Company NameGardiner Pressroom Consumables Limited
DirectorJames Benjamin Gardiner
Company StatusActive
Company Number08133853
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Benjamin Gardiner
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sceptre House
Hornbeam Square North Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr David D'Arcy Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(2 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF

Location

Registered AddressDouglas House Ripley Drive
Normanton Industrial Estate
Normanton
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 Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£279
Cash£1,563
Current Liabilities£1,284

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

29 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
9 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 December 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to Douglas House Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 15 December 2020 (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
15 April 2015Termination of appointment of David D'arcy Thompson as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of David D'arcy Thompson as a director on 15 April 2015 (1 page)
30 March 2015Appointment of Mr. David D'arcy Thompson as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr. David D'arcy Thompson as a director on 30 March 2015 (2 pages)
18 March 2015Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB to 19 East Parade Harrogate North Yorkshire HG1 5LF on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB to 19 East Parade Harrogate North Yorkshire HG1 5LF on 18 March 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 July 2012Incorporation (22 pages)
6 July 2012Incorporation (22 pages)