GARD'NER MEMORIAL LIMITED(THE)

Register to unlock more data on OkredoRegister

GARD'NER MEMORIAL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00523768

Incorporation date

18/09/1953

Size

Full

Contacts

Registered address

Registered address

More House School, Moons Hill Frensham, Farnham, Surrey GU10 3APCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/10/2025
Appointment of Mr Michael John Alexander Stephens as a director on 2025-09-30
dot icon23/09/2025
Director's details changed for Mr Glenn Victor Handley on 2025-09-23
dot icon25/06/2025
Termination of appointment of Mounir Atassi as a director on 2025-06-16
dot icon27/05/2025
Change of details for Mr Glenn Victor Handley as a person with significant control on 2025-05-23
dot icon24/04/2025
Register inspection address has been changed from Mr S G Johnson, More House School Moons Hill Frensham Farnham Surrey GU10 3AP England to More House School Moons Hill Frensham Farnham Surrey GU10 3AP
dot icon24/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/04/2025
Full accounts made up to 2024-08-31
dot icon14/11/2024
Appointment of Mrs Helen Bell as a director on 2024-11-14
dot icon23/10/2024
Termination of appointment of Christine Goodyear as a director on 2024-10-16
dot icon13/08/2024
Termination of appointment of Pamela Mary Edworthy as a director on 2024-07-31
dot icon12/08/2024
Termination of appointment of Gary Michael Hay as a director on 2024-07-31
dot icon09/07/2024
Appointment of Dr Mounir Atassi as a director on 2024-06-20
dot icon09/07/2024
Appointment of Mr Jack Malden as a director on 2024-06-20
dot icon09/07/2024
Appointment of Ms Louise Skinner as a director on 2024-06-20
dot icon09/07/2024
Appointment of Mr David Stephen Poole as a director on 2024-06-20
dot icon24/05/2024
Appointment of Mr Paul Jonathan Coby as a director on 2024-05-01
dot icon25/03/2024
Appointment of Mrs Charlotte Louise Burnell as a director on 2024-03-21
dot icon19/03/2024
Full accounts made up to 2023-08-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/03/2024
Termination of appointment of Suzie Brand as a director on 2024-03-07
dot icon14/03/2024
Termination of appointment of Robert Mark Forster as a director on 2024-03-07
dot icon05/02/2024
Appointment of Ms Kyla De Sousa as a director on 2024-02-05
dot icon04/01/2024
Termination of appointment of Michael John Sicely as a director on 2023-12-31
dot icon23/06/2023
Appointment of Ms Alison Reynolds as a director on 2023-06-15
dot icon09/06/2023
Termination of appointment of Susan Lindsay Gowland as a director on 2023-06-02
dot icon01/05/2023
Full accounts made up to 2022-08-31
dot icon21/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon11/10/2022
Appointment of Mr Andrew Routley as a director on 2022-09-29
dot icon06/09/2022
Termination of appointment of Patrick Anthony Sherlock as a director on 2022-08-31
dot icon14/06/2022
Appointment of The Very Reverend Nicholas Gosnell as a director on 2022-06-09
dot icon13/06/2022
Appointment of Mr Michael John Sicely as a director on 2022-06-09
dot icon13/06/2022
Appointment of Mrs Christine Goodyear as a director on 2022-06-09
dot icon28/04/2022
Registration of charge 005237680005, created on 2022-04-13
dot icon22/04/2022
Registration of charge 005237680004, created on 2022-04-13
dot icon13/04/2022
Satisfaction of charge 005237680002 in full
dot icon13/04/2022
Satisfaction of charge 005237680003 in full
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/04/2022
Full accounts made up to 2021-08-31
dot icon06/01/2022
Termination of appointment of John Bertram Stares as a director on 2021-12-31
dot icon08/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon17/11/2021
Director's details changed for Mrs Suzie Brand on 2021-11-17
dot icon09/09/2021
Notification of Glenn Victor Handley as a person with significant control on 2021-09-01
dot icon09/09/2021
Appointment of Mr Glenn Victor Handley as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Sean Anthony Collins as a director on 2021-08-31
dot icon09/09/2021
Termination of appointment of Sean Anthony Collins as a secretary on 2021-08-31
dot icon09/09/2021
Cessation of Sean Anthony Collins as a person with significant control on 2021-08-31
dot icon22/06/2021
Appointment of Mr Graham Spawforth as a director on 2021-06-17
dot icon04/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon27/04/2021
Full accounts made up to 2020-08-31
dot icon24/09/2020
Director's details changed for Ms Lindsay Gowland on 2020-09-24
dot icon19/08/2020
Director's details changed for Mr Robert Mark Forster on 2020-08-17
dot icon10/08/2020
Full accounts made up to 2019-08-31
dot icon14/07/2020
Termination of appointment of Patrick Andrew Wilson as a director on 2020-06-18
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/04/2020
Register inspection address has been changed from C/O Dr L a Roberts More House School Moons Hill Frensham Farnham Surrey GU10 3AP England to Mr S G Johnson, More House School Moons Hill Frensham Farnham Surrey GU10 3AP
dot icon08/04/2020
Appointment of Mr Robert Mark Forster as a director on 2020-03-12
dot icon22/01/2020
Appointment of Ms Lindsay Gowland as a director on 2019-11-21
dot icon20/01/2020
Termination of appointment of Anthony Britten Gardner as a director on 2019-07-13
dot icon13/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon22/03/2019
Appointment of Mrs Suzie Brand as a director on 2019-03-14
dot icon03/01/2019
Termination of appointment of John Kenneth Manning-Smith as a director on 2018-12-31
dot icon13/09/2018
Appointment of Mr Glenn Victor Handley as a director on 2018-07-20
dot icon13/09/2018
Termination of appointment of William Anthony Woellwarth as a director on 2018-07-07
dot icon26/06/2018
Registration of charge 005237680002, created on 2018-06-22
dot icon26/06/2018
Registration of charge 005237680003, created on 2018-06-22
dot icon02/05/2018
Appointment of Mr Gary Michael Hay as a director on 2018-04-27
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon11/01/2018
Full accounts made up to 2017-08-31
dot icon08/07/2017
Termination of appointment of Heulwen Sarah Maher as a director on 2017-07-08
dot icon08/07/2017
Termination of appointment of Heulwen Sarah Maher as a director on 2017-07-08
dot icon08/07/2017
Termination of appointment of Colin Shearn as a director on 2017-07-08
dot icon17/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/04/2017
Full accounts made up to 2016-08-31
dot icon12/04/2017
Appointment of Father Patrick Anthony Sherlock as a director on 2017-04-01
dot icon11/04/2017
Termination of appointment of Jeremy Michael St Clair Garratt as a director on 2017-03-31
dot icon12/04/2016
Annual return made up to 2016-04-10 no member list
dot icon12/04/2016
Director's details changed for Mr Patrick Andrew Wilson on 2015-09-01
dot icon15/02/2016
Appointment of Mrs Pamela Mary Edworthy as a director on 2015-11-18
dot icon15/02/2016
Appointment of Mr John Kenneth Manning-Smith as a director on 2015-11-18
dot icon18/12/2015
Full accounts made up to 2015-08-31
dot icon17/11/2015
Director's details changed for Mrs Heulwen Sarah Mahar on 2015-11-17
dot icon12/05/2015
Annual return made up to 2015-04-10 no member list
dot icon12/05/2015
Appointment of Mrs Heulwen Sarah Mahar as a director on 2014-09-01
dot icon12/05/2015
Appointment of Mr Colin Shearn as a director on 2014-09-01
dot icon06/05/2015
Termination of appointment of Malcolm James Boyd as a director on 2014-09-20
dot icon13/04/2015
Full accounts made up to 2014-08-31
dot icon24/04/2014
Annual return made up to 2014-04-10 no member list
dot icon24/04/2014
Termination of appointment of Patricia Parker as a director
dot icon14/02/2014
Full accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-04-10 no member list
dot icon17/06/2013
Secretary's details changed for Sean Anthony Collins on 2013-03-01
dot icon17/06/2013
Director's details changed for Sean Anthony Collins on 2013-03-01
dot icon17/06/2013
Termination of appointment of Susan Marchant as a director
dot icon30/04/2013
Termination of appointment of Susan Kirkham as a director
dot icon30/04/2013
Appointment of Dr Anthony Britten Gardner as a director
dot icon11/04/2013
Full accounts made up to 2012-08-31
dot icon30/04/2012
Annual return made up to 2012-04-10 no member list
dot icon31/01/2012
Full accounts made up to 2011-08-31
dot icon14/04/2011
Full accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-04-10 no member list
dot icon11/04/2011
Register inspection address has been changed from C/O Dr L a Roberts More House School Moons Hill Frensham Farnham Surrey GU10 3AP England
dot icon01/12/2010
Appointment of Reverend Jeremy Michael St Clair Garratt as a director
dot icon26/11/2010
Appointment of Mrs Susan Carol Marchant as a director
dot icon24/09/2010
Memorandum and Articles of Association
dot icon06/05/2010
Full accounts made up to 2009-08-31
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Director's details changed for Sean Anthony Collins on 2010-04-05
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for William Anthony Woellwarth on 2010-04-05
dot icon27/04/2010
Director's details changed for Dr Patricia Mary Parker on 2010-04-05
dot icon27/04/2010
Director's details changed for John Bertram Stares on 2010-04-05
dot icon27/04/2010
Director's details changed for Susan Elizabeth Kirkham on 2010-04-05
dot icon27/04/2010
Director's details changed for Malcolm James Boyd on 2010-04-05
dot icon27/04/2010
Annual return made up to 2010-04-10 no member list
dot icon27/04/2010
Director's details changed for Sean Anthony Collins on 2010-04-05
dot icon26/04/2010
Director's details changed for Dr Patricia Mary Parker on 2010-04-05
dot icon26/04/2010
Director's details changed for William Anthony Woellwarth on 2010-04-05
dot icon26/04/2010
Termination of appointment of Anthony Whale as a director
dot icon26/04/2010
Director's details changed for John Bertram Stares on 2010-04-05
dot icon26/04/2010
Director's details changed for Susan Elizabeth Kirkham on 2010-04-05
dot icon26/04/2010
Director's details changed for Malcolm James Boyd on 2010-04-05
dot icon26/04/2010
Termination of appointment of Daniel Bradby as a director
dot icon01/05/2009
Full accounts made up to 2008-08-31
dot icon28/04/2009
Director's change of particulars / john stares / 31/01/2009
dot icon28/04/2009
Annual return made up to 10/04/09
dot icon21/04/2008
Full accounts made up to 2007-08-31
dot icon11/04/2008
Annual return made up to 10/04/08
dot icon04/05/2007
Full accounts made up to 2006-08-31
dot icon23/04/2007
Annual return made up to 10/04/07
dot icon03/05/2006
Full accounts made up to 2005-08-31
dot icon25/04/2006
Annual return made up to 10/04/06
dot icon16/05/2005
Annual return made up to 10/04/05
dot icon04/05/2005
Full accounts made up to 2004-08-31
dot icon04/05/2005
New director appointed
dot icon17/05/2004
Full accounts made up to 2003-08-31
dot icon17/05/2004
Annual return made up to 10/04/04
dot icon16/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon08/05/2003
Director's particulars changed
dot icon06/05/2003
New director appointed
dot icon18/04/2003
Full accounts made up to 2002-08-31
dot icon18/04/2003
Annual return made up to 10/04/03
dot icon18/04/2003
Secretary resigned;director resigned
dot icon18/04/2003
New secretary appointed
dot icon22/05/2002
New director appointed
dot icon10/05/2002
Full accounts made up to 2001-08-31
dot icon10/05/2002
Annual return made up to 10/04/02
dot icon01/02/2002
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-08-31
dot icon01/05/2001
Annual return made up to 10/04/01
dot icon08/08/2000
Full accounts made up to 1999-08-31
dot icon23/05/2000
Annual return made up to 10/04/00
dot icon13/10/1999
Director resigned
dot icon21/04/1999
Full accounts made up to 1998-08-31
dot icon21/04/1999
Annual return made up to 10/04/99
dot icon20/05/1998
Full accounts made up to 1997-08-31
dot icon12/05/1998
Annual return made up to 10/04/98
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon19/09/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-08-31
dot icon02/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon02/05/1997
Annual return made up to 10/04/97
dot icon28/05/1996
Annual return made up to 10/04/96
dot icon25/05/1996
Accounts for a small company made up to 1995-08-31
dot icon20/06/1995
Annual return made up to 10/04/95
dot icon20/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1993-08-31
dot icon16/05/1994
Registered office changed on 16/05/94 from: 28 ely place, london, EC1N 6RL
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Annual return made up to 10/04/94
dot icon16/11/1993
New director appointed
dot icon28/10/1993
Resolutions
dot icon21/10/1993
Director resigned
dot icon21/10/1993
New director appointed
dot icon25/05/1993
Annual return made up to 10/04/93
dot icon04/03/1993
Accounts for a small company made up to 1992-08-31
dot icon18/02/1993
Registered office changed on 18/02/93 from: more house school, frensham, farnham,, surrey
dot icon23/12/1992
Resolutions
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon25/06/1992
Accounts for a small company made up to 1991-08-31
dot icon26/04/1992
Annual return made up to 10/04/92
dot icon26/04/1992
Registered office changed on 26/04/92
dot icon14/02/1992
Secretary resigned;new secretary appointed
dot icon27/11/1991
New director appointed
dot icon15/10/1991
Director resigned
dot icon25/04/1991
Accounts for a small company made up to 1990-08-31
dot icon25/04/1991
Annual return made up to 10/04/91
dot icon06/09/1990
Auditor's resignation
dot icon08/08/1990
Full accounts made up to 1989-08-31
dot icon08/08/1990
Annual return made up to 21/06/90
dot icon04/05/1989
Full accounts made up to 1988-08-31
dot icon04/05/1989
Annual return made up to 01/03/89
dot icon17/10/1988
Full accounts made up to 1987-08-31
dot icon17/03/1988
Annual return made up to 29/02/88
dot icon09/02/1988
Annual return made up to 31/12/87
dot icon07/10/1987
Director resigned
dot icon08/09/1987
Full accounts made up to 1986-08-31
dot icon09/03/1987
Annual return made up to 31/12/86
dot icon20/10/1986
Full accounts made up to 1985-08-31
dot icon09/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Helen
Director
14/11/2024 - Present
1
Coby, Paul Jonathan
Director
01/05/2024 - Present
9
Sicely, Michael John
Director
09/06/2022 - 31/12/2023
55
Hay, Gary Michael
Director
27/04/2018 - 31/07/2024
2
Handley, Glenn Victor
Director
20/07/2018 - Present
2

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 GARD'NER MEMORIAL LIMITED(THE)

GARD'NER MEMORIAL LIMITED(THE) is an(a) Active company incorporated on 18/09/1953 with the registered office located at More House School, Moons Hill Frensham, Farnham, Surrey GU10 3AP. There are currently 13 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 GARD'NER MEMORIAL LIMITED(THE)?

toggle

GARD'NER MEMORIAL LIMITED(THE) is currently Active. It was registered on 18/09/1953 .

Where is GARD'NER MEMORIAL LIMITED(THE) located?

toggle

GARD'NER MEMORIAL LIMITED(THE) is registered at More House School, Moons Hill Frensham, Farnham, Surrey GU10 3AP.

What does GARD'NER MEMORIAL LIMITED(THE) do?

toggle

GARD'NER MEMORIAL LIMITED(THE) operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GARD'NER MEMORIAL LIMITED(THE)?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with no updates.