GARDINER COLOURS LIMITED

Register to unlock more data on OkredoRegister

GARDINER COLOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230689

Incorporation date

15/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Douglas House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1988)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Notification of a person with significant control statement
dot icon27/06/2025
Termination of appointment of David Thompson as a director on 2025-06-22
dot icon27/06/2025
Termination of appointment of Rathnally Finance Limited as a director on 2025-06-22
dot icon27/06/2025
Cessation of Rathnally Finance Limited as a person with significant control on 2025-06-22
dot icon12/06/2025
Termination of appointment of James Gardiner as a director on 2025-05-30
dot icon12/06/2025
Appointment of Mr David Thompson as a director on 2025-05-30
dot icon10/02/2025
Director's details changed for Mr James Gardiner on 2025-02-03
dot icon12/12/2024
Appointment of Mr James Gardiner as a director on 2024-12-04
dot icon01/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/07/2024
Termination of appointment of James Benjamin Gardiner as a director on 2024-06-22
dot icon11/07/2024
Appointment of Rathnally Finance Limited as a director on 2024-06-22
dot icon11/07/2024
Cessation of Gardiner Pressroom Consumables Limited as a person with significant control on 2024-06-22
dot icon11/07/2024
Notification of Rathnally Finance Limited as a person with significant control on 2024-06-22
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2024
Cessation of James Benjamin Gardiner as a person with significant control on 2024-03-25
dot icon26/03/2024
Notification of Gardiner Pressroom Consumables Limited as a person with significant control on 2024-03-25
dot icon31/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Registration of charge 022306890006, created on 2022-08-22
dot icon20/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon17/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Registration of charge 022306890005, created on 2019-08-19
dot icon27/04/2019
Satisfaction of charge 2 in full
dot icon04/04/2019
Registration of charge 022306890004, created on 2019-04-04
dot icon20/03/2019
Registration of charge 022306890003, created on 2019-03-18
dot icon24/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Raymond John Gardiner as a director on 2015-07-17
dot icon17/07/2015
Termination of appointment of Kathleen Gardiner as a secretary on 2015-07-17
dot icon17/07/2015
Appointment of Mr James Benjamin Gardiner as a director on 2015-07-17
dot icon01/07/2015
Satisfaction of charge 1 in full
dot icon23/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Statement of capital following an allotment of shares on 2009-12-28
dot icon08/02/2011
Change of share class name or designation
dot icon25/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Raymond John Gardiner on 2009-10-02
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 27/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 27/12/07; full list of members
dot icon18/06/2007
Accounts for a small company made up to 2006-12-31
dot icon30/01/2007
Return made up to 27/12/06; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Registered office changed on 07/06/06 from:\douglas house, john o`gaunts trading estate, leeds road rothwell, leeds west yorkshire LS26 0JB
dot icon30/01/2006
Return made up to 27/12/05; full list of members
dot icon15/07/2005
Accounts for a small company made up to 2004-12-31
dot icon06/01/2005
Return made up to 27/12/04; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon17/01/2004
Return made up to 27/12/03; full list of members
dot icon24/08/2003
Accounts for a small company made up to 2002-12-31
dot icon26/02/2003
Return made up to 27/12/02; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/03/2002
Return made up to 27/12/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 27/12/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Return made up to 27/12/99; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 27/12/98; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 27/12/97; no change of members
dot icon08/08/1997
Accounts for a small company made up to 1996-12-31
dot icon21/02/1997
Return made up to 27/12/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/01/1996
Return made up to 27/12/95; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1995
Ad 31/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Return made up to 27/12/93; no change of members
dot icon28/01/1994
Registered office changed on 28/01/94 from:\douglas house john o'gaunt, pontefract road, rothwell, leeds LS26 0JS
dot icon20/12/1993
Accounts for a small company made up to 1993-04-30
dot icon17/12/1993
Particulars of mortgage/charge
dot icon06/12/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon26/11/1993
Registered office changed on 26/11/93 from:\19/29 marshall street, leeds, LS11 9EH
dot icon10/06/1993
Certificate of change of name
dot icon13/01/1993
Accounts for a small company made up to 1992-04-30
dot icon13/01/1993
Return made up to 27/12/92; full list of members
dot icon13/04/1992
Accounts for a small company made up to 1991-04-30
dot icon03/04/1992
Return made up to 27/12/91; no change of members
dot icon18/01/1991
Accounts for a small company made up to 1990-04-30
dot icon18/01/1991
Return made up to 28/09/90; no change of members
dot icon19/06/1990
Return made up to 27/12/89; full list of members
dot icon15/05/1990
Accounts for a small company made up to 1989-04-30
dot icon15/05/1990
Return made up to 28/09/89; full list of members
dot icon28/07/1988
Accounting reference date notified as 30/04
dot icon08/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Director resigned;new director appointed
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Registered office changed on 31/05/88 from:\2 baches street, london, N1 6UB
dot icon24/05/1988
Resolutions
dot icon15/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-98.84 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
152.39K
-
0.00
18.09K
-
2022
8
113.72K
-
0.00
430.00
-
2023
8
153.44K
-
0.00
5.00
-
2023
8
153.44K
-
0.00
5.00
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

153.44K £Ascended34.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Descended-98.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David
Director
30/05/2025 - 22/06/2025
8
Gardiner, James
Director
04/12/2024 - 30/05/2025
1
Gardiner, James Benjamin
Director
17/07/2015 - 22/06/2024
3
RATHNALLY FINANCE LIMITED
Corporate Director
22/06/2024 - 22/06/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About GARDINER COLOURS LIMITED

GARDINER COLOURS LIMITED is an(a) Active company incorporated on 15/03/1988 with the registered office located at Douglas House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1QT. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDINER COLOURS LIMITED?

toggle

GARDINER COLOURS LIMITED is currently Active. It was registered on 15/03/1988 .

Where is GARDINER COLOURS LIMITED located?

toggle

GARDINER COLOURS LIMITED is registered at Douglas House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1QT.

What does GARDINER COLOURS LIMITED do?

toggle

GARDINER COLOURS LIMITED operates in the Manufacture of printing ink (20.30/2 - SIC 2007) sector.

How many employees does GARDINER COLOURS LIMITED have?

toggle

GARDINER COLOURS LIMITED had 8 employees in 2023.

What is the latest filing for GARDINER COLOURS LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.