GANMER LIMITED

Register to unlock more data on OkredoRegister

GANMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504215

Incorporation date

04/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Hpb House, Newmarket, Suffolk CB8 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon17/02/2026
Termination of appointment of Victoria Anne Kinrade as a director on 2026-01-29
dot icon17/02/2026
Appointment of Carolyn Louise Gelling as a director on 2026-01-29
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon30/09/2025
Micro company accounts made up to 2025-02-28
dot icon06/02/2025
Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon06/02/2025
Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon07/11/2024
Director's details changed for Miss Emma Jane Corlett on 2024-10-14
dot icon18/09/2024
Micro company accounts made up to 2024-02-28
dot icon04/09/2024
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to Hpb House Newmarket Suffolk CB8 8EH on 2024-09-04
dot icon09/05/2024
Termination of appointment of Rachael Anne Trimble as a director on 2024-04-25
dot icon09/05/2024
Appointment of Mrs Victoria Anne Kinrade as a director on 2024-04-25
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/08/2023
Termination of appointment of Paul Andrew Howland as a director on 2023-07-24
dot icon22/08/2023
Appointment of Rachael Anne Trimble as a director on 2023-07-24
dot icon20/02/2023
Termination of appointment of Fiona Doris Noon as a director on 2023-02-09
dot icon19/02/2023
Appointment of Mr Paul Andrew Howland as a director on 2023-02-09
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Total exemption full accounts made up to 2020-02-28
dot icon02/07/2021
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-02
dot icon08/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/02/2021
Cessation of Hsbc Bank Plc as a person with significant control on 2020-12-31
dot icon15/02/2021
Appointment of Miss Emma Jane Corlett as a director on 2020-12-31
dot icon15/02/2021
Appointment of Equiom Corporate Services Limited as a secretary on 2020-12-31
dot icon15/02/2021
Termination of appointment of Bartlomiej Buczkowski as a director on 2020-12-31
dot icon15/02/2021
Termination of appointment of Hsbc Trustee (C.I.) Limited as a secretary on 2020-12-31
dot icon15/02/2021
Termination of appointment of Julie Frances Cameron as a director on 2020-12-31
dot icon15/02/2021
Termination of appointment of Hsbc Pb Corporate Services 1 Limited as a director on 2020-12-31
dot icon15/02/2021
Termination of appointment of Christopher Marc Jones as a director on 2020-12-31
dot icon15/02/2021
Termination of appointment of Angela Meiklejohn as a director on 2020-12-31
dot icon15/02/2021
Appointment of Mrs Fiona Doris Noon as a director on 2020-12-31
dot icon16/04/2020
Confirmation statement made on 2020-02-03 with updates
dot icon22/10/2019
Director's details changed for Mrs Julie Frances Cameron on 2019-10-01
dot icon22/10/2019
Director's details changed for Angela Meiklejohn on 2019-10-01
dot icon12/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/04/2019
Termination of appointment of Heidi Thompson as a director on 2018-06-27
dot icon11/04/2019
Appointment of Mrs Heidi Thompson as a director on 2017-04-19
dot icon27/03/2019
Termination of appointment of Jacquelyn Karen Marsh as a director on 2019-03-22
dot icon27/03/2019
Appointment of Mr Christopher Marc Jones as a director on 2019-03-22
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon10/01/2019
Termination of appointment of Stephen John Le Seelleur as a director on 2018-12-13
dot icon10/01/2019
Appointment of Mrs Julie Frances Cameron as a director on 2018-12-13
dot icon08/11/2018
Appointment of Bartlomiej Buczkowski as a director on 2018-06-27
dot icon02/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/08/2018
Notification of Robert Gerald Boyce as a person with significant control on 2016-04-06
dot icon22/08/2018
Notification of Hsbc Bank Plc as a person with significant control on 2016-04-06
dot icon22/08/2018
Withdrawal of a person with significant control statement on 2018-08-22
dot icon19/03/2018
Confirmation statement made on 2018-02-03 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/08/2017
Appointment of Stephen John Le Seelleur as a director on 2017-07-26
dot icon23/08/2017
Appointment of Angela Meiklejohn as a director on 2017-07-26
dot icon22/08/2017
Termination of appointment of Lesley Booth as a director on 2017-07-26
dot icon22/08/2017
Termination of appointment of Kulvinder Singh as a director on 2017-07-26
dot icon23/06/2017
Appointment of Ms Lesley Booth as a director on 2017-05-04
dot icon23/06/2017
Appointment of Mr Kulvinder Singh as a director on 2017-05-04
dot icon28/04/2017
Appointment of Mrs Jacquelyn Karen Marsh as a director on 2017-04-04
dot icon28/04/2017
Termination of appointment of Natalie Christina Etesse as a director on 2017-04-04
dot icon28/04/2017
Termination of appointment of Hsbc Trustee (Guernsey) Limited as a secretary on 2017-04-04
dot icon28/04/2017
Termination of appointment of Eton Corporate Services Limited as a director on 2017-04-04
dot icon28/04/2017
Appointment of Hsbc Pb Corporate Services 1 Limited as a director on 2017-04-04
dot icon28/04/2017
Appointment of Hsbc Trustee (C.I.) Limited as a secretary on 2017-04-04
dot icon07/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon17/08/2016
Appointment of Natalie Christina Etesse as a director on 2016-08-10
dot icon16/08/2016
Termination of appointment of Craig John Robert as a director on 2016-08-10
dot icon25/06/2016
Total exemption full accounts made up to 2016-02-28
dot icon13/04/2016
Director's details changed for Craig John Robert on 2016-04-11
dot icon15/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Eton Management Ltd as a director on 2015-10-30
dot icon05/11/2015
Termination of appointment of Craig John Robert as a secretary on 2015-10-30
dot icon05/11/2015
Appointment of Eton Corporate Services Limited as a director on 2015-10-30
dot icon05/11/2015
Appointment of Hsbc Trustee (Guernsey) Limited as a secretary on 2015-10-30
dot icon29/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon25/06/2012
Total exemption full accounts made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon19/10/2010
Appointment of Eton Management Ltd as a director
dot icon13/10/2010
Termination of appointment of Lorna Lee as a director
dot icon13/10/2010
Termination of appointment of Philip Salazar as a director
dot icon13/10/2010
Termination of appointment of Mathew Litten as a director
dot icon20/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/09/2010
Appointment of Mathew Francis Litten as a director
dot icon22/06/2010
Termination of appointment of a director
dot icon23/02/2010
Director's details changed for Philip Alvaro Salazar on 2010-02-12
dot icon23/02/2010
Director's details changed for Lorna Irene Lee on 2010-02-12
dot icon23/02/2010
Secretary's details changed for Craig John Robert on 2010-02-12
dot icon23/02/2010
Director's details changed for David John Mahoney on 2010-02-12
dot icon23/02/2010
Director's details changed for Craig John Robert on 2010-02-12
dot icon12/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon21/10/2009
Accounts for a small company made up to 2009-02-28
dot icon06/04/2009
Director appointed craig john robert
dot icon06/04/2009
Secretary appointed craig john robert
dot icon06/04/2009
Director appointed david john mahoney
dot icon06/04/2009
Director appointed philip alvaro salazar
dot icon06/04/2009
Director appointed lorna irene lee
dot icon06/04/2009
Appointment terminated director howard callow
dot icon06/04/2009
Appointment terminated director alan corkill
dot icon06/04/2009
Appointment terminated secretary alan corkill
dot icon06/03/2009
Return made up to 04/02/09; full list of members
dot icon24/07/2008
Accounts for a small company made up to 2008-02-28
dot icon21/02/2008
Return made up to 13/02/08; full list of members
dot icon28/07/2007
Full accounts made up to 2007-02-28
dot icon31/05/2007
Director resigned
dot icon26/02/2007
Return made up to 04/02/07; full list of members
dot icon13/10/2006
Director's particulars changed
dot icon06/10/2006
Full accounts made up to 2006-02-28
dot icon20/04/2006
Location of register of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon25/08/2005
Full accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 04/02/05; full list of members
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
New secretary appointed
dot icon15/09/2004
Full accounts made up to 2004-02-28
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon17/02/2004
Return made up to 04/02/04; full list of members
dot icon11/12/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2003-02-28
dot icon02/03/2003
Return made up to 04/02/03; full list of members
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon07/12/2002
Full accounts made up to 2002-02-28
dot icon12/02/2002
Return made up to 04/02/02; full list of members
dot icon19/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon17/09/2001
Full accounts made up to 2001-02-28
dot icon13/02/2001
Return made up to 04/02/01; full list of members
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon15/12/2000
Full accounts made up to 2000-02-29
dot icon10/05/2000
Return made up to 04/02/00; full list of members
dot icon24/11/1999
Director's particulars changed
dot icon15/11/1999
Secretary's particulars changed
dot icon13/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1999-02-28
dot icon07/04/1999
Registered office changed on 07/04/99 from: derby house 27 exeter road newmarket suffolk CB8 8LL
dot icon04/03/1999
Return made up to 04/02/99; full list of members
dot icon18/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
Director resigned
dot icon18/06/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Secretary resigned;director resigned
dot icon16/03/1998
Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon04/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trimble, Rachael Anne
Director
24/07/2023 - 25/04/2024
19
Howland, Paul Andrew
Director
09/02/2023 - 24/07/2023
16
Kinrade, Victoria Anne
Director
25/04/2024 - 29/01/2026
19
Corlett, Emma Jane
Director
31/12/2020 - Present
11
Noon, Fiona Doris
Director
30/12/2020 - 08/02/2023
15

Persons with Significant Control

2
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 GANMER LIMITED

GANMER LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at Hpb House, Newmarket, Suffolk CB8 8EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GANMER LIMITED?

toggle

GANMER LIMITED is currently Active. It was registered on 04/02/1998 .

Where is GANMER LIMITED located?

toggle

GANMER LIMITED is registered at Hpb House, Newmarket, Suffolk CB8 8EH.

What does GANMER LIMITED do?

toggle

GANMER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GANMER LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Victoria Anne Kinrade as a director on 2026-01-29.