About

Registered Number: 03058942
Date of Incorporation: 19/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: GARDINER GRAPHICS GROUP, Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ

 

Gardiner Graphics Group Ltd was founded on 19 May 1995 and are based in Hampshire. There are 18 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Elizabeth Ann 01 December 2018 - 1
DUGGINS, William Scott 01 December 2015 - 1
MOLDOVAN, Cristina 01 July 2017 - 1
TURNER, Robyn 01 July 2017 - 1
CHILD, Malcolm Edward 24 July 1995 11 December 1998 1
CHILD, Rosemary Ann 29 June 1995 28 July 1995 1
KIM, Yang Pionng 29 June 1995 14 October 2009 1
MCCAFFREY, Annmarie 14 October 2002 31 May 2005 1
MCPEAK, Michael 28 June 2001 09 August 2002 1
PAY, Russell John 01 June 2012 30 September 2019 1
RA, Sek Geun 09 August 2002 14 October 2009 1
RA, Sek Geun 11 December 1998 02 July 2001 1
SANDERSON, Mark Angus 18 October 2010 14 October 2011 1
TOMLIN, Salina 01 June 2012 25 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MOLDOVAN, Cristina 07 June 2018 - 1
BARR, Anthony Martin 14 December 2006 28 September 2007 1
BRADBEER, Patricia Mary 02 July 2001 13 December 2006 1
GARDINER, Harry 11 April 2013 07 June 2018 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 11 February 2020
MR01 - N/A 30 January 2020
MR01 - N/A 28 January 2020
MR01 - N/A 24 January 2020
MR01 - N/A 22 January 2020
MR01 - N/A 04 December 2019
MR01 - N/A 04 December 2019
MR04 - N/A 11 November 2019
TM01 - Termination of appointment of director 08 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2019
SH01 - Return of Allotment of shares 16 July 2019
RESOLUTIONS - N/A 12 July 2019
RESOLUTIONS - N/A 11 July 2019
SH08 - Notice of name or other designation of class of shares 11 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2019
PSC02 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
AP01 - Appointment of director 05 July 2018
AP03 - Appointment of secretary 05 July 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 12 February 2018
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 November 2016
MR04 - N/A 14 September 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 20 February 2016
MA - Memorandum and Articles 01 February 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 21 January 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 11 November 2014
SH01 - Return of Allotment of shares 27 October 2014
AP01 - Appointment of director 20 October 2014
RESOLUTIONS - N/A 10 October 2014
CC04 - Statement of companies objects 10 October 2014
SH19 - Statement of capital 30 September 2014
RESOLUTIONS - N/A 26 September 2014
SH08 - Notice of name or other designation of class of shares 26 September 2014
CC04 - Statement of companies objects 26 September 2014
RESOLUTIONS - N/A 23 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2014
CAP-SS - N/A 23 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 15 October 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 10 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2012
SH01 - Return of Allotment of shares 28 November 2011
AA01 - Change of accounting reference date 21 November 2011
TM01 - Termination of appointment of director 10 November 2011
CERTNM - Change of name certificate 21 October 2011
CONNOT - N/A 21 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
RESOLUTIONS - N/A 12 October 2011
SH19 - Statement of capital 12 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2011
CAP-SS - N/A 12 October 2011
AA - Annual Accounts 25 August 2011
RESOLUTIONS - N/A 15 June 2011
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AP01 - Appointment of director 20 October 2010
AUD - Auditor's letter of resignation 07 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
AA01 - Change of accounting reference date 16 April 2010
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
CERTNM - Change of name certificate 07 August 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363s - Annual Return 17 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
CERTNM - Change of name certificate 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 23 February 1998
RESOLUTIONS - N/A 13 October 1997
RESOLUTIONS - N/A 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
123 - Notice of increase in nominal capital 13 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 07 March 1997
395 - Particulars of a mortgage or charge 27 January 1997
288 - N/A 04 October 1996
363s - Annual Return 08 June 1996
363(C) - N/A 15 May 1996
288 - N/A 29 January 1996
287 - Change in situation or address of Registered Office 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
CERTNM - Change of name certificate 19 September 1995
CERTNM - Change of name certificate 19 September 1995
288 - N/A 14 August 1995
CERTNM - Change of name certificate 26 July 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
123 - Notice of increase in nominal capital 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
NEWINC - New incorporation documents 19 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

A registered charge 24 January 2020 Outstanding

N/A

A registered charge 20 January 2020 Outstanding

N/A

A registered charge 17 January 2020 Outstanding

N/A

A registered charge 04 December 2019 Outstanding

N/A

A registered charge 04 December 2019 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

Debenture 12 October 2011 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 01 November 2010 Fully Satisfied

N/A

Debenture 16 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.