About

Registered Number: 04659451
Date of Incorporation: 07/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Common Farm Common Farm, Back Lane Barmby Moor, York, East Yorkshire, YO42 4EW,

 

Having been setup in 2003, P Gardham Ltd has its registered office in York. Gardham, Julie Margaret, Gardham, Julie Margaret, Gardham, Steven, Gardham, Alan, Gardham, Dennis are listed as the directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDHAM, Julie Margaret 12 December 2019 - 1
GARDHAM, Steven 01 December 2018 - 1
GARDHAM, Alan 20 March 2003 07 May 2019 1
GARDHAM, Dennis 20 March 2003 07 April 2020 1
Secretary Name Appointed Resigned Total Appointments
GARDHAM, Julie Margaret 20 March 2003 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 04 June 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
TM01 - Termination of appointment of director 20 April 2020
PSC07 - N/A 20 April 2020
SH06 - Notice of cancellation of shares 16 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2020
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
PSC01 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 18 December 2018
SH01 - Return of Allotment of shares 25 September 2018
SH01 - Return of Allotment of shares 25 September 2018
SH01 - Return of Allotment of shares 25 September 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
AD01 - Change of registered office address 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
PSC04 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 March 2017
SH01 - Return of Allotment of shares 03 March 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 28 February 2005
225 - Change of Accounting Reference Date 28 February 2005
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.