UKBizDB.co.uk

GARDINER,SONS & CO.,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gardiner,sons & Co.,limited. The company was founded 130 years ago and was given the registration number 00039402. The firm's registered office is in BRISTOL. You can find them at 1 Straight Street, , Bristol, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:GARDINER,SONS & CO.,LIMITED
Company Number:00039402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1 Straight Street, Bristol, England, BS2 0FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Straight Street, Bristol, England, BS2 0FQ

Secretary-Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 October 2013Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 December 2016Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 January 2019Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 January 2013Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 October 2013Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 January 2013Active
1 Grove Avenue, Westbury On Trym, Bristol, BS9 2RN

Director-Active
14 Grange Park, Westbury On Trym, Bristol, BS9 4BP

Director02 June 1997Active
1 Weirside Villas, Mead Lane, Saltford, BS31 3ER

Director03 March 1997Active
The Oaks 71 Frenchay Close, Frenchay, Bristol, BS16 2QJ

Director03 March 1997Active
3, Broad Plain, Bristol, England, BS2 0JP

Director01 December 2016Active
1, Straight Street, Bristol, England, BS2 0FQ

Director01 January 2013Active
7 Frobisher Avenue, Portshead, BS20 6XB

Director03 March 1997Active
41 Clovelly Close, St George, Bristol, BS5 7NU

Director03 March 1997Active
24 Fernbank Road, Redland, Bristol, BS6 6PZ

Director-Active
3, Broad Plain, Bristol, England, BS2 0JP

Director01 January 2013Active

People with Significant Control

Mr Anthony George Patrick Allen
Notified on:30 September 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:1, Straight Street, Bristol, England, BS2 0FQ
Nature of control:
  • Significant influence or control
Mr John Watson
Notified on:30 September 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:1, Straight Street, Bristol, England, BS2 0FQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.