CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GARDWELL COATINGS LIMITED
Company
GARDWELL COATINGS
Phone:
01502 717 200
A
rating
KEY FINANCES
Year
2017
Assets
£609.93k
▼ £-196.73k (-24.39 %)
Cash
£0.29k
▼ £-13.84k (-97.96 %)
Liabilities
£328.66k
▼ £-175.46k (-34.80 %)
Net Worth
£281.26k
▼ £-21.27k (-7.03 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Waveney
Company name
GARDWELL COATINGS LIMITED
Company number
00896408
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 1967
Age - 59 years
Home Country
United Kingdom
CONTACTS
Website
gardwellcoatings.co.uk
Phones
01502 717 200
Registered Address
ELLOUGH AIRFIELD,
BECCLES,
SUFFOLK,
NR34 7TE
ECONOMIC ACTIVITIES
25610
Treatment and coating of metals
LAST EVENTS
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
31 Jan 2017
Director's details changed for Miss Sarah Ball on 8 October 2016
15 Nov 2016
Confirmation statement made on 30 September 2016 with updates
CHARGES
4 August 2016
Status
Outstanding
Delivered
19 August 2016
Persons entitled
Eastern Credit Limited
Description
Contains floating charge…
28 January 2015
Status
Outstanding
Delivered
7 February 2015
Persons entitled
National Westminster Bank PLC
Description
Units 1,2 & 3 ellough industrial estate beccles suffolk…
29 January 2009
Status
Outstanding
Delivered
6 February 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
21 July 1998
Status
Satisfied on 6 June 2007
Delivered
24 July 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
31 October 1989
Status
Satisfied on 6 June 2007
Delivered
4 November 1989
Persons entitled
Ucb Bank PLC
Description
All that f/h land and buildings situate at college lane…
13 January 1984
Status
Satisfied on 8 July 1999
Delivered
23 January 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/h & l/h properties…
23 November 1981
Status
Satisfied
Delivered
24 November 1981
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge on undertaking and all property and…
See Also
GARDNERS ACCOUNTANTS LIMITED
GARDONYI'S LIMITED
GARDX INTERNATIONAL LIMITED
GARETH ALLISON DESIGN LIMITED
GARETH DAVIES DEVELOPMENTS LTD
GARETH J HUGHES (MOTORS) LIMITED
Last update 2018
GARDWELL COATINGS LIMITED DIRECTORS
Sandra Jane Coles
Acting
Appointed
19 September 2011
Occupation
Accounts Admin
Role
Director
Age
45
Nationality
British
Address
Ellough Airfield, Beccles, Suffolk, NR34 7TE
Country Of Residence
United Kingdom
Name
COLES, Sandra Jane
Gemma Louise Grigglestone
Acting
Appointed
19 August 2016
Occupation
Estimation And Qa
Role
Director
Age
43
Nationality
British
Address
1 St. Benedicts Road, Beccles, England, NR34 9AX
Country Of Residence
United Kingdom
Name
GRIGGLESTONE, Gemma Louise
Adam Michael Robertson Young
Acting
PSC
Appointed
01 January 2014
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Ellough Airfield, Beccles, Suffolk, NR34 7TE
Country Of Residence
England
Name
ROBERTSON-YOUNG, Adam Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Angus Paul Robertson Young
Acting
PSC
Appointed
05 March 2008
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
Ellough Airfield, Beccles, Suffolk, NR34 7TE
Country Of Residence
England
Name
ROBERTSON-YOUNG, Angus Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Sarah Smith
Acting
PSC
Appointed
11 May 2016
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Ellough Airfield, Beccles, Suffolk, NR34 7TE
Country Of Residence
England
Name
SMITH, Sarah
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Thomas George Darling
Resigned
Resigned
02 January 2003
Role
Secretary
Address
Pleasurewood House 324 Yarmouth Road, Lowestoft, Suffolk, NR32 5DB
Name
DARLING, Thomas George
Stephen Dene Heywood
Resigned
Appointed
02 January 2003
Resigned
07 October 2005
Role
Secretary
Address
17 Harman Close, Hethersett, Norwich, Norfolk, NR9 3PR
Name
HEYWOOD, Stephen Dene
David Michael Whittle
Resigned
Appointed
07 October 2005
Resigned
01 October 2015
Role
Secretary
Nationality
British
Address
Ellough Airfield, Beccles, Suffolk, NR34 7TE
Name
WHITTLE, David Michael
Thomas George Darling
Resigned
Resigned
07 October 2005
Occupation
Managing Director
Role
Director
Age
96
Nationality
British
Address
Pleasurewood House 324 Yarmouth Road, Lowestoft, Suffolk, NR32 5DB
Name
DARLING, Thomas George
Robertson Young Hector Michael Joseph Major
Resigned
Appointed
07 October 2005
Resigned
23 July 2010
Occupation
Director
Role
Director
Age
100
Nationality
British
Address
Old Maltings, The Score, Beccles, Suffolk, NR34 9AR
Name
ROBERTSON-YOUNG, Hector Michael Joseph, Major
Roy Leonard James Waddington
Resigned
Appointed
07 October 2005
Resigned
25 April 2007
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Warren House, Beccles, Suffolk, NR34 7JP
Name
WADDINGTON, Roy Leonard James
Mervyn Raymond Wooltorton
Resigned
Resigned
07 October 2005
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Willow End, Hall Lane Oulton, Lowestoft, Suffolk, NR32 5DJ
Country Of Residence
England
Name
WOOLTORTON, Mervyn Raymond
REVIEWS
Check The Company
Excellent according to the company’s financial health.