GARDNER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

GARDNER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908197

Incorporation date

24/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G03 Cotton Exchange, Old Hall Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon21/04/2026
Registered office address changed from Suite G03, Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2026-04-21
dot icon15/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon04/02/2026
Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England to Suite G03, Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ on 2026-02-04
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/07/2024
Director's details changed for Mr Paul John Stringfellow on 2024-07-01
dot icon01/07/2024
Registered office address changed from 17 Mann Island C/O Avenue Hq Mann Island Liverpool L3 1BP England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 2024-07-01
dot icon03/06/2024
Termination of appointment of Philip David Corfield as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Philip David Corfield as a secretary on 2024-05-31
dot icon20/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/10/2023
Registered office address changed from Floor Two 4 , St. Pauls Square Liverpool L3 9SJ England to 17 Mann Island C/O Avenue Hq Mann Island Liverpool L3 1BP on 2023-10-30
dot icon17/08/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon18/04/2023
Re-registration of Memorandum and Articles
dot icon18/04/2023
Re-registration from a public company to a private limited company
dot icon18/04/2023
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2023
Resolutions
dot icon16/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon08/02/2023
Termination of appointment of Jane Elizabeth Hanna as a secretary on 2023-01-31
dot icon06/02/2023
Appointment of Mr Philip David Corfield as a secretary on 2023-01-31
dot icon06/02/2023
Appointment of Mr Jason Joseph Fitzgerald as a director on 2023-01-31
dot icon06/02/2023
Notification of Wayne Miller as a person with significant control on 2022-12-20
dot icon06/02/2023
Appointment of Mr Wayne Miller as a director on 2023-01-31
dot icon06/02/2023
Cessation of Francis Thomas Andre Coward as a person with significant control on 2022-12-31
dot icon01/02/2023
Registered office address changed from 4 st Pauls Square 4 st. Pauls Square C/O Avenue Hq, 2nd Floor Liverpool L3 9SJ England to Floor Two 4 , St. Pauls Square Liverpool L3 9SJ on 2023-02-02
dot icon01/02/2023
Termination of appointment of Francis Thomas Andre Coward as a director on 2023-01-20
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon15/01/2023
Registered office address changed from Old Post Office Farm Ash Brow Newburgh Wigan WN8 7NF England to 4 st Pauls Square 4 st. Pauls Square C/O Avenue Hq, 2nd Floor Liverpool L3 9SJ on 2023-01-16
dot icon25/10/2022
Registered office address changed from 1 Faraday Road Wavertree Technology Park Liverpool L13 1EH to Old Post Office Farm Ash Brow Newburgh Wigan WN8 7NF on 2022-10-25
dot icon24/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon07/02/2022
Confirmation statement made on 2021-02-18 with no updates
dot icon29/10/2021
Full accounts made up to 2021-04-30
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon28/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon09/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon30/10/2019
Full accounts made up to 2019-04-30
dot icon14/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon31/10/2018
Full accounts made up to 2018-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon06/10/2017
Full accounts made up to 2017-04-30
dot icon27/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon07/11/2016
Full accounts made up to 2016-04-30
dot icon23/08/2016
Director's details changed for Mr Philip David Corfield on 2016-04-04
dot icon27/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-04-30
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/10/2014
Full accounts made up to 2014-04-30
dot icon30/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2011-04-30
dot icon14/09/2011
Termination of appointment of Graham Knott as a director
dot icon04/03/2011
Appointment of Mr Paul Stringfellow as a director
dot icon04/03/2011
Appointment of Mr Phil David Corfield as a director
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-04-30
dot icon01/02/2010
Director's details changed for Francis Thomas Andre Coward on 2010-02-01
dot icon01/02/2010
Director's details changed for Graham Leslie Knott on 2010-02-01
dot icon01/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/11/2009
Full accounts made up to 2009-04-30
dot icon18/06/2009
Auditor's resignation
dot icon27/01/2009
Return made up to 14/12/08; full list of members
dot icon20/11/2008
Full accounts made up to 2008-04-30
dot icon04/02/2008
Return made up to 14/12/07; no change of members
dot icon29/11/2007
Full accounts made up to 2007-04-30
dot icon11/01/2007
Return made up to 14/12/06; full list of members
dot icon27/11/2006
Full accounts made up to 2006-04-30
dot icon28/04/2006
Nc inc already adjusted 20/06/05
dot icon28/04/2006
Resolutions
dot icon14/03/2006
Return made up to 14/12/05; full list of members
dot icon26/10/2005
Full accounts made up to 2005-04-30
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Return made up to 14/12/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon14/02/2004
Return made up to 14/12/03; full list of members
dot icon26/11/2003
Full accounts made up to 2003-04-30
dot icon27/02/2003
Return made up to 14/12/02; full list of members
dot icon15/11/2002
Full accounts made up to 2002-04-30
dot icon20/12/2001
Return made up to 14/12/01; full list of members
dot icon29/11/2001
Full accounts made up to 2001-04-30
dot icon28/12/2000
Return made up to 14/12/00; full list of members
dot icon17/10/2000
Full accounts made up to 2000-04-30
dot icon10/07/2000
Auditor's resignation
dot icon05/05/2000
Particulars of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Return made up to 14/12/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-04-30
dot icon18/12/1998
Return made up to 14/12/98; no change of members
dot icon02/12/1998
Full accounts made up to 1998-04-30
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon04/12/1997
Return made up to 14/12/97; full list of members
dot icon20/02/1997
Accounting reference date extended from 31/10/96 to 30/04/97
dot icon08/01/1997
Return made up to 14/12/96; no change of members
dot icon23/04/1996
Full group accounts made up to 1995-10-31
dot icon12/01/1996
Return made up to 14/12/95; full list of members
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Full group accounts made up to 1994-10-31
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 14/12/94; full list of members
dot icon01/06/1994
Full group accounts made up to 1993-10-31
dot icon23/12/1993
Return made up to 14/12/93; no change of members
dot icon13/08/1993
Particulars of mortgage/charge
dot icon02/06/1993
Full group accounts made up to 1992-10-31
dot icon23/12/1992
Return made up to 14/12/92; full list of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon10/06/1992
Full group accounts made up to 1991-10-31
dot icon11/02/1992
Particulars of mortgage/charge
dot icon06/01/1992
Return made up to 14/12/91; full list of members
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon21/03/1991
Full group accounts made up to 1990-10-31
dot icon21/08/1990
Particulars of mortgage/charge
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Full accounts made up to 1989-10-31
dot icon21/02/1990
Ad 22/03/89--------- £ si 10000@1
dot icon21/02/1990
Return made up to 14/12/89; full list of members
dot icon28/04/1989
Certificate of re-registration from Private to Public Limited Company
dot icon28/04/1989
Auditor's report
dot icon28/04/1989
Balance Sheet
dot icon28/04/1989
Auditor's statement
dot icon28/04/1989
Re-registration of Memorandum and Articles
dot icon28/04/1989
Declaration on reregistration from private to PLC
dot icon28/04/1989
Resolutions
dot icon28/04/1989
Application for reregistration from private to PLC
dot icon28/04/1989
Resolutions
dot icon14/04/1989
Wd 06/04/89 ad 23/03/89--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon14/04/1989
Resolutions
dot icon14/04/1989
Nc inc already adjusted
dot icon14/04/1989
Resolutions
dot icon16/03/1989
Accounts for a small company made up to 1988-10-31
dot icon08/11/1988
Accounts for a small company made up to 1987-10-31
dot icon08/11/1988
Return made up to 21/10/88; full list of members
dot icon13/06/1988
Wd 04/05/88 ad 27/04/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Particulars of contract relating to shares
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Resolutions
dot icon19/04/1988
Return made up to 27/11/87; full list of members
dot icon08/01/1988
Accounts made up to 1986-10-31
dot icon13/11/1987
Registered office changed on 13/11/87 from: 42 castle st liverpool L2 7TJ
dot icon21/04/1987
Accounting reference date shortened from 31/03 to 31/10
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£75,925.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
69.66K
-
0.00
90.56K
-
2023
10
110.27K
-
0.00
75.93K
-
2023
10
110.27K
-
0.00
75.93K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

110.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corfield, Philip David
Director
01/02/2011 - 31/05/2024
13
Miller, Wayne
Director
31/01/2023 - Present
1
Stringfellow, Paul John
Director
01/02/2011 - Present
2
Corfield, Philip David
Secretary
31/01/2023 - 31/05/2024
-
Fitzgerald, Jason Joseph
Director
31/01/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About GARDNER SYSTEMS LIMITED

GARDNER SYSTEMS LIMITED is an(a) Active company incorporated on 24/04/1985 with the registered office located at Suite G03 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDNER SYSTEMS LIMITED?

toggle

GARDNER SYSTEMS LIMITED is currently Active. It was registered on 24/04/1985 .

Where is GARDNER SYSTEMS LIMITED located?

toggle

GARDNER SYSTEMS LIMITED is registered at Suite G03 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ.

What does GARDNER SYSTEMS LIMITED do?

toggle

GARDNER SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does GARDNER SYSTEMS LIMITED have?

toggle

GARDNER SYSTEMS LIMITED had 10 employees in 2023.

What is the latest filing for GARDNER SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Suite G03, Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2026-04-21.