Company NameGardiner Colours Limited
DirectorJames Benjamin Gardiner
Company StatusActive
Company Number02230689
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Previous NameMantabrief Limited

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameMr James Benjamin Gardiner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameMr Raymond John Gardiner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 July 2015)
RolePrinting Ink Manufacturer
Country of ResidenceEngland
Correspondence AddressSouthernhey The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameKathleen Gardiner
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 July 2015)
RoleCompany Director
Correspondence AddressSouthernhey The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ

Contact

Websitewww.gardinercolours.com/
Telephone01924 222600
Telephone regionWakefield

Location

Registered AddressDouglas House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Benjamin Gardiner
99.01%
Ordinary A
1 at £1David D'arcy Thompson
0.99%
Ordinary B

Financials

Year2014
Net Worth£224,805
Cash£14,410
Current Liabilities£613,381

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

22 August 2022Delivered on: 30 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
19 August 2019Delivered on: 21 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 March 2019Delivered 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 2010Delivered 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 1993Delivered 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

Filing History

16 April 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
27 March 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
26 March 2024Cessation of James Benjamin Gardiner as a person with significant control on 25 March 2024 (1 page)
26 March 2024Notification of Gardiner Pressroom Consumables Limited as a person with significant control on 25 March 2024 (1 page)
31 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 August 2022Registration of charge 022306890006, created on 22 August 2022 (13 pages)
20 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2019Registration of charge 022306890005, created on 19 August 2019 (14 pages)
27 April 2019Satisfaction of charge 2 in full (4 pages)
4 April 2019Registration of charge 022306890004, created on 4 April 2019 (27 pages)
20 March 2019Registration of charge 022306890003, created on 18 March 2019 (23 pages)
24 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 101
(4 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 101
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Termination of appointment of Raymond John Gardiner as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr James Benjamin Gardiner as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Kathleen Gardiner as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Kathleen Gardiner as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Raymond John Gardiner as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr James Benjamin Gardiner as a director on 17 July 2015 (2 pages)
1 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 101
(5 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 101
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 101
(5 pages)
18 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 101
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Change of share class name or designation (2 pages)
8 February 2011Statement of capital following an allotment of shares on 28 December 2009
  • GBP 101
(6 pages)
8 February 2011Change of share class name or designation (2 pages)
8 February 2011Statement of capital following an allotment of shares on 28 December 2009
  • GBP 101
(6 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2010Director's details changed for Mr Raymond John Gardiner on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Raymond John Gardiner on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Raymond John Gardiner on 2 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 27/12/08; full list of members (3 pages)
23 February 2009Return made up to 27/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Return made up to 27/12/07; full list of members (3 pages)
26 February 2008Return made up to 27/12/07; full list of members (3 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 27/12/06; full list of members (6 pages)
30 January 2007Return made up to 27/12/06; full list of members (6 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 June 2006Registered 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 2006Registered 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 2006Return made up to 27/12/05; full list of members (6 pages)
30 January 2006Return made up to 27/12/05; full list of members (6 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (6 pages)
6 January 2005Return made up to 27/12/04; full list of members (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 27/12/03; full list of members (6 pages)
17 January 2004Return made up to 27/12/03; full list of members (6 pages)
24 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 27/12/02; full list of members (6 pages)
26 February 2003Return made up to 27/12/02; full list of members (6 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 March 2002Return made up to 27/12/01; full list of members (6 pages)
15 March 2002Return made up to 27/12/01; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 January 2000Return made up to 27/12/99; full list of members (6 pages)
30 January 2000Return made up to 27/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 27/12/98; full list of members (6 pages)
17 February 1999Return made up to 27/12/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 27/12/97; no change of members (4 pages)
26 January 1998Return made up to 27/12/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 February 1997Return made up to 27/12/96; no change of members (4 pages)
21 February 1997Return made up to 27/12/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 January 1996Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 October 1995Ad 31/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1995Ad 31/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 June 1993Company name changed mantabrief LIMITED\certificate issued on 11/06/93 (2 pages)
10 June 1993Company name changed mantabrief LIMITED\certificate issued on 11/06/93 (2 pages)
8 June 1988Memorandum and Articles of Association (11 pages)
8 June 1988Memorandum and Articles of Association (11 pages)
8 June 1988Memorandum and Articles of Association (11 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 March 1988Incorporation (9 pages)
15 March 1988Incorporation (9 pages)