Background WavePink WaveYellow Wave

GARDNER'S TRUSTEE (00112514)

GARDNER'S TRUSTEE (00112514) is an active UK company. incorporated on 3 November 1910. with registered office in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GARDNER'S TRUSTEE has been registered for 115 years. Current directors include ALBARRAN, Damaris Alicia Honor, BERMAN, Nigel Morris, Dr, BURROWS, Matthew Henry and 3 others.

Company Number
00112514
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 1910
Age
115 years
Address
Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Bishop's Stortford, CM22 6PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALBARRAN, Damaris Alicia Honor, BERMAN, Nigel Morris, Dr, BURROWS, Matthew Henry, FORSTER, Richard, Dr, HAWKINS, John Walter, THACKERAY, Tom Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDNER'S TRUSTEE

GARDNER'S TRUSTEE is an active company incorporated on 3 November 1910 with the registered office located in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GARDNER'S TRUSTEE was registered 115 years ago.(SIC: 99999)

Status

active

Active since 115 years ago

Company No

00112514

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

115 Years

Incorporated 3 November 1910

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CECILIA CHARITY FOR THE BLIND
From: 30 August 1983To: 24 December 2008
CECILIA HOME FOR BLIND WOMEN
From: 3 November 1910To: 30 August 1983
Contact
Address

Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford, CM22 6PU,

Previous Addresses

Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
From: 1 August 2019To: 6 October 2020
117 Charterhouse Street London EC1M 6PN
From: 3 November 1910To: 1 August 2019
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Oct 16
Director Joined
Mar 21
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

POLI, Simon Alexander

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Secretary
Appointed 08 Mar 2021

ALBARRAN, Damaris Alicia Honor

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Born April 1952
Director
Appointed 11 Sept 2023

BERMAN, Nigel Morris, Dr

Active
22 Park Crescent, LondonW1B 1PD
Born October 1958
Director
Appointed 12 Sept 2016

BURROWS, Matthew Henry

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Born October 1982
Director
Appointed 08 Mar 2021

FORSTER, Richard, Dr

Active
Prince Arthur Road, LondonNW3 5UA
Born December 1973
Director
Appointed 01 Jan 2011

HAWKINS, John Walter

Active
5 Cherrywood Close, Kingston Upon ThamesKT2 6SF
Born October 1950
Director
Appointed 16 Sept 1997

THACKERAY, Tom Charles

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Born April 1983
Director
Appointed 16 Feb 2024

POLI, Elias

Resigned
14 Holcombe Road, IlfordIG1 4XE
Secretary
Appointed 21 Apr 2006
Resigned 25 Mar 2021

RUST, Peter Stephen

Resigned
117 Charterhouse Street, LondonEC1M 6PN
Secretary
Appointed N/A
Resigned 21 Apr 2006

BEARDSLEY, Duncan Richard

Resigned
Strathbrook Road, LondonSW16 3AZ
Born April 1962
Director
Appointed 10 Sept 2001
Resigned 14 Oct 2022

BURNETT BROWN, Anthony

Resigned
Lacock Abbey, ChippenhamSN15 2LG
Born February 1930
Director
Appointed 30 Jul 1996
Resigned 18 Sept 2002

COLLIGAN, John Clifford

Resigned
11 Townfield Lane, Chalfont St GilesHP8 4QW
Born October 1906
Director
Appointed N/A
Resigned 23 Mar 1994

COPPER, David Harry

Resigned
6 Mount Pleasant Road, RomfordRM5 3YL
Born December 1962
Director
Appointed 15 Mar 1995
Resigned 01 Mar 1999

CROFT, Christopher Roy

Resigned
2 Kendal Gardens, Leighton BuzzardLU7 7QZ
Born December 1945
Director
Appointed 24 Mar 1993
Resigned 16 Feb 1998

DUNLOP, Malcolm Coit

Resigned
Ravenswood, BeaconsfieldHP9 1HN
Born February 1927
Director
Appointed 30 Jul 1996
Resigned 10 Mar 1997

FACEY, Alexander Guy

Resigned
Park Mill Farmhouse, GodalmingGU8 4TA
Born July 1955
Director
Appointed 06 Dec 1999
Resigned 30 Oct 2008

GOODALL, Doris

Resigned
43 Harrow Road, WembleyHA9 6DG
Born February 1907
Director
Appointed N/A
Resigned 08 Jun 1994

GOUGH, Shane Hugh Maryon, Estate Of Viscount

Resigned
17 Stanhope Gardens, LondonSW7 5RQ
Born August 1941
Director
Appointed 30 Jul 1996
Resigned 09 Jun 2023

HALL, Norman Lancelot

Resigned
16 City Road, LondonEC1Y 2AA
Born April 1917
Director
Appointed N/A
Resigned 26 Mar 1997

HEALEY, John, Major

Resigned
5 Eythorne Close, AshfordTN24 9LP
Born July 1933
Director
Appointed 23 Mar 1994
Resigned 07 Feb 1996

HUGHES, Geoffrey Brian Clifford

Resigned
15 Holly Lodge Gardens, LondonN6 6AA
Born November 1924
Director
Appointed N/A
Resigned 29 May 1996

JONES, Simon Crawshay

Resigned
Craydown, StockbridgeSO20 8LA
Born February 1951
Director
Appointed 02 Mar 2009
Resigned 09 Jul 2025

NIGHTINGALE, Anthony James

Resigned
3 Mayfield Lodge, BeckenhamBR3 1RQ
Born February 1928
Director
Appointed 30 Jul 1996
Resigned 05 Dec 2005

SCRUTTON, Beryl

Resigned
55 Sandringham Gardens, LondonN12 0NY
Born June 1939
Director
Appointed 23 Mar 1994
Resigned 17 Jun 1998

STAFFORD-DEITSCH, Nicholas Linder

Resigned
Dairy House Farm, WestburyBA13 4NP
Born March 1958
Director
Appointed 30 Jul 1996
Resigned 14 Jun 1999

TREWBY, David Forsyth Allan

Resigned
130 West Hill, LondonSW15 2UF
Born December 1920
Director
Appointed 30 Jul 1996
Resigned 10 Jan 2001

WILLSON, George Thomas

Resigned
6 Barbrook Close, ReadingRG3 6RT
Born March 1926
Director
Appointed N/A
Resigned 10 Dec 1993
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
225Change of Accounting Reference Date
Memorandum Articles
6 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
16 January 1998
AUDAUD
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
19 February 1990
288288
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Legacy
11 August 1989
288288
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
17 October 1988
287Change of Registered Office
Legacy
1 March 1988
363363
Legacy
11 February 1988
363363
Legacy
30 January 1988
363363
Legacy
19 August 1987
288288
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
287Change of Registered Office
Legacy
10 March 1986
363363
Legacy
27 June 1985
363363
Legacy
19 May 1984
363363
Legacy
9 March 1983
363363
Legacy
8 March 1983
363363
Legacy
30 July 1981
363363
Legacy
24 October 1980
363363
Legacy
16 February 1979
363363
Legacy
2 February 1978
363363
Legacy
17 December 1976
363363
Legacy
11 November 1975
363363
Legacy
4 December 1974
363363