Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director Name | Mr Raymond John Gardiner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 July 2015) |
Role | Printing Ink Manufacturer |
Country of Residence | England |
Correspondence Address | Southernhey The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Kathleen Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | Southernhey The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Website | www.gardinercolours.com/ |
---|---|
Telephone | 01924 222600 |
Telephone region | Wakefield |
Registered Address | Douglas House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Benjamin Gardiner 99.01% Ordinary A |
---|---|
1 at £1 | David D'arcy Thompson 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £224,805 |
Cash | £14,410 |
Current Liabilities | £613,381 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
22 August 2022 | Delivered on: 30 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 20 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 March 2010 | Delivered on: 27 March 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 1993 | Delivered on: 17 December 1993 Satisfied on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 April 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
27 March 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
26 March 2024 | Cessation of James Benjamin Gardiner as a person with significant control on 25 March 2024 (1 page) |
26 March 2024 | Notification of Gardiner Pressroom Consumables Limited as a person with significant control on 25 March 2024 (1 page) |
31 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 August 2022 | Registration of charge 022306890006, created on 22 August 2022 (13 pages) |
20 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
17 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2019 | Registration of charge 022306890005, created on 19 August 2019 (14 pages) |
27 April 2019 | Satisfaction of charge 2 in full (4 pages) |
4 April 2019 | Registration of charge 022306890004, created on 4 April 2019 (27 pages) |
20 March 2019 | Registration of charge 022306890003, created on 18 March 2019 (23 pages) |
24 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Termination of appointment of Raymond John Gardiner as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr James Benjamin Gardiner as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Kathleen Gardiner as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Kathleen Gardiner as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Raymond John Gardiner as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr James Benjamin Gardiner as a director on 17 July 2015 (2 pages) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Change of share class name or designation (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 28 December 2009
|
8 February 2011 | Change of share class name or designation (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 28 December 2009
|
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2010 | Director's details changed for Mr Raymond John Gardiner on 2 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Raymond John Gardiner on 2 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Raymond John Gardiner on 2 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: douglas house john o`gaunts trading estate leeds road rothwell leeds west yorkshire LS26 0JB (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: douglas house john o`gaunts trading estate leeds road rothwell leeds west yorkshire LS26 0JB (1 page) |
30 January 2006 | Return made up to 27/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 27/12/05; full list of members (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
24 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
26 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
15 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 February 1997 | Return made up to 27/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 27/12/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 January 1996 | Return made up to 27/12/95; full list of members
|
30 January 1996 | Return made up to 27/12/95; full list of members
|
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 October 1995 | Ad 31/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1995 | Ad 31/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 June 1993 | Company name changed mantabrief LIMITED\certificate issued on 11/06/93 (2 pages) |
10 June 1993 | Company name changed mantabrief LIMITED\certificate issued on 11/06/93 (2 pages) |
8 June 1988 | Memorandum and Articles of Association (11 pages) |
8 June 1988 | Memorandum and Articles of Association (11 pages) |
8 June 1988 | Memorandum and Articles of Association (11 pages) |
24 May 1988 | Resolutions
|
15 March 1988 | Incorporation (9 pages) |
15 March 1988 | Incorporation (9 pages) |