI INCOME SOLUTIONS LIMITED 13 Jun 2023 — 7 Mar 2024
MEADEX PRECISION RUBBER MOULDINGS LTD 20 Nov 2008 — 13 Jun 2023
MRM (MEADEX RUBBER MOULDINGS) LTD 18 Jul 2005 — 20 Nov 2008
MEADEX RUBBER MOULDINGS LTD 9 Feb 2004 — 18 Jul 2005
Accounts Submitted 10 Dec 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 2 Apr 2026 Next due 23 Feb 2027 9 months remaining
Net assets £10K £49K 2024 year on year
Total assets £270K £58K 2024 year on year
Total Liabilities £260K £9K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Staverton Lea Staverton Cheltenham GL51 0TW England

Full company profile for STAVERTON GARDEN LTD (05037877), an active company based in Cheltenham, England. Incorporated 9 Feb 2004. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£3.00

Net Assets

£9.86k

Decreased by £48.75k (-83%)

Total Liabilities

£260.14k

Decreased by £9.29k (-3%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

96%

Increased by 14 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Farr, Christopher ThomasDirectorBritishEngland559 Feb 2004Active
Farr, Godfrey CharlesSecretaryBritishUnknown9 Feb 2004Active

Shareholders

Shareholders (1)

Gcf Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Christopher Thomas Farr

British

Active
Notified 30 Jan 2017
Residence England
DOB January 1971
Nature of Control
  • Significant Influence Or Control

Mr Christopher Thomas Farr

British

Active
Notified 30 Jan 2017
Residence England
DOB January 1971
Nature of Control
  • Significant Influence Or Control

Mr Christopher Thomas Farr

British

Active
Notified 30 Jan 2017
Residence England
DOB January 1971
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
3 Cherrington Villas, Greytree Road, Ross-on-Wye (HR9 7DH) HEREFORDSHIRE
Freehold£55,00013 Feb 2017
3 Cherrington Villas, Greytree Road, Ross-on-Wye (HR9 7DH)
Freehold £55,000
Added 13 Feb 2017
District HEREFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Confirmation StatementConfirmation statement made on 9 Feb 2026 with no updates
26 Mar 2026OfficersChange to director Mr Christopher Farr on 1 Jul 2018
26 Mar 2026Persons With Significant ControlChange to Mr Christopher Thomas Farr as a person with significant control on 1 Jul 2018
24 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
27 Jan 2026OfficersTermination of Margaret Farr as director on 12 Jan 2026
2 Apr 2026 Confirmation Statement

Confirmation statement made on 9 Feb 2026 with no updates

26 Mar 2026 Officers

Change to director Mr Christopher Farr on 1 Jul 2018

26 Mar 2026 Persons With Significant Control

Change to Mr Christopher Thomas Farr as a person with significant control on 1 Jul 2018

24 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jan 2026 Officers

Termination of Margaret Farr as director on 12 Jan 2026

Recent Activity

Latest Activity

Confirmation statement made on 9 Feb 2026 with no updates

1 months ago on 2 Apr 2026

Change to director Mr Christopher Farr on 1 Jul 2018

1 months ago on 26 Mar 2026

Change to Mr Christopher Thomas Farr as a person with significant control on 1 Jul 2018

1 months ago on 26 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 24 Mar 2026

Termination of Margaret Farr as director on 12 Jan 2026

3 months ago on 27 Jan 2026