About

Registered Number: 01618498
Date of Incorporation: 02/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: OOH! CHOCOLATA, Unit 42 Southfield Road Trading Estate, Nailsea, North Somerset, BS48 1JE

 

Based in North Somerset, Gartona Ltd was established in 1982, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company is VAT Registered in the UK. The current directors of the business are Yard, Ruth Grace, Yard, Carolyne Louise, Yard, Robert Frank Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARD, Carolyne Louise 11 October 1994 31 March 2006 1
YARD, Robert Frank Martin N/A 11 October 1994 1
Secretary Name Appointed Resigned Total Appointments
YARD, Ruth Grace 23 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 June 2013
CH03 - Change of particulars for secretary 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 30 September 2012
MEM/ARTS - N/A 30 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2012
CC04 - Statement of companies objects 30 September 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AD01 - Change of registered office address 13 June 2011
AA01 - Change of accounting reference date 11 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 30 June 2003
AA - Annual Accounts 16 December 2002
363a - Annual Return 21 June 2002
AA - Annual Accounts 29 June 2001
363a - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 27 October 2000
AA - Annual Accounts 25 July 2000
363a - Annual Return 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
363a - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
225 - Change of Accounting Reference Date 18 May 1999
AA - Annual Accounts 18 January 1999
363a - Annual Return 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
AA - Annual Accounts 31 December 1997
363a - Annual Return 07 July 1997
AA - Annual Accounts 03 April 1997
363a - Annual Return 23 June 1996
AA - Annual Accounts 30 May 1996
AA - Annual Accounts 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1995
363x - Annual Return 22 June 1995
288 - N/A 23 February 1995
363x - Annual Return 08 August 1994
395 - Particulars of a mortgage or charge 24 February 1994
395 - Particulars of a mortgage or charge 24 February 1994
395 - Particulars of a mortgage or charge 24 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
AA - Annual Accounts 04 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1994
363x - Annual Return 19 July 1993
AA - Annual Accounts 03 February 1993
363x - Annual Return 02 July 1992
AA - Annual Accounts 26 April 1992
363x - Annual Return 01 August 1991
AA - Annual Accounts 02 April 1991
288 - N/A 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 20 June 1990
288 - N/A 06 June 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
395 - Particulars of a mortgage or charge 28 October 1986
363 - Annual Return 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 October 2000 Fully Satisfied

N/A

Legal mortgage 18 February 1994 Fully Satisfied

N/A

Legal mortgage 18 February 1994 Fully Satisfied

N/A

Legal charge 18 February 1994 Fully Satisfied

N/A

Mortgage debenture 02 February 1994 Fully Satisfied

N/A

Legal charge 10 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.