Company NameJ.R.Gardiner Limited
DirectorsAndrew John Brown and Matthew John Brown
Company StatusActive
Company Number00713529
CategoryPrivate Limited Company
Incorporation Date23 January 1962(62 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew John Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressField House Carnaby
Bridlington
East Yorkshre
YO16 4UJ
Secretary NameMrs Michelle Louise Brown
StatusCurrent
Appointed26 February 2015(53 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressLow Farm Haisthorpe
Driffield
East Yorkshire
YO25 4NT
Director NameMr Matthew John Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(54 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Farm Main Street
Carnaby
Bridlington
East Yorkshire
YO16 4UJ
Director NameMrs Beatrice Hylda Brown
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(30 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 26 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRock Farm Carnaby
Bridlington
East Yorkshire
YO16 4UJ
Secretary NameMrs Lindsay Brown
NationalityBritish
StatusResigned
Appointed28 November 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressField House
Carnaby
Bridlington
East Yorkshire
YO16 4DJ
Secretary NameMr Andrew John Brown
NationalityBritish
StatusResigned
Appointed18 April 1995(33 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Carnaby
Bridlington
East Yorkshre
YO16 4UJ

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.8k at £1Andrew John Brown
70.90%
Ordinary
1.2k at £1Matthew John Brown
29.10%
Ordinary

Financials

Year2014
Net Worth£9,713
Cash£1,732
Current Liabilities£174,324

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

14 August 1967Delivered on: 31 August 1967
Persons entitled: The Agricultural Mortgage Corporation Limited

Classification: Charge
Secured details: Charge for further securing £11,000 due from john robert gardiner to the chargee secured by a charge dated 4TH august 1961.
Particulars: Financy of rock farm, carnaby. East yorkshire.
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
12 October 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
25 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
10 October 2022Change of details for Mr Matthew John Brown as a person with significant control on 27 September 2022 (2 pages)
10 October 2022Notification of Andrew John Brown as a person with significant control on 27 September 2022 (2 pages)
5 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
3 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
22 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
25 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
29 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
2 September 2019Change of details for Mr Matthew John Brown as a person with significant control on 16 August 2019 (2 pages)
2 September 2019Director's details changed for Mr Matthew John Brown on 12 January 2016 (2 pages)
2 September 2019Cessation of Andrew John Brown as a person with significant control on 16 August 2019 (1 page)
20 August 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
15 August 2019Satisfaction of charge 1 in full (4 pages)
8 April 2019Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 8 April 2019 (2 pages)
27 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
8 March 2016Resolutions
  • RES13 ‐ Rede 08/02/2016
  • RES13 ‐ Rede 08/02/2016
(21 pages)
8 March 2016Resolutions
  • RES13 ‐ Rede 08/02/2016
(21 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Change of share class name or designation (2 pages)
12 January 2016Appointment of Mr Matthew John Brown as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr Matthew John Brown as a director on 12 January 2016 (2 pages)
5 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(4 pages)
5 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
25 March 2015Appointment of Mrs Michelle Louise Brown as a secretary on 26 February 2015 (2 pages)
25 March 2015Appointment of Mrs Michelle Louise Brown as a secretary on 26 February 2015 (2 pages)
24 March 2015Termination of appointment of Andrew John Brown as a secretary on 26 February 2015 (1 page)
24 March 2015Termination of appointment of Beatrice Hylda Brown as a director on 26 February 2015 (1 page)
24 March 2015Termination of appointment of Andrew John Brown as a secretary on 26 February 2015 (1 page)
24 March 2015Termination of appointment of Beatrice Hylda Brown as a director on 26 February 2015 (1 page)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,000
(5 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
(5 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 December 2011Director's details changed for Mrs Beatrice Hylda Brown on 16 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Andrew John Brown on 16 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Andrew John Brown on 16 November 2011 (2 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
8 December 2011Secretary's details changed for Mr Andrew John Brown on 16 November 2011 (2 pages)
8 December 2011Director's details changed for Mrs Beatrice Hylda Brown on 16 November 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Andrew John Brown on 16 November 2011 (2 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 December 2009Director's details changed for Mr Andrew John Brown on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mrs Beatrice Hylda Brown on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew John Brown on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Beatrice Hylda Brown on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew John Brown on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Beatrice Hylda Brown on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 December 2008Return made up to 16/11/08; full list of members (4 pages)
2 December 2008Return made up to 16/11/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 March 2008Registered office changed on 04/03/2008 from rock farm carnaby bridlington YO16 4UJ (1 page)
4 March 2008Registered office changed on 04/03/2008 from rock farm carnaby bridlington YO16 4UJ (1 page)
3 March 2008Return made up to 16/11/07; full list of members (4 pages)
3 March 2008Return made up to 16/11/07; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
10 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
10 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Location of debenture register (1 page)
12 December 2006Registered office changed on 12/12/06 from: rock farm carnaby bridlington YO16 4DJ (1 page)
12 December 2006Return made up to 16/11/06; full list of members (2 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Location of debenture register (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: rock farm carnaby bridlington YO16 4DJ (1 page)
12 December 2006Return made up to 16/11/06; full list of members (2 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Location of register of members (1 page)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 November 2005Return made up to 16/11/05; full list of members (3 pages)
22 November 2005Return made up to 16/11/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 November 2004Return made up to 16/11/04; full list of members (7 pages)
8 November 2004Return made up to 16/11/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
18 December 2003Return made up to 16/11/03; full list of members (7 pages)
18 December 2003Return made up to 16/11/03; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 January 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
16 January 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
16 January 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
8 December 2002Return made up to 16/11/02; full list of members (7 pages)
8 December 2002Return made up to 16/11/02; full list of members (7 pages)
28 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
2 January 2001Return made up to 28/11/00; full list of members (6 pages)
2 January 2001Return made up to 28/11/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
31 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
31 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 December 1998Return made up to 28/11/98; full list of members (6 pages)
9 December 1998Return made up to 28/11/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
29 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
29 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
10 December 1997Return made up to 28/11/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 December 1997Return made up to 28/11/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
12 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
12 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
1 December 1995Return made up to 28/11/95; full list of members (6 pages)
1 December 1995Return made up to 28/11/95; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
23 January 1962Incorporation (20 pages)
23 January 1962Incorporation (20 pages)