Corbridge
Northumberland
NE45 5DD
Director Name | Ms Lucy Victoria Gardiner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dobson Gardens Acomb Hexham Northumberland NE46 4SD |
Secretary Name | Ms Lucy Victoria Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dobson Gardens Acomb Hexham Northumberland NE46 4SD |
Director Name | Mr Peter Buchan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Director Name | Margaret Anne Iliffe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Lee Nook Cottage The Lea Hexham Northumberland NE46 1SR |
Director Name | Mr Mark Richard Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Midhurst Road Benton Newcastle Upon Tyne NE12 9NU |
Director Name | Mr Dominic James Aldred |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2021) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield The Stanners Corbridge Northumberland NE45 5BA |
Director Name | Austin Iliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(9 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lee Nook Cottage The Lea Hexham Northumberland NE46 1SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | gardiner-richardson.com |
---|---|
Telephone | 0191 2614250 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Generator Studios Trafalgar Street Newcastle Tyne & Wear NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | John Darren Richardson 25.64% Ordinary A |
---|---|
500 at £1 | L.v. Gardiner 25.64% Ordinary A |
317 at £1 | John Darren Richardson 16.26% Ordinary B |
317 at £1 | Lucy Victoria Gardiner 16.26% Ordinary B |
316 at £1 | Dominic Aldred 16.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £567,813 |
Cash | £202,554 |
Current Liabilities | £369,247 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
8 October 2008 | Delivered 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 2003 | Delivered 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 |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 December 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
6 July 2021 | Cancellation of shares. Statement of capital on 29 April 2021
|
2 July 2021 | Resolutions
|
29 June 2021 | Resolutions
|
29 June 2021 | Resolutions
|
29 June 2021 | Resolutions
|
29 June 2021 | Purchase of own shares. (3 pages) |
8 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Dominic James Aldred as a director on 1 January 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 December 2019 | Termination of appointment of Austin Iliffe as a director on 1 September 2019 (1 page) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 April 2019 | Secretary's details changed for Ms Lucy Victoria Gardiner on 29 April 2019 (1 page) |
29 April 2019 | Director's details changed for Ms Lucy Victoria Gardiner on 29 April 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Resolutions
|
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Director's details changed for Dominic James Aldred on 1 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Dominic James Aldred on 1 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Dominic James Aldred on 1 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Austin Iliffe on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for John Darren Richardson on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Lucy Victoria Gardiner on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Austin Iliffe on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Lucy Victoria Gardiner on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Dominic James Aldred on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for John Darren Richardson on 29 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Dominic James Aldred on 29 December 2009 (2 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Notice of assignment of name or new name to shares (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Notice of assignment of name or new name to shares (1 page) |
17 April 2008 | Ad 04/04/08\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages) |
17 April 2008 | Ad 04/04/08\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages) |
12 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 February 2007 | Director resigned (1 page) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
8 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 March 2004 | Director 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 2004 | Director resigned (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 29/12/03; full list of members
|
21 January 2004 | Return made up to 29/12/03; full list of members
|
1 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 February 2003 | Particulars of mortgage/charge (7 pages) |
18 February 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: generator studios trafalgar street newcastle NE1 2LA (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: generator studios trafalgar street newcastle NE1 2LA (1 page) |
28 December 2001 | Return made up to 29/12/01; full list of members
|
28 December 2001 | Return made up to 29/12/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 May 2001 | Ad 02/05/01--------- £ si 1194@1=1194 £ ic 6/1200 (3 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Ad 02/05/01--------- £ si 1194@1=1194 £ ic 6/1200 (3 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Particulars of contract relating to shares (4 pages) |
28 December 2000 | Return made up to 29/12/00; full list of members
|
28 December 2000 | Return made up to 29/12/00; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
16 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1998 | Ad 29/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 December 1998 | Return made up to 29/12/98; full list of members
|
22 December 1998 | Return made up to 29/12/98; full list of members
|
22 December 1998 | Ad 29/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
22 December 1998 | Ad 29/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
22 December 1998 | Ad 29/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 December 1998 | Registered 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 1998 | Registered 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 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
29 December 1997 | Incorporation (12 pages) |
29 December 1997 | Incorporation (12 pages) |