Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDNER'S TRUSTEE
Company Information for

GARDNER'S TRUSTEE

SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD, TAKELEY, BISHOP'S STORTFORD, CM22 6PU,
Company Registration Number
00112514
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gardner's Trustee
GARDNER'S TRUSTEE was founded on 1910-11-03 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Gardner's Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GARDNER'S TRUSTEE
 
Legal Registered Office
SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD
TAKELEY
BISHOP'S STORTFORD
CM22 6PU
Other companies in EC1M
 
Previous Names
CECILIA CHARITY FOR THE BLIND24/12/2008
Filing Information
Company Number 00112514
Company ID Number 00112514
Date formed 1910-11-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDNER'S TRUSTEE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDNER'S TRUSTEE

Current Directors
Officer Role Date Appointed
ELIAS POLI
Company Secretary 2006-04-21
DUNCAN RICHARD BEARDSLEY
Director 2001-09-10
NIGEL MORRIS BERMAN
Director 2016-09-12
RICHARD FORSTER
Director 2011-01-01
SHANE HUGH MARYON GOUGH
Director 1996-07-30
JOHN WALTER HAWKINS
Director 1997-09-16
SIMON CRAWSHAY JONES
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GUY FACEY
Director 1999-12-06 2008-10-30
PETER STEPHEN RUST
Company Secretary 1991-12-31 2006-04-21
ANTHONY JAMES NIGHTINGALE
Director 1996-07-30 2005-12-05
ANTHONY BURNETT BROWN
Director 1996-07-30 2002-09-18
DAVID FORSYTH ALLAN TREWBY
Director 1996-07-30 2001-01-10
NICHOLAS LINDER STAFFORD-DEITSCH
Director 1996-07-30 1999-06-14
DAVID HARRY COPPER
Director 1995-03-15 1999-03-01
BERYL SCRUTTON
Director 1994-03-23 1998-06-17
CHRISTOPHER ROY CROFT
Director 1993-03-24 1998-02-16
NORMAN LANCELOT HALL
Director 1991-12-31 1997-03-26
MALCOLM COIT DUNLOP
Director 1996-07-30 1997-03-10
GEOFFREY BRIAN CLIFFORD HUGHES
Director 1991-12-31 1996-05-29
JOHN HEALEY
Director 1994-03-23 1996-02-07
DORIS GOODALL
Director 1991-12-31 1994-06-08
JOHN CLIFFORD COLLIGAN
Director 1991-12-31 1994-03-23
GEORGE THOMAS WILLSON
Director 1991-12-31 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN RICHARD BEARDSLEY EAST POTENTIAL Director 2013-10-01 CURRENT 1995-11-07 Dissolved 2017-08-08
DUNCAN RICHARD BEARDSLEY EAST THAMES GROUP LIMITED Director 2013-10-01 CURRENT 2000-10-11 Converted / Closed
DUNCAN RICHARD BEARDSLEY ACESHOW MANAGEMENT LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2017-12-19
NIGEL MORRIS BERMAN WESTMINSTER BOATING BASE LIMITED Director 2011-11-14 CURRENT 1988-03-24 Active
NIGEL MORRIS BERMAN THE LORINERS INVESTMENT COMPANY LIMITED Director 2009-01-22 CURRENT 1987-07-27 Active
SHANE HUGH MARYON GOUGH BARWELL PLC Director 1993-03-01 CURRENT 1993-03-01 Active
SHANE HUGH MARYON GOUGH CHARLWOOD LEIGH LIMITED Director 1991-10-26 CURRENT 1989-10-26 Active
SHANE HUGH MARYON GOUGH MASTIFF ELECTRONIC SYSTEMS LIMITED Director 1991-06-06 CURRENT 1970-01-09 Active - Proposal to Strike off
SHANE HUGH MARYON GOUGH BARWELL CONSULTING LIMITED Director 1988-12-31 CURRENT 1986-05-27 Active
SIMON CRAWSHAY JONES GOGETMYMORTGAGE LIMITED Director 2014-07-01 CURRENT 2014-05-13 Dissolved 2016-11-22
SIMON CRAWSHAY JONES SCORWELL LIMITED Director 2013-11-05 CURRENT 2007-09-14 Dissolved 2015-08-11
SIMON CRAWSHAY JONES MCV INVESTMENTS LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
SIMON CRAWSHAY JONES FIRST ASSET RV LIMITED Director 2000-07-24 CURRENT 2000-07-19 Active - Proposal to Strike off
SIMON CRAWSHAY JONES TRADE CREDIT FINANCE (HOLDINGS) LIMITED Director 1995-07-13 CURRENT 1995-07-13 Dissolved 2016-07-26
SIMON CRAWSHAY JONES FIRST ASSET FINANCE LIMITED Director 1991-12-20 CURRENT 1982-07-12 Active
SIMON CRAWSHAY JONES CHARKELLA LIMITED Director 1991-10-04 CURRENT 1980-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16DIRECTOR APPOINTED MR TOM CHARLES THACKERAY
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-19DIRECTOR APPOINTED MRS DAMARIS ALICIA HONOR ALBARRAN
2023-09-19AP01DIRECTOR APPOINTED MRS DAMARIS ALICIA HONOR ALBARRAN
2023-06-22APPOINTMENT TERMINATED, DIRECTOR SHANE HUGH MARYON GOUGH
2023-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HUGH MARYON GOUGH
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD BEARDSLEY
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-26TM02Termination of appointment of Elias Poli on 2021-03-25
2021-03-26AP01DIRECTOR APPOINTED MR MATTHEW HENRY BURROWS
2021-03-26AP03Appointment of Mr Simon Alexander Poli as company secretary on 2021-03-08
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6PN
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED DR NIGEL MORRIS BERMAN
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD FORSTER / 18/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD BEARDSLEY / 16/02/2015
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-26AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for Dr Richard Forster on 2013-09-09
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-16AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-12-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-01-14AP01DIRECTOR APPOINTED DR RICHARD FORSTER
2010-12-21AR0131/10/10 ANNUAL RETURN FULL LIST
2009-12-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-28AR0131/10/09 NO MEMBER LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAWSHAY JONES / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER HAWKINS / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD BEARDSLEY / 01/10/2009
2009-03-16288aDIRECTOR APPOINTED MR SIMON JONES
2009-03-09225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-23CERTNMCOMPANY NAME CHANGED CECILIA CHARITY FOR THE BLIND CERTIFICATE ISSUED ON 24/12/08
2008-11-07363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER FACEY
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-09363aANNUAL RETURN MADE UP TO 31/10/07
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363sANNUAL RETURN MADE UP TO 31/10/06
2006-05-04288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aANNUAL RETURN MADE UP TO 31/10/05
2005-11-02288cSECRETARY'S PARTICULARS CHANGED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2004-11-03363sANNUAL RETURN MADE UP TO 31/10/04
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sANNUAL RETURN MADE UP TO 31/10/03
2002-11-05363sANNUAL RETURN MADE UP TO 31/10/02
2002-10-28288bDIRECTOR RESIGNED
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-01363sANNUAL RETURN MADE UP TO 31/10/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-05288bDIRECTOR RESIGNED
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07363sANNUAL RETURN MADE UP TO 31/10/00
2000-01-18288aNEW DIRECTOR APPOINTED
1999-11-10363sANNUAL RETURN MADE UP TO 31/10/99
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22288bDIRECTOR RESIGNED
1999-03-05288bDIRECTOR RESIGNED
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/99
1999-01-12363sANNUAL RETURN MADE UP TO 31/10/98
1998-07-10288bDIRECTOR RESIGNED
1998-03-05288bDIRECTOR RESIGNED
1998-01-16AUDAUDITOR'S RESIGNATION
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-28363sANNUAL RETURN MADE UP TO 31/10/97
1997-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GARDNER'S TRUSTEE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER'S TRUSTEE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARDNER'S TRUSTEE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDNER'S TRUSTEE

Intangible Assets
Patents
We have not found any records of GARDNER'S TRUSTEE registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER'S TRUSTEE
Trademarks
We have not found any records of GARDNER'S TRUSTEE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER'S TRUSTEE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GARDNER'S TRUSTEE are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GARDNER'S TRUSTEE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER'S TRUSTEE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDNER'S TRUSTEE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.