Company NameM.Gardner Limited
Company StatusActive
Company Number00475421
CategoryPrivate Limited Company
Incorporation Date26 November 1949(74 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAliza Gardner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(42 years after company formation)
Appointment Duration32 years, 5 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMr Kenneth Alan Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(42 years after company formation)
Appointment Duration32 years, 5 months
RoleChemist
Country of ResidenceEngland
Correspondence Address1 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameMr Kenneth Alan Gardner
NationalityBritish
StatusCurrent
Appointed20 November 1991(42 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMr Ben John Gardner
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(74 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameMrs Natalie Ethel Levine
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(74 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ringley Park
Whitefield
Manchester
M45 7NT

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address1 Ringley Park
Whitefield
Manchester
M45 7NT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aliza Gardner
45.45%
Ordinary
100 at £1Kenneth A. Gardner
45.45%
Ordinary
10 at £1Ben Gardner
4.55%
Ordinary B
10 at £1Natalie Gardner
4.55%
Ordinary A

Financials

Year2014
Net Worth£1,947,540
Cash£207,218
Current Liabilities£383,268

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

22 July 1996Delivered on: 29 July 1996
Satisfied on: 11 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285 & 287 rochdale road oldham greater manchester.
Fully Satisfied
22 July 1996Delivered on: 29 July 1996
Satisfied on: 1 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 vernon road greenmount bury greater manchester.
Fully Satisfied
22 July 1996Delivered on: 29 July 1996
Satisfied on: 1 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1994Delivered on: 17 November 1994
Satisfied on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 vernon road holcombe green shopping centre greenmount bury greater manchester.
Fully Satisfied
2 January 1992Delivered on: 17 January 1992
Satisfied on: 20 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 chapel street,1A earl street & 4 noble street,leigh,greater manchester.
Fully Satisfied
7 July 1989Delivered on: 20 July 1989
Satisfied on: 1 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 vernon road off longsight road tottington bury greater manchester.
Fully Satisfied
1 November 1988Delivered on: 8 November 1988
Satisfied on: 29 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 August 1983Delivered on: 15 September 1983
Satisfied on: 29 April 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 November 1988Delivered on: 14 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 vernon road greenmount bury greater manchester.
Outstanding
14 July 2011Delivered on: 23 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat H208 131-143 clapham road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 May 2007Delivered on: 25 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 94 crimsworth road lambeth and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
4 May 2006Delivered on: 13 May 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £70,000 and all other sums standing to the credit on that account or any other deposit account.
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 15 topfield parade crouch end london, and all buildings erections structures and fixtures fittings fixed plant and machinery, floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts,. See the mortgage charge document for full details.
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 henshaw street southwark, and all buildings erections structures and fixtures fittings fixed plant and machinery, floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts. See the mortgage charge document for full details.
Outstanding
1 April 2005Delivered on: 16 April 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment seven four west nine maida vale london,parking space 44 4 maida vale london,floating charge all moveable plant,machinery,implements,utensils,furniture and equipment,fixed charge all contracts and agreements,all rents and licence fees. See the mortgage charge document for full details.
Outstanding
17 January 2005Delivered on: 2 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 arbery road bethnal green london t/no LN228565 benefit of leases, floating charge all moveable plant machinery implements utensils furniture and equipment, fixed charge the right to enforce contracts for any dealings with the property all rents insurances. See the mortgage charge document for full details.
Outstanding
25 October 2004Delivered on: 2 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over all plant machinery vehicles and equipment charge over all present and future goodwill all stock shares and other securities. See the mortgage charge document for full details.
Outstanding
25 October 2004Delivered on: 2 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 73 hubert grove london all movable plant machinery implements utensils furniture and equipment charge over all rights title and interest in the proceeds of all present and future insurance. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Appointment of Mr Ben John Gardner as a director on 21 December 2023 (2 pages)
21 December 2023Appointment of Mrs Natalie Ethel Levine as a director on 21 December 2023 (2 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Confirmation statement made on 20 November 2022 with updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
13 December 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
28 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 220
(6 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 220
(6 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 220
(6 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 220
(6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 220
(6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 220
(6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
30 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 220
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 220
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 220
(4 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 28 February 2010 (5 pages)
4 October 2010Accounts for a small company made up to 28 February 2010 (5 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Aliza Gardner on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Aliza Gardner on 15 December 2009 (2 pages)
18 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
18 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
11 December 2006Location of register of members (1 page)
11 December 2006Location of register of members (1 page)
19 June 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
19 June 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 6 vernon road greenmount bury BL8 4DD (1 page)
14 March 2006Registered office changed on 14/03/06 from: 6 vernon road greenmount bury BL8 4DD (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 November 2004Return made up to 20/11/04; full list of members (7 pages)
9 November 2004Return made up to 20/11/04; full list of members (7 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
29 November 2003Return made up to 20/11/03; full list of members (7 pages)
29 November 2003Return made up to 20/11/03; full list of members (7 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
26 November 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
21 June 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
21 June 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
13 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
4 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 November 1998Return made up to 20/11/98; full list of members (6 pages)
19 November 1998Return made up to 20/11/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 November 1997Return made up to 20/11/97; no change of members (4 pages)
24 November 1997Return made up to 20/11/97; no change of members (4 pages)
25 November 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
22 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
13 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 May 1989Memorandum and Articles of Association (6 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 May 1989Memorandum and Articles of Association (6 pages)
21 November 1986Full accounts made up to 28 February 1986 (12 pages)
26 November 1949Certificate of incorporation (1 page)
26 November 1949Certificate of incorporation (1 page)
26 November 1949Incorporation (18 pages)
26 November 1949Incorporation (18 pages)