Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDNER GROUP LIMITED
Company Information for

GARDNER GROUP LIMITED

UNIT 9 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF,
Company Registration Number
04672639
Private Limited Company
Active

Company Overview

About Gardner Group Ltd
GARDNER GROUP LIMITED was founded on 2003-02-20 and has its registered office in Derby. The organisation's status is listed as "Active". Gardner Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GARDNER GROUP LIMITED
 
Legal Registered Office
UNIT 9 VICTORY PARK
VICTORY ROAD
DERBY
DE24 8ZF
Other companies in DE24
 
Filing Information
Company Number 04672639
Company ID Number 04672639
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB806648220  
Last Datalog update: 2024-04-06 16:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDNER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GARDNER GROUP LIMITED
The following companies were found which have the same name as GARDNER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gardner Group, LLC 53 Golden Eagle Ln Littleton CO 80127 Good Standing Company formed on the 2005-03-31
GARDNER GROUP, LLC 3202 48TH AVE SW SEATTLE WA 98116 Dissolved Company formed on the 2006-04-18
GARDNER GROUP, INC. 6402 NOBLE ROCK COURT CLIFTON VA 20124-2515 Active Company formed on the 1988-10-07
GARDNER GROUP HOLDINGS, LLC PO BOX 743545 DALLAS TX 75374 Active Company formed on the 2013-03-26
GARDNER GROUP, LLC, THE 7021 IRON DALE CIRCLE ROANOKE VA 24019 Active Company formed on the 1998-12-10
GARDNER GROUP LLC 7135 PORTIA CT LAS VEGAS NV 89113 Revoked Company formed on the 2012-04-16
GARDNER GROUP PTY. LTD. Active Company formed on the 1992-05-19
GARDNER GROUP INC. New Brunswick Dissolved
GARDNER GROUP INDUSTRIES, LLC 5879 ANSLEY WAY MOUNT DORA FL 32757 Inactive Company formed on the 2008-06-11
GARDNER GROUP, LLC 1143 WALDEN ROAD TALLAHASSEE FL 32317 Inactive Company formed on the 2007-06-07
GARDNER GROUP CONSULTING, "LLC." 8129 COLLINGWOOD COURT UNIVERSITY PARK FL 34201 Inactive Company formed on the 2011-05-24
GARDNER GROUP CONSULTANTS INC Delaware Unknown
GARDNER GROUP INVESTORS LLC Delaware Unknown
GARDNER GROUP CONSTRUCTION LLC Georgia Unknown
GARDNER GROUP INCORPORATED California Unknown
GARDNER GROUP HEALTHCARE ADVOCACY INCORPORATED California Unknown
GARDNER GROUP INCORPORATED Michigan UNKNOWN
GARDNER GROUP LLC Michigan UNKNOWN
GARDNER GROUP INCORPORATED New Jersey Unknown
GARDNER GROUP INCORPORATED New Jersey Unknown

Company Officers of GARDNER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JACKIE ANNE STORER
Company Secretary 2017-10-06
NICHOLAS JAMES GUTTRIDGE
Director 2003-03-13
NICHOLAS IAN BURGESS SANDERS
Director 2010-02-03
ANTONY JOHN UPTON
Director 2018-05-23
KENNETH IAN WORTH
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEOFFREY MILLINGTON
Director 2014-07-23 2017-12-21
CLAIRE FAVIER-TILSTON
Company Secretary 2014-05-22 2017-10-06
EDWARD JOHN RILEY
Director 2012-11-30 2014-06-13
PHILLIP ANDREW LEWIS
Director 2011-01-01 2014-06-04
BHW SOLICITORS
Company Secretary 2007-05-09 2014-05-22
JOHN ANDREW SMITHIES
Director 2010-08-02 2012-11-30
PATRICK NEILL GRADY
Director 2005-10-24 2010-09-30
MARK COOPER
Director 2005-09-12 2009-12-23
KEVIN WILSON
Director 2005-10-24 2009-07-07
NICOL RODERICK PETER FRASER
Director 2007-09-25 2008-10-31
MARK STEVEN THOMPSON
Director 2005-11-28 2008-10-31
BRIAN BUCHANAN SCOULER
Director 2007-05-02 2007-09-25
RAYMOND JAMES WILSON
Director 2004-05-25 2007-05-22
A G SECRETARIAL LIMITED
Company Secretary 2003-03-13 2007-05-09
NICOL RODERICK PETER FRASER
Director 2005-12-09 2007-05-02
DOUGAL GARETH STUART BENNETT
Director 2003-03-19 2005-12-09
STEPHEN JOHN BOLCKOW HOLLIS
Director 2003-03-13 2005-12-09
PATRICK DAVID BULMER
Director 2003-03-19 2005-11-29
IAN MICHAEL WHYBROW
Director 2003-03-13 2005-11-09
SIMON RICHARD FROST
Director 2003-03-13 2005-11-04
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-02-20 2003-03-13
TRAVERS SMITH LIMITED
Nominated Director 2003-02-20 2003-03-13
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-02-20 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GUTTRIDGE GARDNER AEROSPACE HOLDINGS LIMITED Director 2013-02-04 CURRENT 2012-03-06 Active
NICHOLAS JAMES GUTTRIDGE GB AEROSPACE LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - BASILDON LIMITED Director 2018-05-23 CURRENT 2000-02-08 Active
ANTONY JOHN UPTON GARDNER AEROSPACE-BROUGHTON LIMITED Director 2018-05-23 CURRENT 2006-09-21 Active
ANTONY JOHN UPTON BLADE TOOLING COMPANY LIMITED Director 2018-05-23 CURRENT 2011-01-07 Active
ANTONY JOHN UPTON GARDNER AEROSPACE - NUNEATON LIMITED Director 2018-05-23 CURRENT 1996-06-20 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - BURNLEY LIMITED Director 2018-05-23 CURRENT 2000-07-20 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - WALES LIMITED Director 2018-05-23 CURRENT 1969-06-23 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - HULL LIMITED Director 2018-05-23 CURRENT 1959-12-10 Active
ANTONY JOHN UPTON GARDNER AEROSPACE - DERBY LIMITED Director 2018-05-23 CURRENT 1998-05-08 Active
ANTONY JOHN UPTON GARDNER AEROSPACE HOLDINGS LIMITED Director 2018-05-23 CURRENT 2012-03-06 Active
ANTONY JOHN UPTON DFL FUSEGEAR LIMITED Director 2013-04-30 CURRENT 1940-08-26 Dissolved 2015-01-13
ANTONY JOHN UPTON POWERTRON LIMITED Director 2013-04-15 CURRENT 2002-12-03 Dissolved 2014-01-21
KENNETH IAN WORTH KCW PROPERTY SERVICES LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
KENNETH IAN WORTH GARDNER AEROSPACE HOLDINGS LIMITED Director 2013-02-04 CURRENT 2012-03-06 Active
KENNETH IAN WORTH BLADE TOOLING COMPANY LIMITED Director 2011-01-18 CURRENT 2011-01-07 Active
KENNETH IAN WORTH GARDNER AEROSPACE-BROUGHTON LIMITED Director 2010-05-10 CURRENT 2006-09-21 Active
KENNETH IAN WORTH GARDNER AEROSPACE - BASILDON LIMITED Director 2009-09-17 CURRENT 2000-02-08 Active
KENNETH IAN WORTH GARDNER AEROSPACE - NUNEATON LIMITED Director 2009-09-17 CURRENT 1996-06-20 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - BURNLEY LIMITED Director 2009-09-17 CURRENT 2000-07-20 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - WALES LIMITED Director 2009-09-17 CURRENT 1969-06-23 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - HULL LIMITED Director 2009-09-17 CURRENT 1959-12-10 Active
KENNETH IAN WORTH GARDNER AEROSPACE - DERBY LIMITED Director 2009-09-17 CURRENT 1998-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390024
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390020
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390021
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390028
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390029
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390031
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390033
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390034
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390036
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390025
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 046726390037
2024-01-03Director's details changed for Mr Philipp Visotschnig on 2024-01-01
2024-01-02DIRECTOR APPOINTED MR CHRISTOPHER BOVILL
2023-04-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-01-06Termination of appointment of Jackie Anne Storer on 2022-12-31
2023-01-06TM02Termination of appointment of Jackie Anne Storer on 2022-12-31
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390036
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-08-15CH01Director's details changed for Mr Philipp Visotschnig on 2022-08-02
2022-07-07CH01Director's details changed for Mr Philipp Visotschnig on 2022-07-06
2022-05-05AP01DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-19AP01DIRECTOR APPOINTED MR LAURENCE TONY FORD
2021-07-19CH01Director's details changed for Mr Antony John Upton on 2021-07-02
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390033
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390031
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390027
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTONY MOFFAT
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GUTTRIDGE
2019-07-15AP01DIRECTOR APPOINTED MR CARL ANTONY MOFFAT
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IAN WORTH
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390022
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390021
2018-05-24AP01DIRECTOR APPOINTED MR ANTONY JOHN UPTON
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000.1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEOFFREY MILLINGTON
2017-10-16AP03Appointment of Miss Jackie Anne Storer as company secretary on 2017-10-06
2017-10-16TM02Termination of appointment of Claire Favier-Tilston on 2017-10-06
2017-09-19PSC05Change of details for Gardner Aerospace Holdings Limited as a person with significant control on 2017-09-19
2017-09-19CH01Director's details changed for Mr Nicholas James Guttridge on 2017-09-19
2017-09-07CH01Director's details changed for Mr Kenneth Ian Worth on 2017-07-14
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-06-21AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-06-15SH20Statement by Directors
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000.1
2017-06-15SH1915/06/17 STATEMENT OF CAPITAL GBP 1000.10
2017-06-15CAP-SSSOLVENCY STATEMENT DATED 12/06/17
2017-06-15RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 12/06/2017
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390018
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 19/04/2017
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000.1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN WORTH / 01/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GUTTRIDGE / 01/03/2017
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000.1
2016-04-29AR0101/04/16 FULL LIST
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726390017
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390020
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390019
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000.1
2015-04-29AR0101/04/15 FULL LIST
2015-04-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-08-28AP01DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON
2014-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2014-06-09AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS
2014-06-07TM02APPOINTMENT TERMINATED, SECRETARY BHW SOLICITORS
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000.1
2014-04-29AR0101/04/14 FULL LIST
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390018
2014-01-20SH0119/12/13 STATEMENT OF CAPITAL GBP 1000.10
2014-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-09RES01ADOPT ARTICLES 30/05/2013
2013-08-02ANNOTATIONOther
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046726390017
2013-04-30AR0101/04/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ANDREW LEWIS / 11/04/2013
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, GARDNER AEROSPACE COTMANHAY ROAD, ILKESTON, DERBYSHIRE, DE7 8LL
2012-12-04AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHIES
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-04AR0101/04/12 FULL LIST
2012-05-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BHW SOLICITORS / 28/03/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 12/04/2012
2012-04-11RES01ADOPT ARTICLES 27/03/2011
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 17/11/2011
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 17/11/2011
2011-10-04SH0604/10/11 STATEMENT OF CAPITAL GBP 1000.0
2011-10-04RES01ADOPT ARTICLES 27/09/2011
2011-10-04RES13RSTIFICATION OF ALLOTMENTS MADE ON 1/9/10 AND 24/01/11 27/09/2011
2011-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-04SH0127/09/11 STATEMENT OF CAPITAL GBP 1000
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 30/06/2011
2011-06-23AR0101/04/11 FULL LIST
2011-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN WORTH / 18/03/2011
2011-02-24RES13CORRECTION OF PREVIOUS RESOLUTION 28/01/2011
2011-02-24SH0124/01/11 STATEMENT OF CAPITAL GBP 980.00
2011-01-26AP01DIRECTOR APPOINTED DR PHILLIP ANDREW LEWIS
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRADY
2010-10-06SH0606/10/10 STATEMENT OF CAPITAL GBP 28679.78
2010-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16RES01ADOPT ARTICLES 01/09/2010
2010-09-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-08-16AP01DIRECTOR APPOINTED JOHN ANDREW SMITHIES
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-07RES04NC INC ALREADY ADJUSTED 25/05/2010
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-21AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-05-05AR0101/04/10 FULL LIST
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to GARDNER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-15 Outstanding RBS INVOICE FINANCE LIMITED
2014-02-27 Satisfied BECAP GARDNER 1 LIMITED
2013-08-02 Satisfied BARCLAYS BANK PLC
DEED OF CONFIRMATION 2012-08-09 Satisfied BECAP GARDNER 1 LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-01-10 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED (AS SECURITY HOLDER)
DEBENTURE 2012-01-07 Satisfied BARCLAYS BANK PLC
DEED OF AMENDMENT AND CONFIRMATION 2011-12-02 Satisfied BECAP GARDNER 1 LIMITED (AS SECURITY TRUSTEE)
DEED OF CONFIRMATION 2011-05-31 Satisfied BECAP GARDNER 1 LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-23 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-07-30 Satisfied BECAP GARDNER 1 LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-07-23 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-23 Satisfied LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2010-05-28 Satisfied LLOYDS TSB BANK PLC
ACCESSION DEED 2008-10-31 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) THE SECURITY AGENT
AGREEMENT FOR THE REGISTERED PLEDGE OVER SHARES 2008-10-31 Satisfied GE CORPORATE FINANCE BANK SAS
ALL ASSETS DEBENTURE 2005-10-24 Satisfied ABN AMRO CAPITAL LIMITED (SECURITY HOLDER)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-29 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2004-06-30 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-03-19 Satisfied ABN AMRO CAPITAL LIMITED,AS SECURITY TRUSTEE UNDER AN INVESTOR TRUST DEED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDNER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GARDNER GROUP LIMITED registering or being granted any patents
Domain Names

GARDNER GROUP LIMITED owns 7 domain names.

gardner-aerospace.co.uk   gardner-extranet.co.uk   gardner-xtranet.co.uk   gardnergroup.co.uk   gardnersupplychain.co.uk   rdprecision.co.uk   gardnerxtranet.co.uk  

Trademarks
We have not found any records of GARDNER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as GARDNER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARDNER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GARDNER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-10-0076169990Articles of aluminium, uncast, n.e.s.
2016-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-05-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2016-03-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-06-0182076090Interchangeable tools for broaching materials other than metal, with working parts of materials other than diamond or agglomerated diamond
2012-11-0184119900Parts of gas turbines, n.e.s.
2011-11-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-10-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2011-10-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-09-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-09-0181089050Titanium plates, sheets, strip and foil
2011-09-0181089090Articles of titanium, n.e.s.
2011-08-0173181900Threaded articles, of iron or steel, n.e.s.
2011-08-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-08-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-07-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2011-07-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-07-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-06-0173181900Threaded articles, of iron or steel, n.e.s.
2011-06-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-06-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-06-0181089090Articles of titanium, n.e.s.
2011-05-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2011-05-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-05-0173181530Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2011-05-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-05-0173181630Nuts of stainless steel (excl. nuts turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm)
2011-05-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-05-0181089030Titanium bars, rods, profiles and wire, n.e.s.
2011-04-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-04-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-04-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2011-04-0181089030Titanium bars, rods, profiles and wire, n.e.s.
2011-03-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-03-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-03-0181089030Titanium bars, rods, profiles and wire, n.e.s.
2011-02-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-01-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDNER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.