About

Registered Number: 03736321
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1 Washington Street, Northampton, NN2 6NN

 

Based in Northampton, Gardner & White Ltd was registered on 19 March 1999, it has a status of "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Kitchen, Paul Anthony, Gilson, John Abbott, Logue, Robert Michael, Love, Stephen Christopher for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Paul Anthony 01 April 2006 - 1
GILSON, John Abbott 19 March 1999 04 February 2008 1
LOGUE, Robert Michael 06 June 2003 31 March 2018 1
LOVE, Stephen Christopher 19 March 1999 06 June 2003 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 November 2018
PSC01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 26 November 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 13 April 2000
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.