Malvern
Worcestershire
WR14 4LF
Director Name | Mr Peter Andrew Utting |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 May 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Robert Jan Thompson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2017(26 years after company formation) |
Appointment Duration | 6 years (closed 18 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Paris Anthony Natar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Bellis Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3EZ |
Secretary Name | Ann Patricia White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Monmouth Close Aylesbury Buckinghamshire HP19 3LD |
Director Name | Mrs Julia Caroline Lockyear |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1993) |
Role | Supplier Of Garden Hardware |
Correspondence Address | Highfield Oxford Road Thame Oxfordshire OX9 2AJ |
Secretary Name | Catherine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Bank Farm Bickley Malpas Cheshire SY14 8EQ Wales |
Secretary Name | Mr Richard Alan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Spalding Road Pinchbeck Spalding Lincolnshire PE11 3UD |
Director Name | John Howard Brindle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 August 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 620 Chorley Old Road Bolton Lancashire BL1 6BH |
Director Name | Peter John Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 1997) |
Role | General Manager |
Correspondence Address | 31 The Chase Pinchbeck Spalding Lincolnshire PE11 3RS |
Director Name | David Lawrence Levings |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 February 1996) |
Role | Sales Director |
Correspondence Address | 38 Martin Avenue Oadby Leicester LE2 4NH |
Director Name | Mr Richard Alan Browne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(5 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 06 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Spalding Road Pinchbeck Spalding Lincolnshire PE11 3UD |
Director Name | Raymond John Stanbridge |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2007) |
Role | Certified Accountant |
Correspondence Address | Portico House 25 Bailgate Lincoln Lincolnshire LN1 3AP |
Director Name | Richard John Prior |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2000) |
Role | Sales |
Correspondence Address | 41 Greet Road Winchcombe Cheltenham Gloucestershire GL54 5JT Wales |
Director Name | Mr Andrew Quinton Bestwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Cornwall Way Hinckley Leicestershire LE10 1XR |
Director Name | Mr Nigel Moult |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Farm The Dale Alton Staffordshire ST10 4BG |
Director Name | John Richard Stratford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2007) |
Role | Marketing Director |
Correspondence Address | Beeston Lodge Huxley Lane Brassey Green Tarporley Cheshire CW6 9UK |
Director Name | Mr Philip John Tushingham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2013) |
Role | Sales Development |
Country of Residence | England |
Correspondence Address | Wainfleet House Woodgate Helpston Peterborough Cambridgeshire PE6 7ED |
Director Name | Jane Elizabeth Lawler |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlands Barn Burnt Chimney Drove Littleport Ely Cambridgeshire CB6 1RN |
Director Name | Mr Timothy Stainton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sundowner 31 Channel Way Ocean Village Southampton SO14 3JB |
Director Name | Mr Mark Desmond Thomas Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Street Moulton Spalding Lincolnshire PE12 6QD |
Director Name | Mr Daniel James Meadows |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Main Street Theddingworth Lutterworth Leicestershire LE17 6QY |
Director Name | Mr Jason Adam Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2014) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 29 Potter Street Melbourne Derby DE73 8DW |
Secretary Name | Mr Glen Philip Harte |
---|---|
Status | Resigned |
Appointed | 26 March 2013(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS |
Director Name | Mr Stewart Andrew Hainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS |
Secretary Name | Mr Mark John James Little |
---|---|
Status | Resigned |
Appointed | 23 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS |
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | gardman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01406 372222 |
Telephone region | Holbeach |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
350k at £1 | Ggml LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,486,996 |
Gross Profit | £18,435,625 |
Net Worth | £9,832,276 |
Cash | £2,206,872 |
Current Liabilities | £27,540,943 |
Latest Accounts | 25 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
24 May 2010 | Delivered on: 28 May 2010 Satisfied on: 20 August 2015 Persons entitled: Barclays Bank PLC Classification: Insurance assignment of key-man policies Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to the key-man policies together with all rights and remedies, insurer:zurich, life assured:mark desmond thomas pearson, p/no:10433-2TA-dys, see image for full details. Fully Satisfied |
---|---|
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 2 September 2015 Persons entitled: Barclays Bank PLC the "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The following securities deposited with the bank 2 ordinary shares of £1.00 in the share capital of terrina wharf limited any dividends and interest and all rights moneys or property accruing or offered at any time. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1998 | Delivered on: 16 April 1998 Satisfied on: 19 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at high street moulton lincolnshire. See the mortgage charge document for full details. Fully Satisfied |
10 October 1996 | Delivered on: 18 October 1996 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged account(s)-barclays bank PLC re gardman limited account number 10621536 high interest business account.. See the mortgage charge document for full details. Fully Satisfied |
9 April 1996 | Delivered on: 18 April 1996 Satisfied on: 19 December 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 2ND february 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title & interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 20TH december 1995. see the mortgage charge document for full details. Fully Satisfied |
20 December 1995 | Delivered on: 23 December 1995 Satisfied on: 19 December 2003 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: First fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All book debts and other debts present and future and floating charge over all proceeds of book and other debts. See the mortgage charge document for full details. Fully Satisfied |
14 June 2013 | Delivered on: 19 June 2013 Satisfied on: 20 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2012 | Delivered on: 31 December 2012 Satisfied on: 26 June 2015 Persons entitled: Barclays Bank PLC Classification: Receivables financing 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: F/H land being copplestone mills, copplestone, crediton t/no DN240974 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
20 December 2012 | Delivered on: 27 December 2012 Satisfied on: 26 June 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Syndicated facilities debenture Secured details: All monies due or to become due from the company to the beneficiaries 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. Fully Satisfied |
2 February 1994 | Delivered on: 9 February 1994 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2017 | Delivered on: 26 October 2017 Persons entitled: Rutland Partners LLP Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 31 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 31 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 11 September 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Finance Services UK Limited Classification: A registered charge Particulars: The UK trademark "weathrgard" with trade mark registration number UK00002348213 owned by gardman limited filed on 8 november 2003 and registered on 9 july 2004. for more details please refer to the instrument. Outstanding |
23 June 2015 | Delivered on: 27 June 2015 Persons entitled: Rutland Partners LLP Classification: A registered charge Outstanding |
26 October 2017 | Registration of charge 026066800017, created on 13 October 2017 (57 pages) |
---|---|
6 October 2017 | Full accounts made up to 25 December 2016 (34 pages) |
29 May 2017 | Appointment of Robert Jan Thompson as a director on 15 May 2017 (2 pages) |
29 May 2017 | Termination of appointment of Mark John James Little as a secretary on 15 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Mark John James Little as a director on 15 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 27 December 2015 (32 pages) |
31 May 2016 | Registration of charge 026066800016, created on 31 May 2016 (32 pages) |
31 May 2016 | Registration of charge 026066800015, created on 31 May 2016 (35 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 January 2016 | Appointment of Peter Andrew Utting as a director on 21 December 2015 (2 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (35 pages) |
11 September 2015 | Registration of charge 026066800014, created on 26 August 2015
|
2 September 2015 | Satisfaction of charge 8 in full (4 pages) |
20 August 2015 | Satisfaction of charge 026066800012 in full (4 pages) |
20 August 2015 | Satisfaction of charge 9 in full (4 pages) |
27 June 2015 | Registration of charge 026066800013, created on 23 June 2015 (52 pages) |
26 June 2015 | Satisfaction of charge 10 in full (4 pages) |
26 June 2015 | Satisfaction of charge 11 in full (4 pages) |
5 May 2015 | Termination of appointment of Stewart Andrew Hainsworth as a director on 23 April 2015 (1 page) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Termination of appointment of Daniel James Meadows as a director on 30 June 2014 (1 page) |
26 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 January 2014 (33 pages) |
19 June 2014 | Termination of appointment of Jason Smith as a director (1 page) |
19 June 2014 | Appointment of Mr Mark John James Little as a director (2 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 February 2014 | Appointment of Mr Mark John James Little as a secretary (2 pages) |
7 February 2014 | Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Glen Harte as a secretary (1 page) |
7 February 2014 | Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Glen Harte as a secretary (1 page) |
23 December 2013 | Termination of appointment of Jane Lawler as a director (1 page) |
23 December 2013 | Termination of appointment of Richard Browne as a director (1 page) |
8 October 2013 | Full accounts made up to 3 February 2013 (32 pages) |
8 October 2013 | Full accounts made up to 3 February 2013 (32 pages) |
30 September 2013 | Termination of appointment of Philip Tushingham as a director (1 page) |
13 September 2013 | Appointment of Mr Stewart Andrew Hainsworth as a director (2 pages) |
19 June 2013 | Registration of charge 026066800012 (23 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Appointment of Mr Glen Philip Harte as a secretary (1 page) |
28 March 2013 | Termination of appointment of Richard Browne as a secretary (1 page) |
26 March 2013 | Termination of appointment of Timothy Stainton as a director (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Full accounts made up to 5 February 2012 (31 pages) |
20 March 2013 | Full accounts made up to 5 February 2012 (31 pages) |
12 March 2013 | Termination of appointment of Mark Pearson as a director (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Appointment of Mr Jason Adam Smith as a director (2 pages) |
16 January 2013 | Appointment of Mr Jonathan Halford as a director (2 pages) |
15 January 2013 | Appointment of Mr Daniel James Meadows as a director (2 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
11 December 2012 | Appointment of Ceo Mark Desmond Thomas Pearson as a director (2 pages) |
20 September 2012 | Termination of appointment of John Brindle as a director (1 page) |
21 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (30 pages) |
7 April 2011 | Termination of appointment of Paris Natar as a director (1 page) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (30 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
8 September 2009 | Full accounts made up to 31 January 2009 (29 pages) |
26 August 2009 | Director appointed tim stainton (2 pages) |
28 July 2009 | Director appointed jane lawler (2 pages) |
10 June 2009 | Appointment terminated director andrew bestwick (1 page) |
10 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (29 pages) |
23 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Particulars of mortgage/charge (15 pages) |
18 December 2007 | Auditor's resignation (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (24 pages) |
14 November 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 November 2006 | Full accounts made up to 29 January 2006 (25 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (18 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Return made up to 15/03/05; full list of members (3 pages) |
30 November 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Auditor's resignation (1 page) |
1 September 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
18 August 2003 | Auditor's resignation (1 page) |
1 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
16 January 2003 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
23 May 2002 | Return made up to 15/03/02; full list of members (8 pages) |
18 April 2002 | Director resigned (1 page) |
19 June 2001 | Full group accounts made up to 31 January 2001 (25 pages) |
11 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
12 March 2001 | New director appointed (2 pages) |
22 September 2000 | £ ic 950000/650000 15/09/00 £ sr 300000@1=300000 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: northgate pinchbeck spalding lincolnshire PE11 3TS (1 page) |
23 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
16 May 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 15/03/00; full list of members
|
20 May 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
22 March 1999 | Return made up to 15/03/99; full list of members
|
5 February 1999 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
16 June 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 23/03/98; no change of members
|
28 July 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (3 pages) |
21 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
21 April 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts for a medium company made up to 31 January 1997 (20 pages) |
3 December 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
18 October 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Director resigned (2 pages) |
19 February 1996 | £ nc 350000/950000 31/01/96 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Ad 31/01/96--------- £ si 600000@1=600000 £ ic 350000/950000 (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
16 February 1996 | Full accounts made up to 31 January 1995 (16 pages) |
12 February 1996 | Auditor's resignation (2 pages) |
12 February 1996 | Auditor's resignation (2 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
23 April 1995 | New director appointed (2 pages) |
27 October 1992 | Company name changed gardware LIMITED\certificate issued on 28/10/92 (2 pages) |
30 April 1992 | Return made up to 01/05/92; full list of members (5 pages) |
19 February 1992 | Ad 31/01/92-01/02/92 £ si 100@1=100 £ ic 2/102 (2 pages) |
1 May 1991 | Incorporation (17 pages) |