Company NameA. Gardner (Bury) Limited
Company StatusActive
Company Number00614032
CategoryPrivate Limited Company
Incorporation Date31 October 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Snape
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Peter Keith Snape
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameMr Christopher John Snape
NationalityBritish
StatusCurrent
Appointed14 June 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCoal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameChristine Snape
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(49 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMrs Gail Adrienne Snape
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(49 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX

Contact

Websitenwnet.co.uk

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

31 at £1Mr Gary Anthony Snape
9.81%
Ordinary
143 at £1Mrs Gail Adrienne Snape
45.25%
Ordinary
106 at £1Christopher John Snape & Christine Snape
33.54%
Ordinary
36 at £1Mrs Sally Conroy
11.39%
Ordinary

Financials

Year2014
Net Worth£971,962
Cash£8,913
Current Liabilities£503,544

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: L/Hold land at lower woodhill road, bury, greater manchester, title no. La 304063.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: F/Hold land at lower woodhill road, bury, greater manchester title no. La 324126.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: L/Hold land at lower woodhill road, bury, greater manchester title no gm 176089.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: L/Hold land at lower woodhill road, bury, greater manchester.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: F/Hold land at lower woodhill road, bury, greater manchester title no. La 324125.
Fully Satisfied
30 September 1977Delivered on: 7 October 1977
Satisfied on: 9 January 1993
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: 7 york street heywood greater manchester title no. Gm 102335.
Fully Satisfied
18 January 1977Delivered on: 25 January 1977
Satisfied on: 26 March 1999
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: 30, bolton street ramsbottom bury greater manchester.
Fully Satisfied
11 June 1982Delivered on: 24 June 1982
Satisfied on: 14 August 1999
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: L/Hold land situate at canal wharf lower woodhill road, bury, greater manchester.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: F/Hold land at lower woodhill road, bury, greater manchester title no. La 304064.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 14 August 1999
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: L/Hold land at lower woodhill road, bury, greater manchester. Title no. Gm 22453.
Fully Satisfied
5 May 1972Delivered on: 12 May 1972
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: 3 charnley st. Whitefield, lancs. Title no. L.A. 226655.
Outstanding
23 July 1970Delivered on: 3 August 1970
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: 2, chapel street, tottington, lancs.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
2 July 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Notification of Gail Adrienne Snape as a person with significant control on 15 June 2016 (2 pages)
3 July 2017Notification of Gail Adrienne Snape as a person with significant control on 15 June 2016 (2 pages)
3 July 2017Notification of Christine Snape as a person with significant control on 15 June 2016 (2 pages)
3 July 2017Notification of Christine Snape as a person with significant control on 15 June 2016 (2 pages)
3 July 2017Notification of Christopher John Snape as a person with significant control on 15 June 2016 (2 pages)
3 July 2017Notification of Christopher John Snape as a person with significant control on 15 June 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 316
(6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 316
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 316
(6 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 316
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 316
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 316
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Peter Keith Snape on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christopher John Snape on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christopher John Snape on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Peter Keith Snape on 22 June 2010 (2 pages)
14 June 2010Director's details changed for Christine Snape on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Christopher John Snape on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Peter Keith Snape on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Gail Adrienne Snape on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Gail Adrienne Snape on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Christopher John Snape on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Peter Keith Snape on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Christopher John Snape on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Christopher John Snape on 14 June 2010 (1 page)
14 June 2010Director's details changed for Christine Snape on 14 June 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 August 2009Return made up to 14/06/09; full list of members (5 pages)
12 August 2009Return made up to 14/06/09; full list of members (5 pages)
3 August 2009Director appointed gail adrienne snape (2 pages)
3 August 2009Director appointed christine snape (2 pages)
3 August 2009Director appointed christine snape (2 pages)
3 August 2009Director appointed gail adrienne snape (2 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 July 2004Return made up to 14/06/04; full list of members (7 pages)
22 July 2004Return made up to 14/06/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 August 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 August 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 May 2003Registered office changed on 29/05/03 from: blue bell house 49 bolton road bury lancashire BL8 2AB (1 page)
29 May 2003Registered office changed on 29/05/03 from: blue bell house 49 bolton road bury lancashire BL8 2AB (1 page)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 July 2002Return made up to 14/06/02; full list of members (8 pages)
11 July 2002Return made up to 14/06/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
14 August 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
14 August 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
13 July 2000Return made up to 14/06/00; full list of members (7 pages)
13 July 2000Return made up to 14/06/00; full list of members (7 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Full accounts made up to 31 October 1998 (18 pages)
20 July 1999Full accounts made up to 31 October 1998 (18 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1998Full accounts made up to 31 October 1997 (17 pages)
4 August 1998Full accounts made up to 31 October 1997 (17 pages)
26 June 1998Return made up to 14/06/98; no change of members (4 pages)
26 June 1998Return made up to 14/06/98; no change of members (4 pages)
24 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 October 1996 (17 pages)
2 April 1997Full accounts made up to 31 October 1996 (17 pages)
13 June 1996Return made up to 14/06/96; full list of members (6 pages)
13 June 1996Return made up to 14/06/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 October 1995 (17 pages)
1 April 1996Full accounts made up to 31 October 1995 (17 pages)
14 July 1995Return made up to 14/06/95; no change of members (4 pages)
14 July 1995Return made up to 14/06/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 October 1994 (17 pages)
6 July 1995Full accounts made up to 31 October 1994 (17 pages)