GARDINER,SONS & CO.,LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0JP

Company number 00039402
Status Active
Incorporation Date 10 August 1893
Company Type Private Limited Company
Address 3 BROAD PLAIN, BRISTOL, ENGLAND, BS2 0JP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mrs Catherine Davies Gallagher as a director on 1 December 2016; Appointment of Mr Benjamin Charles Francis Allen as a director on 1 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of GARDINER,SONS & CO.,LIMITED are www.gardinersons.co.uk, and www.gardiner-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and two months. Gardiner Sons Co Limited is a Private Limited Company. The company registration number is 00039402. Gardiner Sons Co Limited has been working since 10 August 1893. The present status of the company is Active. The registered address of Gardiner Sons Co Limited is 3 Broad Plain Bristol England Bs2 0jp. . WATSON, John is a Secretary of the company. ALLEN, Anthony George Patrick is a Director of the company. ALLEN, Benjamin Charles Francis is a Director of the company. BUTCHER, Shaun David is a Director of the company. DAVIES GALLAGHER, Catherine is a Director of the company. DURSLEY, James Allen is a Director of the company. WATSON, John is a Director of the company. WEBB, Andrew Paul is a Director of the company. WHITCOMBE, Stephen David is a Director of the company. Director ALLEN, Anthony George Patrick has been resigned. Director BARNES, Michael Wayne has been resigned. Director CARR, Michael Paul has been resigned. Director COOK, Philip Aldridge has been resigned. Director GILL, Royston Henry has been resigned. Director WATKINS, John has been resigned. Director WATSON, John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary

Director
ALLEN, Anthony George Patrick
Appointed Date: 01 October 2013
83 years old

Director
ALLEN, Benjamin Charles Francis
Appointed Date: 01 December 2016
54 years old

Director
BUTCHER, Shaun David
Appointed Date: 01 January 2013
53 years old

Director
DAVIES GALLAGHER, Catherine
Appointed Date: 01 December 2016
59 years old

Director
DURSLEY, James Allen
Appointed Date: 01 January 2013
71 years old

Director
WATSON, John
Appointed Date: 01 October 2013
69 years old

Director
WEBB, Andrew Paul
Appointed Date: 01 January 2013
61 years old

Director
WHITCOMBE, Stephen David
Appointed Date: 01 January 2013
58 years old

Resigned Directors

Director
ALLEN, Anthony George Patrick
Resigned: 03 March 1997
83 years old

Director
BARNES, Michael Wayne
Resigned: 03 August 2013
Appointed Date: 02 June 1997
77 years old

Director
CARR, Michael Paul
Resigned: 30 April 2013
Appointed Date: 03 March 1997
72 years old

Director
COOK, Philip Aldridge
Resigned: 31 March 2009
Appointed Date: 03 March 1997
77 years old

Director
GILL, Royston Henry
Resigned: 31 December 2005
Appointed Date: 03 March 1997
75 years old

Director
WATKINS, John
Resigned: 30 November 2011
Appointed Date: 03 March 1997
59 years old

Director
WATSON, John
Resigned: 03 March 1997
69 years old

Persons With Significant Control

Mr Anthony George Patrick Allen
Notified on: 30 September 2016
83 years old
Nature of control: Has significant influence or control

Mr John Watson
Notified on: 30 September 2016
69 years old
Nature of control: Has significant influence or control

GARDINER,SONS & CO.,LIMITED Events

05 Dec 2016
Appointment of Mrs Catherine Davies Gallagher as a director on 1 December 2016
05 Dec 2016
Appointment of Mr Benjamin Charles Francis Allen as a director on 1 December 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Registered office address changed from PO Box 259 Broad Plain Bristol BS99 7DN to 3 Broad Plain Bristol BS2 0JP on 8 July 2016
...
... and 95 more events
30 Jul 1986
Full accounts made up to 31 December 1985

08 Jul 1986
Return made up to 16/06/86; full list of members

08 Jul 1986
Secretary's particulars changed;director's particulars changed

30 Apr 1986
Director resigned;new director appointed

10 Aug 1893
Certificate of incorporation

GARDINER,SONS & CO.,LIMITED Charges

25 September 1995
Legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds on the south side of unity street st…
25 September 1995
Legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the west side of new kingsley…
25 September 1995
Legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 68 to 72 (even) dyer street…
18 December 1989
Debenture
Delivered: 23 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…