GARDINER GRAPHICS GROUP LIMITED

Register to unlock more data on OkredoRegister

GARDINER GRAPHICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058942

Incorporation date

19/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Northarbour Road, Portsmouth PO6 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon06/03/2026
Appointment of Mr Nathan Charles Atkins as a director on 2026-02-27
dot icon06/03/2026
Appointment of Mr John Ernest Selby as a director on 2026-02-27
dot icon06/03/2026
Termination of appointment of Thomas Campbell Powell as a director on 2026-02-27
dot icon09/12/2025
Satisfaction of charge 030589420008 in full
dot icon14/11/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon31/10/2025
Application to strike the company off the register
dot icon17/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/12/2023
Registration of charge 030589420012, created on 2023-12-08
dot icon04/07/2023
Termination of appointment of Cristina Moldovan as a secretary on 2023-07-04
dot icon04/07/2023
Termination of appointment of Elizabeth Ann Cannon as a director on 2023-07-04
dot icon04/07/2023
Termination of appointment of William Scott Duggins as a director on 2023-07-04
dot icon04/07/2023
Termination of appointment of Julie Marie Rochester as a director on 2023-07-04
dot icon04/07/2023
Termination of appointment of Cristina Moldovan as a director on 2023-07-04
dot icon19/05/2023
Change of details for Jet Support Ltd as a person with significant control on 2023-03-01
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon24/02/2023
Registered office address changed from C/O Gardiner Graphics Group Unit B Oak Park Industrial Estate Northarbour Road Portsmouth Hampshire PO6 3TJ to Unit 9 Northarbour Road Portsmouth PO6 3TJ on 2023-02-24
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon03/05/2022
Satisfaction of charge 030589420004 in full
dot icon03/05/2022
Satisfaction of charge 030589420005 in full
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/12/2021
Appointment of Julie Marie Rochester as a director on 2021-12-14
dot icon10/09/2021
Termination of appointment of Robyn Turner as a director on 2021-09-10
dot icon12/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Termination of appointment of Martin Nicholas Chambers as a director on 2021-05-14
dot icon23/04/2021
Satisfaction of charge 030589420009 in full
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/01/2020
Registration of charge 030589420011, created on 2020-01-28
dot icon28/01/2020
Registration of charge 030589420010, created on 2020-01-17
dot icon24/01/2020
Registration of charge 030589420009, created on 2020-01-24
dot icon22/01/2020
Registration of charge 030589420008, created on 2020-01-20
dot icon04/12/2019
Registration of charge 030589420007, created on 2019-12-04
dot icon04/12/2019
Registration of charge 030589420006, created on 2019-12-04
dot icon11/11/2019
Satisfaction of charge 3 in full
dot icon08/10/2019
Termination of appointment of Russell John Pay as a director on 2019-09-30
dot icon26/07/2019
Sub-division of shares on 2019-04-08
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon12/07/2019
Resolutions
dot icon11/07/2019
Change of share class name or designation
dot icon11/07/2019
Particulars of variation of rights attached to shares
dot icon11/07/2019
Resolutions
dot icon21/05/2019
Notification of Jet Support Ltd as a person with significant control on 2018-06-07
dot icon21/05/2019
Cessation of Charles Gardiner as a person with significant control on 2018-06-07
dot icon21/05/2019
Cessation of Bambi Joy Gardiner as a person with significant control on 2018-06-07
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2018
Appointment of Mrs Elizabeth Ann Cannon as a director on 2018-12-01
dot icon05/07/2018
Termination of appointment of Charles Gardiner as a director on 2018-06-07
dot icon05/07/2018
Termination of appointment of Harry Gardiner as a secretary on 2018-06-07
dot icon05/07/2018
Appointment of Mr Thomas Campbell Powell as a director on 2018-06-07
dot icon05/07/2018
Appointment of Cristina Moldovan as a secretary on 2018-06-07
dot icon20/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/07/2017
Appointment of Ms Cristina Moldovan as a director on 2017-07-01
dot icon14/07/2017
Appointment of Ms Robyn Turner as a director on 2017-07-01
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/09/2016
Satisfaction of charge 2 in full
dot icon05/09/2016
Registration of charge 030589420005, created on 2016-09-05
dot icon01/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Mark Dinsdale as a director on 2016-03-31
dot icon20/02/2016
Appointment of Mr Martin Nicholas Chambers as a director on 2016-02-19
dot icon01/02/2016
Memorandum and Articles of Association
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/01/2016
Appointment of Mr William Scott Duggins as a director on 2015-12-01
dot icon12/01/2016
Resolutions
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon20/10/2014
Appointment of Mr Mark Dinsdale as a director on 2014-10-01
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Statement of company's objects
dot icon30/09/2014
Statement of capital on 2014-09-30
dot icon26/09/2014
Change of share class name or designation
dot icon26/09/2014
Statement of company's objects
dot icon26/09/2014
Resolutions
dot icon23/09/2014
Statement by Directors
dot icon23/09/2014
Solvency Statement dated 08/09/14
dot icon23/09/2014
Resolutions
dot icon10/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/06/2014
Director's details changed for Charles Gardiner on 2014-05-19
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Registration of charge 030589420004
dot icon10/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon11/04/2013
Appointment of Mr Harry Gardiner as a secretary
dot icon11/04/2013
Termination of appointment of Patricia Bradbeer as a secretary
dot icon10/04/2013
Termination of appointment of Salina Tomlin as a director
dot icon27/11/2012
Appointment of Mrs Salina Tomlin as a director
dot icon27/11/2012
Appointment of Russell Pay as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/06/2012
Register inspection address has been changed from Unit 3 Network 11 Thorpe Way Banbury Oxfordshire OX16 4XY
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon21/11/2011
Current accounting period extended from 2011-11-30 to 2012-05-31
dot icon10/11/2011
Termination of appointment of Mark Sanderson as a director
dot icon21/10/2011
Certificate of change of name
dot icon21/10/2011
Change of name notice
dot icon18/10/2011
Sub-division of shares on 2011-10-12
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2011
Statement of capital on 2011-10-12
dot icon12/10/2011
Statement by directors
dot icon12/10/2011
Solvency statement dated 11/10/11
dot icon12/10/2011
Resolutions
dot icon25/08/2011
Accounts for a small company made up to 2010-11-30
dot icon15/06/2011
Resolutions
dot icon06/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Patricia Mary Bradbeer on 2010-11-10
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2010
Appointment of Mark Angus Sanderson as a director
dot icon07/09/2010
Auditor's resignation
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon25/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon25/05/2010
Registered office address changed from Unit 3 Network 11 Thorpe Way Banbury Oxfordshire OX16 4XS on 2010-05-25
dot icon25/05/2010
Register inspection address has been changed
dot icon16/04/2010
Previous accounting period extended from 2009-09-30 to 2009-11-30
dot icon13/11/2009
Termination of appointment of Sek Ra as a director
dot icon13/11/2009
Termination of appointment of Yang Kim as a director
dot icon13/11/2009
Appointment of Charles Gardiner as a director
dot icon20/07/2009
Return made up to 19/05/09; full list of members
dot icon28/05/2009
Accounts for a small company made up to 2008-09-30
dot icon26/08/2008
Return made up to 19/05/08; no change of members
dot icon13/05/2008
Accounts for a small company made up to 2007-09-30
dot icon11/12/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon09/08/2007
Return made up to 19/05/07; no change of members
dot icon03/01/2007
Accounts for a small company made up to 2006-09-30
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon01/06/2006
Return made up to 19/05/06; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2005-09-30
dot icon14/07/2005
Return made up to 19/05/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-09-30
dot icon06/06/2005
Director resigned
dot icon19/05/2004
Return made up to 19/05/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-09-30
dot icon15/08/2003
Return made up to 19/05/03; full list of members
dot icon15/08/2003
Secretary resigned
dot icon14/08/2003
New secretary appointed
dot icon07/08/2003
Certificate of change of name
dot icon21/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/01/2003
Secretary resigned
dot icon04/12/2002
New secretary appointed
dot icon11/11/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon29/08/2002
Accounts for a small company made up to 2001-09-30
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Return made up to 19/05/02; full list of members
dot icon01/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon24/07/2002
Particulars of contract relating to shares
dot icon24/07/2002
Ad 26/11/01--------- £ si 210000@1=210000 £ ic 626500/836500
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
£ nc 626500/836500 26/11/01
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Return made up to 19/05/01; full list of members
dot icon26/09/2001
Registered office changed on 26/09/01 from: D3 telford road bicester oxon OX6 0TZ
dot icon24/09/2001
Certificate of change of name
dot icon24/09/2001
New secretary appointed
dot icon23/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon27/12/2000
Accounts for a small company made up to 2000-09-30
dot icon29/06/2000
Return made up to 19/05/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-09-30
dot icon22/09/1999
Return made up to 19/05/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-09-30
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon16/12/1998
Secretary resigned;director resigned
dot icon18/05/1998
Return made up to 19/05/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-09-30
dot icon13/10/1997
Ad 12/09/97--------- £ si 312500@1=312500 £ ic 314000/626500
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
£ nc 314000/626500 12/09/97
dot icon20/05/1997
Return made up to 19/05/97; full list of members
dot icon07/03/1997
Full accounts made up to 1996-09-30
dot icon27/01/1997
Particulars of mortgage/charge
dot icon04/10/1996
New director appointed
dot icon08/06/1996
Return made up to 19/05/96; full list of members
dot icon15/05/1996
01/01/00 amend
dot icon29/01/1996
New secretary appointed;new director appointed
dot icon20/12/1995
Registered office changed on 20/12/95 from: 1 little new street london EC4A 3TR
dot icon20/12/1995
Accounting reference date notified as 30/09
dot icon19/09/1995
Certificate of change of name
dot icon19/09/1995
Certificate of change of name
dot icon14/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1995
Certificate of change of name
dot icon21/07/1995
Ad 29/06/95--------- £ si 313998@1=313998 £ ic 2/314000
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Nc inc already adjusted 29/06/95
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1995
Director resigned;new director appointed
dot icon19/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.12M
-
0.00
240.37K
-
2022
18
1.19M
-
0.00
470.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcpeak, Michael
Director
28/06/2001 - 09/08/2002
-
Dinsdale, Mark
Director
01/10/2014 - 31/03/2016
6
Gardiner, Charles
Director
14/10/2009 - 07/06/2018
12
Tomlin, Salina
Director
01/06/2012 - 25/03/2013
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/05/1995 - 29/06/1995
16827

Persons with Significant Control

3
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 GARDINER GRAPHICS GROUP LIMITED

GARDINER GRAPHICS GROUP LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at Unit 9 Northarbour Road, Portsmouth PO6 3TJ. 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 GARDINER GRAPHICS GROUP LIMITED?

toggle

GARDINER GRAPHICS GROUP LIMITED is currently Active. It was registered on 19/05/1995 .

Where is GARDINER GRAPHICS GROUP LIMITED located?

toggle

GARDINER GRAPHICS GROUP LIMITED is registered at Unit 9 Northarbour Road, Portsmouth PO6 3TJ.

What does GARDINER GRAPHICS GROUP LIMITED do?

toggle

GARDINER GRAPHICS GROUP LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for GARDINER GRAPHICS GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with updates.