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

GARDCALD LIMITED

Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, LEICESTERSHIRE, LE65 1NG,
Company Registration Number
00330390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gardcald Ltd
GARDCALD LIMITED was founded on 1937-07-31 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active - Proposal to Strike off". Gardcald Limited is a Private Limited Company registered in UNITED KINGDOM 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
GARDCALD LIMITED
 
Legal Registered Office
Ground Floor, Ceva House Excelsior Road, Ashby Business Park
Nottingham Road
Ashby-De-La-Zouch
LEICESTERSHIRE
LE65 1NG
Other companies in LE65
 
Previous Names
MICROMEDEX EUROPE LIMITED19/12/2006
Filing Information
Company Number 00330390
Company ID Number 00330390
Date formed 1937-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-05-11
Return next due 2023-05-25
Type of accounts DORMANT
Last Datalog update: 2023-03-13 12:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDCALD LIMITED
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 GARDCALD LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN MARY ADSHEAD
Director 2014-03-07
CHRISTOPHER CORBIN
Director 2014-03-07
CLIFFORD ALEXANDER MCCONKEY
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BATES
Company Secretary 2014-03-07 2016-07-01
CLARE BATES
Director 2014-03-07 2016-07-01
CHRISTOPHER IAN STRATTON
Director 2014-03-07 2015-02-20
AZRA KANJI
Company Secretary 2007-04-13 2014-03-07
JONATHAN L BIGELOW
Director 2007-04-13 2014-03-07
CHARLES JOSEPH BRUCATO
Director 2007-04-13 2014-03-07
AZRA KANJI
Director 2007-04-13 2014-03-07
PEGGY JEAN KOENIG
Director 2007-04-13 2014-03-07
CHRISTOPHER IAN STRATTON
Company Secretary 2005-03-31 2007-04-13
VIVIEN MARY ADSHEAD
Director 2005-01-01 2007-04-13
NIGEL JOHN WILLIAM BROCKMANN
Director 2005-01-01 2007-04-13
EDWARD SEAN ANTHONY HAMMILL
Director 2005-08-01 2007-04-13
PAUL JOSEPH HILGER
Director 2005-01-01 2007-02-01
STEPHEN JAMES ANGRAVE
Company Secretary 2004-09-06 2005-03-31
STEPHEN JAMES ANGRAVE
Director 2002-09-25 2005-03-31
STEPHEN MARK ROXBOROUGH
Director 2004-09-06 2004-12-31
CHRISTOPHER IAN STRATTON
Company Secretary 2002-09-25 2004-09-06
CHRISTOPHER IAN STRATTON
Director 2002-09-25 2004-09-06
SUSAN LOUISE JENNER
Company Secretary 1998-07-31 2002-09-25
STEPHEN JOHN HAMILTON COLES
Director 1992-05-11 2002-09-25
SUSAN LOUISE JENNER
Director 2000-10-31 2002-09-25
WAYNE LEE
Director 1998-07-31 2002-09-25
YAN HON TIO-PARRY
Director 2000-11-30 2002-09-25
THOMAS EDWARD DYER
Director 1992-05-11 2000-10-31
ANGELA RUSSELL
Company Secretary 1992-05-11 1998-07-31
ANGELA RUSSELL
Director 1992-05-11 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIEN MARY ADSHEAD G.J. GOODWIN LIMITED Director 2014-03-07 CURRENT 1950-03-06 Active - Proposal to Strike off
VIVIEN MARY ADSHEAD KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED Director 2014-03-07 CURRENT 2007-03-14 Active
VIVIEN MARY ADSHEAD MEDICAL VIEWPOINT (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 1987-06-18 Active
VIVIEN MARY ADSHEAD ASHFIELD HEALTH LIMITED Director 2014-03-07 CURRENT 1985-02-19 Active
VIVIEN MARY ADSHEAD EMED-MEDIA LIMITED Director 2014-03-07 CURRENT 2000-09-13 Active
VIVIEN MARY ADSHEAD GARDINER-CALDWELL BIOTECH LIMITED Director 2014-03-07 CURRENT 1987-11-03 Active
VIVIEN MARY ADSHEAD KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 1982-12-29 Active
VIVIEN MARY ADSHEAD MEDICAL VIEWPOINT LIMITED Director 2014-03-07 CURRENT 1983-07-01 Active
VIVIEN MARY ADSHEAD VIEWPOINT PUBLISHING LIMITED Director 2014-03-07 CURRENT 1985-01-07 Active
CHRISTOPHER CORBIN STEM MARKETING FINANCIAL SERVICES LIMITED Director 2016-10-21 CURRENT 2013-06-25 Active - Proposal to Strike off
CHRISTOPHER CORBIN UDG HEALTHCARE UK (HOLDCO) LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
CHRISTOPHER CORBIN NYXEON LTD Director 2014-07-07 CURRENT 2013-10-11 Active - Proposal to Strike off
CHRISTOPHER CORBIN EVOKE GALLIARD LIMITED Director 2014-07-07 CURRENT 1999-12-22 Active
CHRISTOPHER CORBIN MFRHRC HOLDINGS LTD Director 2014-07-07 CURRENT 2013-10-10 Active
CHRISTOPHER CORBIN KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED Director 2014-03-07 CURRENT 2007-03-14 Active
CHRISTOPHER CORBIN WATERMEADOW MEDICAL LIMITED Director 2014-03-07 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER CORBIN MEDICAL VIEWPOINT (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 1987-06-18 Active
CHRISTOPHER CORBIN ASHFIELD HEALTH LIMITED Director 2014-03-07 CURRENT 1985-02-19 Active
CHRISTOPHER CORBIN EMED-MEDIA LIMITED Director 2014-03-07 CURRENT 2000-09-13 Active
CHRISTOPHER CORBIN GARDINER-CALDWELL BIOTECH LIMITED Director 2014-03-07 CURRENT 1987-11-03 Active
CHRISTOPHER CORBIN KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 1982-12-29 Active
CHRISTOPHER CORBIN MEDICAL VIEWPOINT LIMITED Director 2014-03-07 CURRENT 1983-07-01 Active
CHRISTOPHER CORBIN VIEWPOINT PUBLISHING LIMITED Director 2014-03-07 CURRENT 1985-01-07 Active
CHRISTOPHER CORBIN G.J. GOODWIN LIMITED Director 2014-02-07 CURRENT 1950-03-06 Active - Proposal to Strike off
CHRISTOPHER CORBIN PHARMEXX UK HOLDINGS LIMITED Director 2013-04-05 CURRENT 2006-10-27 Active - Proposal to Strike off
CHRISTOPHER CORBIN ASHFIELD MEETINGS & EVENTS GROUP LIMITED Director 2010-11-30 CURRENT 2006-11-30 Active
CHRISTOPHER CORBIN UDG HEALTHCARE (UK) HOLDINGS LIMITED Director 2010-11-29 CURRENT 1997-06-10 Active
CHRISTOPHER CORBIN PROCON CONFERENCES LIMITED Director 2007-11-19 CURRENT 1996-11-12 Active - Proposal to Strike off
CHRISTOPHER CORBIN ASHFIELD IN2FOCUS LIMITED Director 2007-08-20 CURRENT 2007-06-12 Active
CHRISTOPHER CORBIN ASHFIELD ALLIANCE (ASHBY) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
CHRISTOPHER CORBIN IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED Director 2005-06-02 CURRENT 2000-07-21 Active - Proposal to Strike off
CHRISTOPHER CORBIN ASHFIELD HEALTHCARE LIMITED Director 1996-12-18 CURRENT 1996-12-02 Active
CLIFFORD ALEXANDER MCCONKEY NYXEON LTD Director 2015-02-20 CURRENT 2013-10-11 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY G.J. GOODWIN LIMITED Director 2015-02-20 CURRENT 1950-03-06 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED Director 2015-02-20 CURRENT 2007-03-14 Active
CLIFFORD ALEXANDER MCCONKEY INFORMED INSIGHT LIMITED Director 2015-02-20 CURRENT 2009-12-07 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY WATERMEADOW MEDICAL LIMITED Director 2015-02-20 CURRENT 1998-12-14 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY QXV COMMUNICATIONS LIMITED Director 2015-02-20 CURRENT 2007-03-20 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY MEDICAL VIEWPOINT (HOLDINGS) LIMITED Director 2015-02-20 CURRENT 1987-06-18 Active
CLIFFORD ALEXANDER MCCONKEY ASHFIELD HEALTH LIMITED Director 2015-02-20 CURRENT 1985-02-19 Active
CLIFFORD ALEXANDER MCCONKEY EVOKE GALLIARD LIMITED Director 2015-02-20 CURRENT 1999-12-22 Active
CLIFFORD ALEXANDER MCCONKEY ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED Director 2015-02-20 CURRENT 1999-12-22 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY EMED-MEDIA LIMITED Director 2015-02-20 CURRENT 2000-09-13 Active
CLIFFORD ALEXANDER MCCONKEY ASHFIELD EXCELLENCE ACADEMY LIMITED Director 2015-02-20 CURRENT 2002-09-17 Active
CLIFFORD ALEXANDER MCCONKEY MFRHRC HOLDINGS LTD Director 2015-02-20 CURRENT 2013-10-10 Active
CLIFFORD ALEXANDER MCCONKEY GARDINER-CALDWELL BIOTECH LIMITED Director 2015-02-20 CURRENT 1987-11-03 Active
CLIFFORD ALEXANDER MCCONKEY KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED Director 2015-02-20 CURRENT 1982-12-29 Active
CLIFFORD ALEXANDER MCCONKEY MEDICAL VIEWPOINT LIMITED Director 2015-02-20 CURRENT 1983-07-01 Active
CLIFFORD ALEXANDER MCCONKEY VIEWPOINT PUBLISHING LIMITED Director 2015-02-20 CURRENT 1985-01-07 Active
CLIFFORD ALEXANDER MCCONKEY INFORMED DIRECT TRUSTEE COMPANY LIMITED Director 2015-02-20 CURRENT 2001-04-02 Active
CLIFFORD ALEXANDER MCCONKEY MEDEA COMMUNICATIONS LIMITED Director 2015-02-20 CURRENT 2009-07-11 Active - Proposal to Strike off
CLIFFORD ALEXANDER MCCONKEY IMED COMMUNICATIONS LIMITED Director 2015-01-20 CURRENT 2009-11-04 Active - Proposal to Strike off

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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-05-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-03-14Voluntary dissolution strike-off suspended
2023-03-14SOAS(A)Voluntary dissolution strike-off suspended
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003303900002
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-09AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003303900003
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003303900002
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-06-04RP04AP01Second filing of director appointment of Ms Alison Richardson
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-03-08PSC05Change of details for Ashfield Healthcare Communications Group Limited as a person with significant control on 2021-03-03
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-18AP01DIRECTOR APPOINTED ALISON RICHARDSON
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTLES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN MARY ADSHEAD
2018-10-08AP01DIRECTOR APPOINTED MR DAVID BIRTLES
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-05PSC07CESSATION OF VIVIEN ASDHEAD AS A PSC
2018-06-05PSC07CESSATION OF CHRISTOPHER CORBIN AS A PSC
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-27TM02Termination of appointment of Clare Bates on 2016-07-01
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BATES
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-20AP01DIRECTOR APPOINTED MR CLIFFORD ALEXANDER MCCONKEY
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN STRATTON
2015-01-02MISCSection 519
2014-10-15AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER CORBIN
2014-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN STRATTON
2014-03-27AP01DIRECTOR APPOINTED VIVIEN MARY ADSHEAD
2014-03-27AP01DIRECTOR APPOINTED MRS CLARE BATES
2014-03-27AP03SECRETARY APPOINTED MRS CLARE BATES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR AZRA KANJI
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY KOENIG
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIGELOW
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY AZRA KANJI
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM VICTORIA MILL, WINDMILL STREET MACCLESFIELD CHESHIRE SK11 7HQ
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-17AR0111/05/13 FULL LIST
2012-08-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24AR0111/05/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26AR0111/05/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0111/05/10 FULL LIST
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AZRA NANJI / 30/08/2008
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-08-22363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bSECRETARY RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2006-12-19CERTNMCOMPANY NAME CHANGED MICROMEDEX EUROPE LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31288cSECRETARY'S PARTICULARS CHANGED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288aNEW DIRECTOR APPOINTED
2005-05-25363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-09-09288aNEW SECRETARY APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-05-16ELRESS366A DISP HOLDING AGM 09/05/03
2003-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARDCALD LIMITED 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 GARDCALD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1947-07-15 Satisfied THE LAW DEBENTURE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2012-12-31

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 GARDCALD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 38,620
Debtors 2012-01-01 £ 38,620
Shareholder Funds 2012-01-01 £ 38,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARDCALD LIMITED registering or being granted any patents
Domain Names

GARDCALD LIMITED owns 3 domain names.

dream-villas.co.uk   dreamgroup.co.uk   dream-management.co.uk  

Trademarks
We have not found any records of GARDCALD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDCALD LIMITED. 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 (82990 - Other business support service activities n.e.c.) as GARDCALD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GARDCALD LIMITED 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 GARDCALD LIMITED 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 GARDCALD LIMITED 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.