GARDINER & THEOBALD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GARDINER & THEOBALD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02049317

Incorporation date

22/08/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 South Crescent, London WC1E 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon07/04/2026
Termination of appointment of Kevin Arnold as a director on 2026-04-01
dot icon07/04/2026
Termination of appointment of Paul O'keefe as a director on 2026-04-01
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/12/2025
-
dot icon09/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon03/10/2025
Memorandum and Articles of Association
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon22/09/2025
Resolutions
dot icon18/08/2025
Termination of appointment of Roseanna Caroline Johnson as a secretary on 2025-08-15
dot icon03/02/2025
Termination of appointment of Imelda Katherine Moffat as a secretary on 2025-02-01
dot icon03/02/2025
Appointment of Miss Roseanna Caroline Johnson as a secretary on 2025-02-01
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/01/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon27/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon19/10/2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 10 Queen Street Place London EC4R 1AG
dot icon21/12/2022
Accounts for a small company made up to 2022-04-30
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon06/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon06/01/2022
Termination of appointment of Richard Frank Bryer as a director on 2021-09-30
dot icon20/12/2021
Accounts for a small company made up to 2021-04-30
dot icon05/01/2021
Accounts for a small company made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/01/2019
Appointment of Paul O'keefe as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Steven John Bennett as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Richard Frank Bryer as a director on 2019-01-01
dot icon02/01/2019
Appointment of Philip James Angus as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Kevin Arnold as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Tony David Burton as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Simon Alan Jones as a director on 2018-12-31
dot icon24/12/2018
Accounts for a small company made up to 2018-04-30
dot icon28/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon27/12/2017
Full accounts made up to 2017-04-30
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon24/11/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/05/2016
Termination of appointment of John Francis Bell as a director on 2015-12-31
dot icon05/01/2016
Full accounts made up to 2015-04-30
dot icon26/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon26/11/2015
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon25/11/2015
Director's details changed for Mr John Francis Bell on 2015-11-01
dot icon25/11/2015
Director's details changed for Simon Alan Jones on 2015-11-01
dot icon25/11/2015
Register(s) moved to registered office address 10 South Crescent London WC1E 7BD
dot icon25/11/2015
Director's details changed for Mr Adam Andrew Glover on 2015-11-01
dot icon25/11/2015
Director's details changed for Mr Tony David Burton on 2015-11-01
dot icon20/03/2015
Appointment of Ms Imelda Katherine Moffat as a secretary on 2015-03-20
dot icon20/03/2015
Termination of appointment of Jack Nicole as a secretary on 2015-03-20
dot icon06/01/2015
Full accounts made up to 2014-04-30
dot icon16/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-04-30
dot icon22/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon22/11/2013
Register(s) moved to registered inspection location
dot icon14/06/2013
Auditor's resignation
dot icon13/03/2013
Termination of appointment of Gary Griffiths as a director
dot icon13/03/2013
Appointment of Mr Adam Andrew Glover as a director
dot icon03/01/2013
Full accounts made up to 2012-04-30
dot icon03/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon01/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon28/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon25/11/2011
Director's details changed for Gary David Griffiths on 2011-11-13
dot icon03/03/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon30/12/2010
Full accounts made up to 2010-04-30
dot icon01/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/04/2010
Director's details changed for Simon Alan Jones on 2010-03-01
dot icon07/04/2010
Secretary's details changed for Jack Nicole on 2010-03-01
dot icon07/04/2010
Director's details changed for Gary David Griffiths on 2010-03-01
dot icon07/04/2010
Director's details changed for Mr John Francis Bell on 2010-03-01
dot icon07/04/2010
Director's details changed for Tony David Burton on 2010-03-01
dot icon20/01/2010
Registered office address changed from 32 Bedford Square London WC1B 3JT on 2010-01-20
dot icon19/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon06/01/2010
Full accounts made up to 2009-04-30
dot icon13/11/2009
Register inspection address has been changed
dot icon24/09/2009
Director's change of particulars / gary griffiths / 14/09/2009
dot icon05/06/2009
Location of register of members
dot icon30/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon27/12/2008
Director appointed tony david burton
dot icon01/12/2008
Return made up to 13/11/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/01/2008
Return made up to 13/11/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon02/02/2007
Location of register of members
dot icon27/01/2007
Return made up to 13/11/06; full list of members
dot icon20/09/2006
New director appointed
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon25/11/2005
Return made up to 13/11/05; full list of members
dot icon07/01/2005
Secretary resigned;director resigned
dot icon07/01/2005
Director resigned
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon04/01/2005
Resolutions
dot icon23/12/2004
Return made up to 13/11/04; full list of members
dot icon18/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon13/05/2004
Director resigned
dot icon03/03/2004
Certificate of change of name
dot icon02/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon02/12/2003
Return made up to 13/11/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon02/12/2002
Return made up to 13/11/02; full list of members
dot icon26/02/2002
Return made up to 13/11/01; full list of members
dot icon24/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon31/08/2001
New director appointed
dot icon28/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon28/02/2001
Return made up to 13/11/00; full list of members
dot icon28/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon20/12/1999
Return made up to 13/11/99; full list of members
dot icon26/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon08/12/1998
Return made up to 13/11/98; no change of members
dot icon23/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon18/12/1997
Return made up to 13/11/97; no change of members
dot icon27/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon27/02/1997
Return made up to 13/11/96; full list of members
dot icon02/09/1996
New director appointed
dot icon03/04/1996
Secretary resigned;director resigned
dot icon03/04/1996
New secretary appointed;new director appointed
dot icon29/12/1995
Accounts for a dormant company made up to 1995-04-30
dot icon29/12/1995
Return made up to 13/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon22/12/1994
Return made up to 13/11/94; no change of members
dot icon16/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon16/12/1993
Return made up to 13/11/93; full list of members
dot icon16/12/1993
Director's particulars changed
dot icon12/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon12/02/1993
Return made up to 13/11/92; no change of members
dot icon12/02/1993
Secretary's particulars changed;director's particulars changed
dot icon19/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Accounts made up to 1991-04-30
dot icon09/12/1991
Return made up to 13/11/91; full list of members
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon05/12/1990
Accounts for a dormant company made up to 1990-04-30
dot icon05/12/1990
Return made up to 13/11/90; no change of members
dot icon05/09/1989
Accounts for a dormant company made up to 1989-04-30
dot icon05/09/1989
Return made up to 28/08/89; full list of members
dot icon22/11/1988
Accounts for a dormant company made up to 1988-04-30
dot icon22/11/1988
Return made up to 09/11/88; full list of members
dot icon08/10/1987
Accounts made up to 1987-04-30
dot icon08/10/1987
Return made up to 21/09/87; full list of members
dot icon18/12/1986
Certificate of change of name
dot icon11/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1986
Registered office changed on 11/12/86 from: crown house 2 crown dale london SE19 3NQ
dot icon11/12/1986
Accounting reference date notified as 30/04
dot icon22/08/1986
Certificate of Incorporation
dot icon22/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Steven John
Director
01/01/2019 - Present
7
Angus, Philip James
Director
01/01/2019 - Present
7
Arnold, Kevin
Director
01/01/2019 - 01/04/2026
12
Moffat, Imelda Katherine
Secretary
20/03/2015 - 01/02/2025
-
Johnson, Roseanna Caroline
Secretary
01/02/2025 - 15/08/2025
-

Persons with Significant Control

0

No PSC data available.

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 GARDINER & THEOBALD HOLDINGS LIMITED

GARDINER & THEOBALD HOLDINGS LIMITED is an(a) Active company incorporated on 22/08/1986 with the registered office located at 10 South Crescent, London WC1E 7BD. There are currently 3 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 GARDINER & THEOBALD HOLDINGS LIMITED?

toggle

GARDINER & THEOBALD HOLDINGS LIMITED is currently Active. It was registered on 22/08/1986 .

Where is GARDINER & THEOBALD HOLDINGS LIMITED located?

toggle

GARDINER & THEOBALD HOLDINGS LIMITED is registered at 10 South Crescent, London WC1E 7BD.

What does GARDINER & THEOBALD HOLDINGS LIMITED do?

toggle

GARDINER & THEOBALD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GARDINER & THEOBALD HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Kevin Arnold as a director on 2026-04-01.