E.W. GARDNER & GRANDSON LTD

Register to unlock more data on OkredoRegister

E.W. GARDNER & GRANDSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399420

Incorporation date

20/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ew Gardner Yard Ironchurch Road, Avonmouth, Bristol BS11 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon17/04/2026
Cessation of Brian Edward Hawthorn as a person with significant control on 2026-04-16
dot icon17/04/2026
Notification of Alexander Hucker as a person with significant control on 2026-04-16
dot icon17/04/2026
Termination of appointment of Brian Edward Hawthorn as a director on 2026-04-16
dot icon15/04/2026
Appointment of Mr Alexander Hucker as a director on 2026-04-12
dot icon31/03/2026
Appointment of Mr Alec Hucker as a secretary on 2026-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon26/03/2026
Notification of Brian Edward Hawthorn as a person with significant control on 2026-03-26
dot icon24/03/2026
Cessation of Alec Hucker as a person with significant control on 2026-03-24
dot icon24/03/2026
Termination of appointment of Alexander Hucker as a director on 2026-03-24
dot icon06/03/2026
Appointment of Mr Brian Edward Hawthorn as a director on 2026-03-01
dot icon01/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon26/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-04-30
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/01/2021
Director's details changed for Mr Alex Hucker on 2021-01-01
dot icon07/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Alex Hucker on 2016-01-01
dot icon24/03/2016
Secretary's details changed for Mrs Sally Hucker on 2016-01-01
dot icon25/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon17/04/2010
Registered office address changed from Ironchurch Road Saint Andrews Road, Avonmouth Bristol Avon BS11 9HP on 2010-04-17
dot icon16/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon04/09/2008
Full accounts made up to 2008-04-30
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon30/05/2007
Return made up to 20/03/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 20/03/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/08/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon03/08/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/07/2004
Ad 01/05/03--------- £ si 98@1
dot icon15/04/2004
Return made up to 20/03/04; full list of members
dot icon16/10/2003
Director resigned
dot icon22/08/2003
Particulars of mortgage/charge
dot icon05/06/2003
New director appointed
dot icon02/05/2003
Return made up to 20/03/03; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: 13 rockwell avenue kingsweston bristol BS11 0UF
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon20/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
659.38K
-
0.00
146.39K
-
2022
10
576.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Edward Hawthorn
Director
01/03/2026 - 16/04/2026
10
Mr Alexander Hucker
Director
18/03/2003 - 24/03/2026
1
Hucker, Alec
Secretary
31/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.W. GARDNER & GRANDSON LTD

E.W. GARDNER & GRANDSON LTD is an(a) Active company incorporated on 20/03/2002 with the registered office located at Ew Gardner Yard Ironchurch Road, Avonmouth, Bristol BS11 9AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.W. GARDNER & GRANDSON LTD?

toggle

E.W. GARDNER & GRANDSON LTD is currently Active. It was registered on 20/03/2002 .

Where is E.W. GARDNER & GRANDSON LTD located?

toggle

E.W. GARDNER & GRANDSON LTD is registered at Ew Gardner Yard Ironchurch Road, Avonmouth, Bristol BS11 9AF.

What does E.W. GARDNER & GRANDSON LTD do?

toggle

E.W. GARDNER & GRANDSON LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for E.W. GARDNER & GRANDSON LTD?

toggle

The latest filing was on 17/04/2026: Cessation of Brian Edward Hawthorn as a person with significant control on 2026-04-16.