Gardiner Richardson Limited NEWCASTLE


Founded in 1997, Gardiner Richardson, classified under reg no. 03486658 is an active company. Currently registered at Generator Studios NE1 2LA, Newcastle the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Lucy G. and John R.. In addition one secretary - Lucy G. - is with the company. As of 1 May 2024, there were 6 ex directors - Austin I., Dominic A. and others listed below. There were no ex secretaries.

Gardiner Richardson Limited Address / Contact

Office Address Generator Studios
Office Address2 Trafalgar Street
Town Newcastle
Post code NE1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486658
Date of Incorporation Mon, 29th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Lucy G.

Position: Secretary

Appointed: 29 December 1997

Lucy G.

Position: Director

Appointed: 29 December 1997

John R.

Position: Director

Appointed: 29 December 1997

Austin I.

Position: Director

Appointed: 02 January 2007

Resigned: 01 September 2019

Dominic A.

Position: Director

Appointed: 01 April 2006

Resigned: 01 January 2021

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1997

Resigned: 29 December 1997

Mark T.

Position: Director

Appointed: 29 December 1997

Resigned: 11 February 2004

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 29 December 1997

Resigned: 29 December 1997

Austin I.

Position: Director

Appointed: 29 December 1997

Resigned: 02 January 2007

Peter B.

Position: Director

Appointed: 29 December 1997

Resigned: 11 February 2004

Margaret I.

Position: Director

Appointed: 29 December 1997

Resigned: 13 November 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is John R. This PSC and has 25-50% shares. The second entity in the PSC register is Lucy G. This PSC owns 25-50% shares.

John R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lucy G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 843128240 794354 378176 412
Current Assets527 865390 379527 420866 168625 675
Debtors494 022390 251286 626511 790449 263
Net Assets Liabilities312 593133 41349 928197 527191 010
Other Debtors204 805209 358134 531255 916258 584
Property Plant Equipment82 54830 86323 90119 60035 151
Other
Accumulated Amortisation Impairment Intangible Assets   2252 925
Accumulated Depreciation Impairment Property Plant Equipment187 162139 057148 706157 969168 735
Additions Other Than Through Business Combinations Property Plant Equipment 3 7352 6874 96226 317
Average Number Employees During Period2222181823
Bank Borrowings Overdrafts6 51195 847205 555138 88972 222
Corporation Tax Payable41 35814 75420 45161 855 
Creditors9 978287 829205 555138 88972 222
Current Tax For Period41 11896820 45161 76540 264
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 533-469   
Fixed Assets  23 90132 87545 726
Future Minimum Lease Payments Under Non-cancellable Operating Leases308 625257 088201 668162 045101 318
Increase From Amortisation Charge For Year Intangible Assets   2252 700
Increase From Depreciation Charge For Year Property Plant Equipment 20 4489 6499 26310 766
Intangible Assets   13 27510 575
Intangible Assets Gross Cost   13 500 
Net Current Assets Liabilities240 492102 550231 582303 541217 506
Number Shares Issued Fully Paid 500500  
Other Creditors3 46766 06772 771206 879143 106
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 68 553   
Other Disposals Property Plant Equipment 103 525   
Other Taxation Social Security Payable67 02155 03992 680108 739121 734
Par Value Share 11  
Property Plant Equipment Gross Cost269 710169 920172 607177 569203 886
Provisions For Liabilities Balance Sheet Subtotal469    
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 58549920 451  
Total Assets Less Current Liabilities323 040133 413255 483336 416263 232
Trade Creditors Trade Payables32 02356 12243 269118 48776 662
Trade Debtors Trade Receivables289 217180 893152 095255 874190 679
Advances Credits Directors 165 751   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (11 pages)

Company search

Advertisements