R F Gardiner Limited STROUD


R F Gardiner started in year 1997 as Private Limited Company with registration number 03380790. The R F Gardiner company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stroud at Cirencester Road. Postal code: GL6 8PE.

At the moment there are 6 directors in the the firm, namely Simon C., Kenton H. and Dave G. and others. In addition one secretary - Louise M. - is with the company. As of 15 May 2024, there were 3 ex secretaries - Susan G., Francis P. and others listed below. There were no ex directors.

This company operates within the GL6 8PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1103824 . It is located at Unit 3, Coder Road, Ludlow with a total of 2 cars.

R F Gardiner Limited Address / Contact

Office Address Cirencester Road
Office Address2 Chalford
Town Stroud
Post code GL6 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03380790
Date of Incorporation Wed, 4th Jun 1997
Industry Management of real estate on a fee or contract basis
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 11 December 2023

Kenton H.

Position: Director

Appointed: 11 December 2023

Dave G.

Position: Director

Appointed: 11 December 2023

Louise M.

Position: Secretary

Appointed: 01 July 2006

Christopher G.

Position: Director

Appointed: 01 July 2006

Susan G.

Position: Director

Appointed: 04 January 1999

Robert G.

Position: Director

Appointed: 04 June 1997

Susan G.

Position: Secretary

Appointed: 30 June 2003

Resigned: 01 July 2006

Francis P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 30 June 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1997

Resigned: 04 June 1997

Susan G.

Position: Secretary

Appointed: 04 June 1997

Resigned: 01 July 2001

London Law Services Limited

Position: Nominee Director

Appointed: 04 June 1997

Resigned: 04 June 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Robert G. This PSC has 25-50% voting rights and has 25-50% shares.

Robert G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand20 21448413348 125
Current Assets1 086 8691 075 3141 147 5002 003 491
Debtors1 004 4531 010 2741 084 0561 605 309
Net Assets Liabilities765 584575 207804 7761 057 434
Other Debtors190 198185 464179 956282 572
Property Plant Equipment1 282 3091 248 1871 272 865505 980
Total Inventories62 20264 55663 43150 057
Other
Amount Specific Advance Or Credit Directors40 0799 6526 3562 782
Amount Specific Advance Or Credit Made In Period Directors39 91072 2693 3029 138
Amount Specific Advance Or Credit Repaid In Period Directors61 132122 0006 
Accumulated Depreciation Impairment Property Plant Equipment2 672 8272 439 6952 388 930637 525
Amounts Recoverable On Contracts158 28793 02040 700104 438
Average Number Employees During Period66595154
Bank Borrowings Overdrafts195 612147 560113 533 
Creditors260 150201 887133 717168 995
Disposals Decrease In Depreciation Impairment Property Plant Equipment 157 327103 1441 855 304
Disposals Property Plant Equipment 184 413147 6772 878 968
Finance Lease Liabilities Present Value Total64 53898 50934 143168 995
Future Minimum Lease Payments Under Non-cancellable Operating Leases 48 949121 261223 580
Increase Decrease In Property Plant Equipment   294 055
Increase From Depreciation Charge For Year Property Plant Equipment 115 578108 184103 899
Net Current Assets Liabilities-166 040-451 453-251 224846 944
Other Creditors68 840125 75198 821195 020
Other Taxation Social Security Payable186 942114 372155 435261 460
Property Plant Equipment Gross Cost3 955 1363 687 8823 661 7951 143 505
Provisions For Liabilities Balance Sheet Subtotal90 53519 64083 148126 495
Total Additions Including From Business Combinations Property Plant Equipment 132 0087 395360 678
Total Assets Less Current Liabilities1 116 269796 7341 021 6411 352 924
Trade Creditors Trade Payables347 982463 934548 552625 455
Trade Debtors Trade Receivables655 968731 790863 4001 218 299
Accumulated Amortisation Impairment Intangible Assets57 500   
Disposals Decrease In Amortisation Impairment Intangible Assets 57 500  
Disposals Intangible Assets 57 500  
Fixed Assets1 282 3091 248 187  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -214 849  
Intangible Assets Gross Cost57 500   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -55 805 
Total Increase Decrease From Revaluations Property Plant Equipment  114 195 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -191 383  

Transport Operator Data

Unit 3
Address Coder Road , Ludlow Business Park
City Ludlow
Post code SY8 1XE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements