UKBizDB.co.uk

GRAHAME GARDNER,LIMITED

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

This company is commonly known as Grahame Gardner,limited. The company was founded 89 years ago and was given the registration number 00299639. The firm's registered office is in LEICESTER. You can find them at Woodside House, 218 London Road, Leicester, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GRAHAME GARDNER,LIMITED
Company Number:00299639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1935
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Woodside House, 218 London Road, Leicester, LE2 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Secretary31 March 2004Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director01 August 1997Active
Woodside House, 218 London Road, Leicester, LE2 1NE

Director01 June 2016Active
Woodside House, 218 London Road, Leicester, LE2 1NE

Director01 August 2019Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director04 May 2007Active
Laughton, Lutterworth, LE17 6QE

Secretary09 May 1998Active
Grey Ladies, Gaulby, Billesdon,

Secretary-Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director01 September 2011Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director-Active
Mowbray House, Church Street, Billesdon, LE7

Director-Active
Laughton, Lutterworth, LE17 6QE

Director-Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director23 September 2009Active
8 Partridge Close, Bruntingthorpe, Leicester, LE7 1YX

Director04 May 2007Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director01 December 2002Active
Grey Ladies, Gaulby, Billesdon,

Director-Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director-Active

People with Significant Control

Ryland Dickson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:218, London Road, Leicester, England, LE2 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.