About

Registered Number: 00039402
Date of Incorporation: 10/08/1893 (130 years and 8 months ago)
Company Status: Active
Registered Address: 1 Straight Street, Bristol, BS2 0FQ,

 

Based in Bristol, Gardiner,sons & Co.,limited was setup in 1893, it has a status of "Active". We don't currently know the number of employees at the business. Gardiner,sons & Co.,limited has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Benjamin Charles Francis 01 December 2016 - 1
BENNETT, Kelly Grace 01 January 2019 - 1
BUTCHER, Shaun David 01 January 2013 - 1
WHITCOMBE, Stephen David 01 January 2013 - 1
CARR, Michael Paul 03 March 1997 30 April 2013 1
COOK, Philip Aldridge 03 March 1997 31 March 2009 1
DAVIES GALLAGHER, Catherine 01 December 2016 05 May 2017 1
DURSLEY, James Allen 01 January 2013 16 December 2018 1
GILL, Royston Henry 03 March 1997 31 December 2005 1
WATKINS, John 03 March 1997 30 November 2011 1
WEBB, Andrew Paul 01 January 2013 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 24 December 2018
AD01 - Change of registered office address 12 December 2018
MR01 - N/A 15 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 10 October 2009
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 October 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 18 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 05 October 1999
AUD - Auditor's letter of resignation 16 March 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
395 - Particulars of a mortgage or charge 30 September 1995
395 - Particulars of a mortgage or charge 30 September 1995
395 - Particulars of a mortgage or charge 30 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 16 October 1992
363b - Annual Return 21 October 1991
AA - Annual Accounts 21 October 1991
288 - N/A 02 September 1991
AA - Annual Accounts 22 October 1990
363a - Annual Return 22 October 1990
RESOLUTIONS - N/A 27 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 January 1990
288 - N/A 09 January 1990
287 - Change in situation or address of Registered Office 09 January 1990
395 - Particulars of a mortgage or charge 23 December 1989
RESOLUTIONS - N/A 29 June 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
288 - N/A 27 September 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
288 - N/A 29 May 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 08 July 1986
288 - N/A 08 July 1986
288 - N/A 30 April 1986
MISC - Miscellaneous document 10 August 1893

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2018 Outstanding

N/A

Legal charge 25 September 1995 Outstanding

N/A

Legal charge 25 September 1995 Outstanding

N/A

Legal charge 25 September 1995 Outstanding

N/A

Debenture 18 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.