Company NameGardiner Richardson Limited
DirectorsJohn Darren Richardson and Lucy Victoria Gardiner
Company StatusActive
Company Number03486658
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Darren Richardson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood The Orchard
Corbridge
Northumberland
NE45 5DD
Director NameMs Lucy Victoria Gardiner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Dobson Gardens
Acomb
Hexham
Northumberland
NE46 4SD
Secretary NameMs Lucy Victoria Gardiner
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Dobson Gardens
Acomb
Hexham
Northumberland
NE46 4SD
Director NameMr Peter Buchan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMargaret Anne Iliffe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleRetired
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameMr Mark Richard Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Director NameMr Dominic James Aldred
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2021)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegardiner-richardson.com
Telephone0191 2614250
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle
Tyne & Wear
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1John Darren Richardson
25.64%
Ordinary A
500 at £1L.v. Gardiner
25.64%
Ordinary A
317 at £1John Darren Richardson
16.26%
Ordinary B
317 at £1Lucy Victoria Gardiner
16.26%
Ordinary B
316 at £1Dominic Aldred
16.21%
Ordinary B

Financials

Year2014
Net Worth£567,813
Cash£202,554
Current Liabilities£369,247

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

8 October 2008Delivered on: 11 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 February 2003Delivered on: 18 February 2003
Satisfied on: 2 June 2012
Persons entitled: Lloyds Tsb 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

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
6 July 2021Cancellation of shares. Statement of capital on 29 April 2021
  • GBP 1,634
(4 pages)
2 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2021Resolutions
  • RES13 ‐ Company to enter into a contract for an off market purchase of certain shares in the company, 29/04/2021
(1 page)
29 June 2021Resolutions
  • RES13 ‐ Contract proposed to be made the company for the purchase 29/04/2021
(1 page)
29 June 2021Resolutions
  • RES13 ‐ Contract proposed to be made between the company for the purchase 29/04/2021
(1 page)
29 June 2021Purchase of own shares. (3 pages)
8 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
5 January 2021Termination of appointment of Dominic James Aldred as a director on 1 January 2021 (1 page)
20 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 December 2019Termination of appointment of Austin Iliffe as a director on 1 September 2019 (1 page)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Secretary's details changed for Ms Lucy Victoria Gardiner on 29 April 2019 (1 page)
29 April 2019Director's details changed for Ms Lucy Victoria Gardiner on 29 April 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Change of share class name or designation (2 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,950
(8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,950
(8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Director's details changed for Dominic James Aldred on 1 October 2014 (2 pages)
4 February 2015Director's details changed for Dominic James Aldred on 1 October 2014 (2 pages)
4 February 2015Director's details changed for Dominic James Aldred on 1 October 2014 (2 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,950
(8 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,950
(8 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,950
(8 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,950
(8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
3 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Austin Iliffe on 29 December 2009 (2 pages)
25 February 2010Director's details changed for John Darren Richardson on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Lucy Victoria Gardiner on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Austin Iliffe on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Lucy Victoria Gardiner on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Dominic James Aldred on 29 December 2009 (2 pages)
25 February 2010Director's details changed for John Darren Richardson on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Dominic James Aldred on 29 December 2009 (2 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 29/12/08; full list of members (5 pages)
6 February 2009Return made up to 29/12/08; full list of members (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 April 2008Notice of assignment of name or new name to shares (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 April 2008Notice of assignment of name or new name to shares (1 page)
17 April 2008Ad 04/04/08\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages)
17 April 2008Ad 04/04/08\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages)
12 February 2008Return made up to 29/12/07; full list of members (3 pages)
12 February 2008Return made up to 29/12/07; full list of members (3 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 29/12/06; full list of members (3 pages)
23 February 2007Return made up to 29/12/06; full list of members (3 pages)
23 February 2007Director resigned (1 page)
2 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
8 March 2006Return made up to 29/12/05; full list of members (8 pages)
8 March 2006Return made up to 29/12/05; full list of members (8 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (8 pages)
28 January 2005Return made up to 29/12/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 March 2004Director resigned (1 page)
5 March 2004£ ic 1200/1000 11/02/04 £ sr 200@1=200 (1 page)
5 March 2004£ ic 1200/1000 11/02/04 £ sr 200@1=200 (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2004Director resigned (1 page)
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2004Director resigned (1 page)
21 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (10 pages)
20 January 2003Return made up to 29/12/02; full list of members (10 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2002Registered office changed on 27/01/02 from: generator studios trafalgar street newcastle NE1 2LA (1 page)
27 January 2002Registered office changed on 27/01/02 from: generator studios trafalgar street newcastle NE1 2LA (1 page)
28 December 2001Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 December 2001Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 May 2001Ad 02/05/01--------- £ si 1194@1=1194 £ ic 6/1200 (3 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
14 May 2001Resolutions
  • RES14 ‐ 192 per ord share 02/05/01
(1 page)
14 May 2001Ad 02/05/01--------- £ si 1194@1=1194 £ ic 6/1200 (3 pages)
14 May 2001Resolutions
  • RES14 ‐ 192 per ord share 02/05/01
(1 page)
14 May 2001Particulars of contract relating to shares (4 pages)
28 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
16 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1998Ad 29/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 1998Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(8 pages)
22 December 1998Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(8 pages)
22 December 1998Ad 29/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
22 December 1998Ad 29/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
22 December 1998Ad 29/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 32 blezard business park brenkley way seaton burn newcastle upon tyne tyne & wear NE13 6DS (1 page)
8 December 1998Registered office changed on 08/12/98 from: 32 blezard business park brenkley way seaton burn newcastle upon tyne tyne & wear NE13 6DS (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
29 December 1997Incorporation (12 pages)
29 December 1997Incorporation (12 pages)