GARDNER BTC LIMITED
DERBY NEWINCCO 1066 LIMITED

Hellopages » Derbyshire » Derby » DE24 8ZF

Company number 07485948
Status Active
Incorporation Date 7 January 2011
Company Type Private Limited Company
Address UNIT 9 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 August 2016; Full accounts made up to 31 August 2015. The most likely internet sites of GARDNER BTC LIMITED are www.gardnerbtc.co.uk, and www.gardner-btc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Derby Rail Station is 1.8 miles; to Willington Rail Station is 4.6 miles; to Duffield Rail Station is 6.7 miles; to Langley Mill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardner Btc Limited is a Private Limited Company. The company registration number is 07485948. Gardner Btc Limited has been working since 07 January 2011. The present status of the company is Active. The registered address of Gardner Btc Limited is Unit 9 Victory Park Victory Road Derby De24 8zf. . FAVIER-TILSTON, Claire is a Secretary of the company. MILLINGTON, Anthony Geoffrey is a Director of the company. SANDERS, Nicholas Ian Burgess is a Director of the company. WORTH, Kenneth Ian is a Director of the company. Secretary BHW SOLICITORS has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director LEWIS, Phillip Andrew, Dr has been resigned. Director MACKIE, Christopher Alan has been resigned. Director RILEY, Edward John has been resigned. Director SMITHIES, John Andrew has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
FAVIER-TILSTON, Claire
Appointed Date: 22 May 2014

Director
MILLINGTON, Anthony Geoffrey
Appointed Date: 23 July 2014
61 years old

Director
SANDERS, Nicholas Ian Burgess
Appointed Date: 28 February 2014
64 years old

Director
WORTH, Kenneth Ian
Appointed Date: 18 January 2011
57 years old

Resigned Directors

Secretary
BHW SOLICITORS
Resigned: 22 May 2014
Appointed Date: 29 March 2011

Secretary
OLSWANG COSEC LIMITED
Resigned: 18 January 2011
Appointed Date: 07 January 2011

Director
LEWIS, Phillip Andrew, Dr
Resigned: 04 June 2014
Appointed Date: 18 January 2011
61 years old

Director
MACKIE, Christopher Alan
Resigned: 18 January 2011
Appointed Date: 07 January 2011
65 years old

Director
RILEY, Edward John
Resigned: 13 June 2014
Appointed Date: 30 November 2012
68 years old

Director
SMITHIES, John Andrew
Resigned: 30 November 2012
Appointed Date: 18 January 2011
53 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 18 January 2011
Appointed Date: 07 January 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 18 January 2011
Appointed Date: 07 January 2011

Persons With Significant Control

Gardner Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDNER BTC LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
12 Dec 2016
Full accounts made up to 31 August 2016
15 Jan 2016
Full accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

09 Jan 2016
Register inspection address has been changed from Unit 9 Victory Park Victory Road Derby DE24 8ZF England to C/O Bhw Solicitors 5 Grove Court Grove Park Leicester Leicestershire LE19 1SA
...
... and 50 more events
21 Jan 2011
Appointment of John Andrew Smithies as a director
21 Jan 2011
Registered office address changed from 90 High Holborn London WC1V 6XX on 21 January 2011
20 Jan 2011
Company name changed newincco 1066 LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18

20 Jan 2011
Change of name notice
07 Jan 2011
Incorporation

GARDNER BTC LIMITED Charges

15 June 2015
Charge code 0748 5948 0011
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 February 2015
Charge code 0748 5948 0010
Delivered: 5 March 2015
Status: Satisfied on 19 August 2015
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
26 February 2014
Charge code 0748 5948 0009
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Land and buildings on the west side of cothmanhay road…
25 July 2012
Deed of confirmation
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited (As Security Trustee)
Description: The land and buildings on the west site of cotmanhay road…
4 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Debenture
Delivered: 10 January 2012
Status: Satisfied on 19 August 2015
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As Security Holder)
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Chattel mortgage
Delivered: 10 January 2012
Status: Satisfied on 19 August 2015
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As Security Holder)
Description: Fixed charge on all plant and machinery being cincinnati…
21 November 2011
Deed of amendment and confirmation
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited (As Security Trustee)
Description: Land and buildings on the west side of cotmanhay road…
8 July 2011
Rent deposit deed
Delivered: 28 July 2011
Status: Satisfied on 15 December 2015
Persons entitled: Nemesis (GB) Limited
Description: The amount standing to the credit of a deposit account.
17 May 2011
Deed of confirmation
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2011
Deed of accession
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Fixed and floating charge over the undertaking and all…