GARDENER & BASSON LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1BL
Company number 00454538
Status Active
Incorporation Date 26 May 1948
Company Type Private Limited Company
Address 2A BANK STREET, TONBRIDGE, KENT, ENGLAND, TN9 1BL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 111 the High Street Tonbridge Kent TN9 1DL to 2a Bank Street Tonbridge Kent TN9 1BL on 31 January 2017; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GARDENER & BASSON LIMITED are www.gardenerbasson.co.uk, and www.gardener-basson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. Gardener Basson Limited is a Private Limited Company. The company registration number is 00454538. Gardener Basson Limited has been working since 26 May 1948. The present status of the company is Active. The registered address of Gardener Basson Limited is 2a Bank Street Tonbridge Kent England Tn9 1bl. The company`s financial liabilities are £3.62k. It is £-2.95k against last year. The cash in hand is £0.04k. It is £-0.06k against last year. And the total assets are £66.84k, which is £16.2k against last year. SWALLOW, Rosslyn is a Secretary of the company. SWALLOW, David Ian is a Director of the company. Secretary GARDENER, Margot Ann has been resigned. Secretary GARDNER, Katharine has been resigned. Director GARDENER, John Digby has been resigned. Director GARDENER, Margot Ann has been resigned. Director GARDENER, Stephen has been resigned. The company operates in "Other human health activities".


gardener & basson Key Finiance

LIABILITIES £3.62k
-45%
CASH £0.04k
-59%
TOTAL ASSETS £66.84k
+31%
All Financial Figures

Current Directors

Secretary
SWALLOW, Rosslyn
Appointed Date: 03 January 2003

Director
SWALLOW, David Ian

68 years old

Resigned Directors

Secretary
GARDENER, Margot Ann
Resigned: 25 February 2002

Secretary
GARDNER, Katharine
Resigned: 03 January 2003
Appointed Date: 25 February 2002

Director
GARDENER, John Digby
Resigned: 25 February 2002
85 years old

Director
GARDENER, Margot Ann
Resigned: 25 February 2002
82 years old

Director
GARDENER, Stephen
Resigned: 03 January 2003
Appointed Date: 25 February 2002
50 years old

Persons With Significant Control

Mr David Ian Swallow
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mrs Rosslyn Swallow
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDENER & BASSON LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Registered office address changed from 111 the High Street Tonbridge Kent TN9 1DL to 2a Bank Street Tonbridge Kent TN9 1BL on 31 January 2017
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150

17 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150

...
... and 80 more events
19 Jul 1988
Return made up to 31/01/88; full list of members

25 Feb 1987
Accounts for a small company made up to 30 June 1986

25 Feb 1987
Return made up to 31/01/87; full list of members

27 Nov 1986
Accounts for a small company made up to 30 June 1985

05 Nov 1986
Return made up to 31/01/86; full list of members

GARDENER & BASSON LIMITED Charges

3 January 2003
Debenture
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 rickmansworth road,watford herts. By way of fixed charge…
22 December 1992
Debenture
Delivered: 30 December 1992
Status: Satisfied on 31 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1978
Legal charge
Delivered: 26 July 1978
Status: Satisfied on 5 January 1993
Persons entitled: Barclays Bank PLC
Description: 16, station road, chesham buckinghamshire.
18 March 1975
Legal charge
Delivered: 24 March 1975
Status: Satisfied on 5 January 1993
Persons entitled: Barclays Bank PLC
Description: 37 whippendell road,watford, hertfordshire.