GARDNERS LTD.
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 0BL

Company number 03839994
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address PANDY FARM WHITCHURCH ROAD, BANGOR-ON-DEE, WREXHAM, LL13 0BL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from Pandy Farm Whitchurch Road Bangor-on-Dee Wrexham LL13 0BL to Pandy Farm Whitchurch Road Bangor-on-Dee Wrexham LL13 0BL on 20 July 2016. The most likely internet sites of GARDNERS LTD. are www.gardners.co.uk, and www.gardners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Wrexham General Rail Station is 7.3 miles; to Wem Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardners Ltd is a Private Limited Company. The company registration number is 03839994. Gardners Ltd has been working since 13 September 1999. The present status of the company is Active. The registered address of Gardners Ltd is Pandy Farm Whitchurch Road Bangor On Dee Wrexham Ll13 0bl. . DANKS, Gareth Alan is a Director of the company. GLOVER, James is a Director of the company. Secretary GALLAGHER, Karen has been resigned. Secretary PARKINSON, Sally has been resigned. Secretary PRIOR, David Anthony Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALLAGHER, John has been resigned. Director HAYWOOD, George Edmund has been resigned. Director PARKINSON, Neil Howard Bayliss has been resigned. Director PRIOR, Mary Millicent has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
DANKS, Gareth Alan
Appointed Date: 04 July 2016
60 years old

Director
GLOVER, James
Appointed Date: 04 July 2016
70 years old

Resigned Directors

Secretary
GALLAGHER, Karen
Resigned: 01 December 2002
Appointed Date: 13 September 1999

Secretary
PARKINSON, Sally
Resigned: 30 June 2005
Appointed Date: 01 December 2002

Secretary
PRIOR, David Anthony Eric
Resigned: 30 June 2016
Appointed Date: 30 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

Director
GALLAGHER, John
Resigned: 01 December 2002
Appointed Date: 13 September 1999
57 years old

Director
HAYWOOD, George Edmund
Resigned: 01 March 2016
Appointed Date: 30 June 2005
56 years old

Director
PARKINSON, Neil Howard Bayliss
Resigned: 30 June 2005
Appointed Date: 13 September 1999
71 years old

Director
PRIOR, Mary Millicent
Resigned: 04 July 2016
Appointed Date: 30 November 2002
69 years old

Persons With Significant Control

Maelor Feeds Limited
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

GARDNERS LTD. Events

25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
20 Jul 2016
Registered office address changed from Pandy Farm Whitchurch Road Bangor-on-Dee Wrexham LL13 0BL to Pandy Farm Whitchurch Road Bangor-on-Dee Wrexham LL13 0BL on 20 July 2016
20 Jul 2016
Registered office address changed from Baveney Farm Baveney Lane Cleobury Mortimer Worcestershire DY14 8LE to Pandy Farm Whitchurch Road Bangor-on-Dee Wrexham LL13 0BL on 20 July 2016
12 Jul 2016
Appointment of Mr Gareth Alan Danks as a director on 4 July 2016
...
... and 51 more events
09 Dec 1999
Particulars of mortgage/charge
26 Oct 1999
Ad 13/09/99--------- £ si 999@1=999 £ ic 1/1000
26 Oct 1999
Accounting reference date shortened from 30/09/00 to 30/06/00
26 Oct 1999
Secretary resigned
13 Sep 1999
Incorporation

GARDNERS LTD. Charges

3 December 1999
Debenture deed
Delivered: 9 December 1999
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…