Company NameGardman Limited
Company StatusDissolved
Company Number02606680
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 12 months ago)
Dissolution Date18 May 2023 (11 months, 1 week ago)
Previous NameGardware Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Halford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 18 May 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTyrol House Holywell Road
Malvern
Worcestershire
WR14 4LF
Director NameMr Peter Andrew Utting
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(24 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Robert Jan Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(26 years after company formation)
Appointment Duration6 years (closed 18 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Paris Anthony Natar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Bellis Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Secretary NameAnn Patricia White
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address71 Monmouth Close
Aylesbury
Buckinghamshire
HP19 3LD
Director NameMrs Julia Caroline Lockyear
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1993)
RoleSupplier Of Garden Hardware
Correspondence AddressHighfield
Oxford Road
Thame
Oxfordshire
OX9 2AJ
Secretary NameCatherine Richardson
NationalityBritish
StatusResigned
Appointed05 January 1993(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressBank Farm Bickley
Malpas
Cheshire
SY14 8EQ
Wales
Secretary NameMr Richard Alan Browne
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Spalding Road
Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Director NameJohn Howard Brindle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address620 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Director NamePeter John Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 1997)
RoleGeneral Manager
Correspondence Address31 The Chase
Pinchbeck
Spalding
Lincolnshire
PE11 3RS
Director NameDavid Lawrence Levings
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 1996)
RoleSales Director
Correspondence Address38 Martin Avenue
Oadby
Leicester
LE2 4NH
Director NameMr Richard Alan Browne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(5 years, 6 months after company formation)
Appointment Duration17 years (resigned 06 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Spalding Road
Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Director NameRaymond John Stanbridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2007)
RoleCertified Accountant
Correspondence AddressPortico House 25 Bailgate
Lincoln
Lincolnshire
LN1 3AP
Director NameRichard John Prior
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2000)
RoleSales
Correspondence Address41 Greet Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5JT
Wales
Director NameMr Andrew Quinton Bestwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Cornwall Way
Hinckley
Leicestershire
LE10 1XR
Director NameMr Nigel Moult
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Farm
The Dale
Alton
Staffordshire
ST10 4BG
Director NameJohn Richard Stratford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 December 2007)
RoleMarketing Director
Correspondence AddressBeeston Lodge Huxley Lane
Brassey Green
Tarporley
Cheshire
CW6 9UK
Director NameMr Philip John Tushingham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(12 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2013)
RoleSales Development
Country of ResidenceEngland
Correspondence AddressWainfleet House
Woodgate Helpston
Peterborough
Cambridgeshire
PE6 7ED
Director NameJane Elizabeth Lawler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Barn
Burnt Chimney Drove Littleport
Ely
Cambridgeshire
CB6 1RN
Director NameMr Timothy Stainton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sundowner 31 Channel Way
Ocean Village
Southampton
SO14 3JB
Director NameMr Mark Desmond Thomas Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(21 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Street
Moulton
Spalding
Lincolnshire
PE12 6QD
Director NameMr Daniel James Meadows
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House Main Street
Theddingworth
Lutterworth
Leicestershire
LE17 6QY
Director NameMr Jason Adam Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2014)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address29 Potter Street
Melbourne
Derby
DE73 8DW
Secretary NameMr Glen Philip Harte
StatusResigned
Appointed26 March 2013(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 January 2014)
RoleCompany Director
Correspondence Address1st Floor Broadoak
Southgate Park, Bakewell Road Orton Southgate
Peterborough
PE2 6YS
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Broadoak
Southgate Park, Bakewell Road Orton Southgate
Peterborough
PE2 6YS
Secretary NameMr Mark John James Little
StatusResigned
Appointed23 January 2014(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2017)
RoleCompany Director
Correspondence Address1st Floor Broadoak
Southgate Park, Bakewell Road Orton Southgate
Peterborough
PE2 6YS
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Broadoak Southgate Park
Bakewell Road Orton Southgate
Peterborough
PE2 6YS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitegardman.co.uk
Email address[email protected]
Telephone01406 372222
Telephone regionHolbeach

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

350k at £1Ggml LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,486,996
Gross Profit£18,435,625
Net Worth£9,832,276
Cash£2,206,872
Current Liabilities£27,540,943

Accounts

Latest Accounts25 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

24 May 2010Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 1994Delivered 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 2017Delivered on: 26 October 2017
Persons entitled: Rutland Partners LLP

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 31 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 31 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 August 2015Delivered 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 2015Delivered on: 27 June 2015
Persons entitled: Rutland Partners LLP

Classification: A registered charge
Outstanding

Filing History

26 October 2017Registration of charge 026066800017, created on 13 October 2017 (57 pages)
6 October 2017Full accounts made up to 25 December 2016 (34 pages)
29 May 2017Appointment of Robert Jan Thompson as a director on 15 May 2017 (2 pages)
29 May 2017Termination of appointment of Mark John James Little as a secretary on 15 May 2017 (1 page)
29 May 2017Termination of appointment of Mark John James Little as a director on 15 May 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 27 December 2015 (32 pages)
31 May 2016Registration of charge 026066800016, created on 31 May 2016 (32 pages)
31 May 2016Registration of charge 026066800015, created on 31 May 2016 (35 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 350,000
(5 pages)
18 January 2016Appointment of Peter Andrew Utting as a director on 21 December 2015 (2 pages)
8 October 2015Full accounts made up to 28 December 2014 (35 pages)
11 September 2015Registration of charge 026066800014, created on 26 August 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(65 pages)
2 September 2015Satisfaction of charge 8 in full (4 pages)
20 August 2015Satisfaction of charge 026066800012 in full (4 pages)
20 August 2015Satisfaction of charge 9 in full (4 pages)
27 June 2015Registration of charge 026066800013, created on 23 June 2015 (52 pages)
26 June 2015Satisfaction of charge 10 in full (4 pages)
26 June 2015Satisfaction of charge 11 in full (4 pages)
5 May 2015Termination of appointment of Stewart Andrew Hainsworth as a director on 23 April 2015 (1 page)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 350,000
(6 pages)
20 April 2015Termination of appointment of Daniel James Meadows as a director on 30 June 2014 (1 page)
26 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
29 August 2014Full accounts made up to 31 January 2014 (33 pages)
19 June 2014Termination of appointment of Jason Smith as a director (1 page)
19 June 2014Appointment of Mr Mark John James Little as a director (2 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 350,000
(7 pages)
7 February 2014Appointment of Mr Mark John James Little as a secretary (2 pages)
7 February 2014Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Glen Harte as a secretary (1 page)
7 February 2014Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Glen Harte as a secretary (1 page)
23 December 2013Termination of appointment of Jane Lawler as a director (1 page)
23 December 2013Termination of appointment of Richard Browne as a director (1 page)
8 October 2013Full accounts made up to 3 February 2013 (32 pages)
8 October 2013Full accounts made up to 3 February 2013 (32 pages)
30 September 2013Termination of appointment of Philip Tushingham as a director (1 page)
13 September 2013Appointment of Mr Stewart Andrew Hainsworth as a director (2 pages)
19 June 2013Registration of charge 026066800012 (23 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
28 March 2013Appointment of Mr Glen Philip Harte as a secretary (1 page)
28 March 2013Termination of appointment of Richard Browne as a secretary (1 page)
26 March 2013Termination of appointment of Timothy Stainton as a director (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Full accounts made up to 5 February 2012 (31 pages)
20 March 2013Full accounts made up to 5 February 2012 (31 pages)
12 March 2013Termination of appointment of Mark Pearson as a director (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Appointment of Mr Jason Adam Smith as a director (2 pages)
16 January 2013Appointment of Mr Jonathan Halford as a director (2 pages)
15 January 2013Appointment of Mr Daniel James Meadows as a director (2 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
11 December 2012Appointment of Ceo Mark Desmond Thomas Pearson as a director (2 pages)
20 September 2012Termination of appointment of John Brindle as a director (1 page)
21 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
26 October 2011Full accounts made up to 31 January 2011 (30 pages)
7 April 2011Termination of appointment of Paris Natar as a director (1 page)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
20 October 2010Full accounts made up to 31 January 2010 (30 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
8 September 2009Full accounts made up to 31 January 2009 (29 pages)
26 August 2009Director appointed tim stainton (2 pages)
28 July 2009Director appointed jane lawler (2 pages)
10 June 2009Appointment terminated director andrew bestwick (1 page)
10 June 2009Return made up to 15/03/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (29 pages)
23 June 2008Return made up to 15/03/08; full list of members (4 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Particulars of mortgage/charge (15 pages)
18 December 2007Auditor's resignation (1 page)
1 December 2007Full accounts made up to 31 January 2007 (24 pages)
14 November 2007Director's particulars changed (1 page)
27 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 November 2006Full accounts made up to 29 January 2006 (25 pages)
19 May 2006Return made up to 15/03/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 January 2005 (18 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Return made up to 15/03/05; full list of members (3 pages)
30 November 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
15 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Auditor's resignation (1 page)
1 September 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
18 August 2003Auditor's resignation (1 page)
1 August 2003Declaration of assistance for shares acquisition (7 pages)
1 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 August 2003Declaration of assistance for shares acquisition (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
1 April 2003Return made up to 15/03/03; full list of members (8 pages)
16 January 2003Group of companies' accounts made up to 31 January 2002 (23 pages)
23 May 2002Return made up to 15/03/02; full list of members (8 pages)
18 April 2002Director resigned (1 page)
19 June 2001Full group accounts made up to 31 January 2001 (25 pages)
11 April 2001Return made up to 15/03/01; full list of members (7 pages)
12 March 2001New director appointed (2 pages)
22 September 2000£ ic 950000/650000 15/09/00 £ sr 300000@1=300000 (1 page)
25 July 2000Registered office changed on 25/07/00 from: northgate pinchbeck spalding lincolnshire PE11 3TS (1 page)
23 May 2000Full accounts made up to 31 January 2000 (20 pages)
16 May 2000Director resigned (1 page)
27 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
22 March 1999Return made up to 15/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1999New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
16 June 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Director resigned (1 page)
28 April 1997New director appointed (3 pages)
21 April 1997Return made up to 01/04/97; no change of members (4 pages)
21 April 1997New director appointed (2 pages)
14 April 1997Accounts for a medium company made up to 31 January 1997 (20 pages)
3 December 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
18 October 1996Particulars of mortgage/charge (4 pages)
19 April 1996Return made up to 01/04/96; full list of members (6 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
23 February 1996Director resigned (2 pages)
19 February 1996£ nc 350000/950000 31/01/96 (1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 February 1996Ad 31/01/96--------- £ si 600000@1=600000 £ ic 350000/950000 (2 pages)
19 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 February 1996Full accounts made up to 31 January 1995 (16 pages)
12 February 1996Auditor's resignation (2 pages)
12 February 1996Auditor's resignation (2 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 April 1995Return made up to 01/05/95; no change of members (4 pages)
23 April 1995New director appointed (2 pages)
27 October 1992Company name changed gardware LIMITED\certificate issued on 28/10/92 (2 pages)
30 April 1992Return made up to 01/05/92; full list of members (5 pages)
19 February 1992Ad 31/01/92-01/02/92 £ si 100@1=100 £ ic 2/102 (2 pages)
1 May 1991Incorporation (17 pages)