UKBizDB.co.uk

GARDNER GROUP LIMITED

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

This company is commonly known as Gardner Group Limited. The company was founded 21 years ago and was given the registration number 04672639. The firm's registered office is in DERBY. You can find them at Unit 9 Victory Park, Victory Road, Derby, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:GARDNER GROUP LIMITED
Company Number:04672639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Victory Park, Victory Road, Derby, United Kingdom, DE24 8ZF

Director01 January 2024Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director02 July 2021Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director03 May 2022Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Secretary22 May 2014Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Secretary06 October 2017Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary20 February 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary13 March 2003Active
5, Grove Court Grove Park, Enderby, Leicester, United Kingdom, LE19 1SA

Corporate Secretary09 May 2007Active
46 Craiglockhart Loan, Edinburgh, EH14 1JS

Director19 March 2003Active
33 Saint Johns Wood Road, London, NW8 8RA

Director19 March 2003Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director30 January 2019Active
4 King Richard Way, Ashby De La Zouch, LE65 1LD

Director12 September 2005Active
2 Murrayfield Road, Edinburgh, EH12 6EJ

Director25 September 2007Active
2 Murrayfield Road, Edinburgh, EH12 6EJ

Director09 December 2005Active
Combedown Farm, Combe Florey, Taunton, TA4 3JD

Director13 March 2003Active
The Farmhouse, Top Yard Farm, Great Bowden, LE16 7JB

Director24 October 2005Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director13 March 2003Active
14 Ryelands Grove, Bradford, BD9 6HJ

Director13 March 2003Active
Old Rosemore, Whitbourne, Worcester, England, WR6 5RZ

Director01 January 2011Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director23 July 2014Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director01 July 2019Active
Langland, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5HX

Director30 November 2012Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director03 February 2010Active
31 Cramond Road North, Edinburgh, EH4 6LY

Director02 May 2007Active
7, Sandhills Crescent, Solihull, United Kingdom, B91 3UE

Director02 August 2010Active
2 Field Head Way, Oakwood, Derby, DE21 2UQ

Director28 November 2005Active
10 Snow Hill, London, EC1A 2AL

Nominee Director20 February 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Director20 February 2003Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director23 May 2018Active
Badgers, Cadmore End, High Wycombe, HP14 3PL

Director13 March 2003Active
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED

Director24 October 2005Active
Hunters Hyde 11 Argyle Road, Clevedon, BS21 7BP

Director25 May 2004Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director17 September 2009Active

People with Significant Control

Gardner Aerospace Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Victory Park Way, Derby, England, DE24 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage charge part release with charge number.

Download
2024-02-29Mortgage

Mortgage charge part cease with charge number.

Download
2024-02-29Mortgage

Mortgage charge part release with charge number.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-14Accounts

Accounts with accounts type group.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.