GARDNERS MEADOW LIMITED

Register to unlock more data on OkredoRegister

GARDNERS MEADOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331247

Incorporation date

11/03/1997

Size

Dormant

Contacts

Registered address

Registered address

The Old Laboratory, The Old Laboratory, First Floor, Paddington House, New Road, Kidderminster, Worcestershire DY10 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-02-28
dot icon26/06/2025
Appointment of Ms Christine Elizabeth Afford as a director on 2025-06-25
dot icon26/06/2025
Appointment of Ms Margaret Florence Ramsden as a director on 2025-06-25
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon18/10/2023
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to The Old Laboratory, the Old Laboratory, First Floor Paddington House, New Road Kidderminster Worcestershire DY10 1AL on 2023-10-18
dot icon18/10/2023
Termination of appointment of Fraser Allen Limited as a secretary on 2023-10-18
dot icon25/05/2023
Secretary's details changed for Fraser Allen Limited on 2023-05-25
dot icon25/05/2023
Secretary's details changed for Fraser Allen Limited on 2023-05-25
dot icon22/05/2023
Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on 2023-05-22
dot icon06/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon19/12/2022
Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF to C/O Fraser Allen Estate Management West End House Blackfrairs Road Nailsea Bristol BS48 4DJ on 2022-12-19
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/11/2022
Appointment of Ms Sharon Harvey as a director on 2022-10-18
dot icon11/11/2022
Termination of appointment of Graham Corner as a director on 2022-10-18
dot icon11/11/2022
Appointment of Mr Martin John Guard as a director on 2022-10-18
dot icon11/11/2022
Appointment of Fraser Allen Limited as a secretary on 2022-11-11
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/09/2021
Termination of appointment of Edward Taylor as a director on 2021-09-21
dot icon22/09/2021
Termination of appointment of Susan Linda Smith as a director on 2021-09-21
dot icon22/09/2021
Termination of appointment of Pamela Bridget Jones as a director on 2021-09-21
dot icon14/09/2021
Termination of appointment of Ivor John Gill as a director on 2021-09-13
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/01/2021
Appointment of Mr Edward Taylor as a director on 2020-09-07
dot icon29/01/2021
Appointment of Mr Graham Corner as a director on 2020-09-07
dot icon28/01/2021
Appointment of Ms Pamela Bridget Jones as a director on 2020-09-07
dot icon26/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/07/2020
Termination of appointment of Janet Mary Mann as a director on 2020-06-08
dot icon27/07/2020
Termination of appointment of Kenneth James Smith as a director on 2020-07-24
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon23/09/2019
Appointment of Mrs Susan Linda Smith as a director on 2019-09-09
dot icon23/09/2019
Appointment of Mrs Janet Mary Mann as a director on 2019-09-09
dot icon23/09/2019
Appointment of Mr Ivor John Gill as a director on 2019-09-09
dot icon22/08/2019
Termination of appointment of James Neville Weston as a director on 2019-08-03
dot icon22/08/2019
Termination of appointment of James Neville Weston as a secretary on 2019-08-03
dot icon20/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon04/08/2017
Termination of appointment of Ivor John Gill as a director on 2017-03-01
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/12/2015
Appointment of Mr Kenneth James Smith as a director on 2015-12-11
dot icon27/10/2015
Termination of appointment of Eric Larner as a director on 2015-09-30
dot icon21/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Brian Clifford Whiteman as a director
dot icon08/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/06/2013
Termination of appointment of Harold Hammond as a director
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Harold Thomas as a director
dot icon03/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Eric Larner on 2009-10-01
dot icon01/03/2010
Director's details changed for Harold Wilfred Thomas on 2009-10-01
dot icon01/03/2010
Director's details changed for Harold Hammond on 2009-10-01
dot icon01/03/2010
Director's details changed for James Neville Weston on 2009-10-01
dot icon01/03/2010
Director's details changed for Ivor John Gill on 2009-10-01
dot icon07/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon10/04/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 28/02/07; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 28/02/06; no change of members
dot icon20/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 28/02/05; no change of members
dot icon16/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon15/12/2003
Registered office changed on 15/12/03 from: 17 gardners meadow bewdley worcestershire DY12 2DG
dot icon18/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon12/03/2003
Return made up to 28/02/03; change of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/03/2002
Return made up to 28/02/02; no change of members
dot icon29/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 2000-02-29
dot icon20/03/2000
Return made up to 28/02/00; change of members
dot icon25/11/1999
Accounts made up to 1999-02-28
dot icon17/03/1999
Return made up to 28/02/99; no change of members
dot icon06/11/1998
Accounts made up to 1998-02-28
dot icon10/03/1998
Return made up to 28/02/98; full list of members
dot icon21/11/1997
New director appointed
dot icon22/09/1997
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon28/04/1997
New secretary appointed;new director appointed
dot icon28/04/1997
Registered office changed on 28/04/97 from: first floor, bouverie house 154 fleet street london EC4A 2DQ
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon11/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
0
18.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
10308481
Corporate Secretary
11/11/2022 - 18/10/2023
33
Corner, Graham
Director
07/09/2020 - 18/10/2022
-
Guard, Martin John
Director
18/10/2022 - Present
2
Harvey, Sharon
Director
18/10/2022 - Present
1
Afford, Christine Elizabeth
Director
25/06/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDNERS MEADOW LIMITED

GARDNERS MEADOW LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at The Old Laboratory, The Old Laboratory, First Floor, Paddington House, New Road, Kidderminster, Worcestershire DY10 1AL. There are currently 5 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 GARDNERS MEADOW LIMITED?

toggle

GARDNERS MEADOW LIMITED is currently Active. It was registered on 11/03/1997 .

Where is GARDNERS MEADOW LIMITED located?

toggle

GARDNERS MEADOW LIMITED is registered at The Old Laboratory, The Old Laboratory, First Floor, Paddington House, New Road, Kidderminster, Worcestershire DY10 1AL.

What does GARDNERS MEADOW LIMITED do?

toggle

GARDNERS MEADOW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDNERS MEADOW LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-02-28.