Check the

J. GARD & SONS LIMITED

Company
J. GARD & SONS LIMITED (00469864)

J. GARD & SONS

Phone: 01245 400 181
C⁺ rating

ABOUT J. GARD & SONS LIMITED

J Gard & Sons Ltd, was established in 1919 by Jack Gard. The company initially operated from premises in beehive Lane, Chelmsford, cutting, chopping & bundling firewood, which at that time was an essential commodity.

In 1921 the business expanded and more land was obtained, a saw mill was built in order to retail timber and expand into the fencing and sheds market.

The company has enjoyed continued success with a long and well established clientele, and is still going from strength to strength.

Now located in East Hanningfield Gards finds itself being able to offer an extended range of high quality timber products.

established the company all those years ago.

Customer service is key to our business, all our staff are experienced in the timber trade and

If you are unable to find any products that you require and want some friendly advise then

KEY FINANCES

Year
2016
Assets
£971.37k ▲ £161.92k (20.00 %)
Cash
£112.03k ▼ £-53.35k (-32.26 %)
Liabilities
£1019.18k ▲ £488.1k (91.91 %)
Net Worth
£-47.81k ▼ £-326.18k (-117.18 %)

REGISTRATION INFO

Company name
J. GARD & SONS LIMITED
Company number
00469864
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 1949
Age - 75 years
Home Country
United Kingdom

CONTACTS

Website
gards.co.uk
Phones
01245 400 181
01245 400 191
Registered Address
THE TIMBER MILL ROUGH HILL,
COMPLEX THE TYE EAST,
HANNINGFIELD CHELMSFORD,
ESSEX,
CM3 3BY

ECONOMIC ACTIVITIES

46130
Agents involved in the sale of timber and building materials

LAST EVENTS

07 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 10,759
05 Jul 2016
Director's details changed for Martyn Gard on 13 June 2016
27 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 August 2008
Status
Outstanding
Delivered
6 September 2008
Persons entitled
Bank of Scotland Corporate
Description
The freehold property known as land and buildings on the…

28 August 2008
Status
Outstanding
Delivered
6 September 2008
Persons entitled
Bank of Scotland Corporate
Description
The freehold property known as land and buildings on the…

8 November 2007
Status
Outstanding
Delivered
16 November 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 September 2005
Status
Outstanding
Delivered
23 September 2005
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings on the east side of the tye, east…

22 August 2005
Status
Satisfied on 3 March 2008
Delivered
2 September 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 October 2003
Status
Satisfied on 3 March 2008
Delivered
6 November 2003
Persons entitled
Barclays Bank PLC
Description
The freehold property known as 128 parkway, chelmsford…

5 November 1990
Status
Satisfied on 3 March 2008
Delivered
21 November 1990
Persons entitled
Barclays Bank PLC
Description
130 parkway, chelmsford, essex.

16 September 1988
Status
Satisfied on 3 March 2008
Delivered
6 October 1988
Persons entitled
Barclays Bank PLC
Description
132 parkway chelmsford essex, title no: ex 347592.

10 November 1978
Status
Satisfied on 3 March 2008
Delivered
30 November 1978
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges on undertaking and all property…

3 March 1972
Status
Satisfied on 3 March 2008
Delivered
9 March 1972
Persons entitled
Barclays Bank PLC
Description
Land & buildings at baddow rd, chelmsford, essex.

See Also


Last update 2018

J. GARD & SONS LIMITED DIRECTORS

Angela Jane Richards

  Acting
Appointed
24 November 2005
Role
Secretary
Address
10 The Coverts, Writtle, Chelmsford, Essex, United Kingdom, CM1 3LL
Name
RICHARDS, Angela Jane

Kevin Ralph Gard

  Acting
Appointed
22 August 2005
Occupation
Buyer
Role
Director
Age
53
Nationality
British
Address
82 Pollards Green, Chelmsford, Essex, CM2 6UL
Name
GARD, Kevin Ralph

Martyn Gard

  Acting
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
5 Rough Hill Farm Cottages, The Tye, East Hanningfield, Chelmsford, Essex, England, CM3 8AA
Country Of Residence
England
Name
GARD, Martyn

Angela Jane Richards

  Acting
Appointed
24 November 2005
Occupation
Sales Manager
Role
Director
Age
49
Nationality
British
Address
10 The Coverts, Writtle, Chelmsford, Essex, United Kingdom, CM1 3LL
Name
RICHARDS, Angela Jane

Kay Georgina Gard

  Resigned
Appointed
22 August 2005
Resigned
24 November 2005
Role
Secretary
Address
644 Galleywood Road, Chelmsford, Essex, CM2 8BY
Name
GARD, Kay Georgina

Paul Hilton

  Resigned
Resigned
10 April 1995
Role
Secretary
Address
55 Goshawk Drive, Tile Kiln, Chelmsford, Essex, CM2 8XW
Name
HILTON, Paul

John William Little

  Resigned
Appointed
10 April 1995
Resigned
22 August 2005
Role
Secretary
Address
58 Lynmouth Avenue, Chelmsford, Essex, CM2 0TR
Name
LITTLE, John William

Peter Gard

  Resigned
Appointed
26 June 1992
Resigned
22 August 2005
Occupation
Building Surveyor
Role
Director
Age
95
Nationality
British
Address
5 Valley View, Chapel Lane West Bergholt, Colchester, Essex, CO6 3EF
Name
GARD, Peter

John William Little

  Resigned
Resigned
22 August 2005
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
58 Lynmouth Avenue, Chelmsford, Essex, CM2 0TR
Name
LITTLE, John William

Barbara Jean Smith

  Resigned
Appointed
18 July 1996
Resigned
22 August 2005
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
101 Kingfisher Lodge, The Dell Great Baddow, Chelmsford, Essex, CM2 7JZ
Name
SMITH, Barbara Jean

REVIEWS


Check The Company
Normal according to the company’s financial health.