Background WavePink WaveYellow Wave

GRAHAME GARDNER LIMITED (00299639)

GRAHAME GARDNER LIMITED (00299639) is an active UK company. incorporated on 11 April 1935. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. GRAHAME GARDNER LIMITED has been registered for 90 years. Current directors include GREENLEES, James Robert Spencer, LOWE, Sarah Louise, MCKAY, Kelly Sally Ann and 1 others.

Company Number
00299639
Status
active
Type
ltd
Incorporated
11 April 1935
Age
90 years
Address
Woodside House, Leicester, LE2 1NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
GREENLEES, James Robert Spencer, LOWE, Sarah Louise, MCKAY, Kelly Sally Ann, WARD, Simon Anthony
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAME GARDNER LIMITED

GRAHAME GARDNER LIMITED is an active company incorporated on 11 April 1935 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. GRAHAME GARDNER LIMITED was registered 90 years ago.(SIC: 47710)

Status

active

Active since 90 years ago

Company No

00299639

LTD Company

Age

90 Years

Incorporated 11 April 1935

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

GRAHAME GARDNER,LIMITED
From: 11 April 1935To: 1 December 2022
Contact
Address

Woodside House 218 London Road Leicester, LE2 1NE,

Previous Addresses

Stamford Buildings Stamford Street Leicester LE1 6NJ
From: 11 April 1935To: 5 August 2014
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Aug 19
Loan Cleared
Jun 20
Director Left
May 22
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Secretary
Appointed 31 Mar 2004

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Born October 1968
Director
Appointed 01 Aug 1997

LOWE, Sarah Louise

Active
218 London Road, LeicesterLE2 1NE
Born June 1973
Director
Appointed 01 Jun 2016

MCKAY, Kelly Sally Ann

Active
218 London Road, LeicesterLE2 1NE
Born December 1987
Director
Appointed 01 Apr 2026

WARD, Simon Anthony

Active
218 London Road, LeicesterLE2 1NE
Born May 1974
Director
Appointed 04 May 2007

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Secretary
Appointed 09 May 1998
Resigned 31 Mar 2004

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Secretary
Appointed N/A
Resigned 09 May 1998

BROCKLEHURST, Katy

Resigned
218 London Road, LeicesterLE2 1NE
Born August 1974
Director
Appointed 01 Sept 2011
Resigned 23 Jun 2017

GREENLEES, George Grahame Dickson

Resigned
218 London Road, LeicesterLE2 1NE
Born June 1942
Director
Appointed N/A
Resigned 12 May 2022

GREENLEES, Jean

Resigned
Mowbray House, BillesdonLE7
Born March 1909
Director
Appointed N/A
Resigned 05 Apr 1996

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Born October 1942
Director
Appointed N/A
Resigned 31 Mar 2004

LORY, Gary Ian

Resigned
218 London Road, LeicesterLE2 1NE
Born December 1965
Director
Appointed 23 Sept 2009
Resigned 09 Jun 2017

LOWE, Glenys Irene

Resigned
8 Partridge Close, LeicesterLE7 1YX
Born October 1946
Director
Appointed 04 May 2007
Resigned 31 Dec 2009

PUFFER, Gemma Ruth

Resigned
218 London Road, LeicesterLE2 1NE
Born November 1981
Director
Appointed 01 Aug 2019
Resigned 08 Feb 2026

WIDDOWSON, Gillian Mary

Resigned
218 London Road, LeicesterLE2 1NE
Born January 1956
Director
Appointed 01 Dec 2002
Resigned 31 May 2016

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Born March 1935
Director
Appointed N/A
Resigned 01 May 2002

WILSON, James Ryland

Resigned
218 London Road, LeicesterLE2 1NE
Born August 1931
Director
Appointed N/A
Resigned 10 May 2018

Persons with significant control

1

London Road, LeicesterLE2 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Auditors Resignation Company
23 May 2013
AUDAUD
Miscellaneous
7 May 2013
MISCMISC
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2000
AAAnnual Accounts
Legacy
30 November 1999
288cChange of Particulars
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288cChange of Particulars
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 May 1998
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 1997
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 1996
AAAnnual Accounts
Memorandum Articles
29 September 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
30 August 1990
403aParticulars of Charge Subject to s859A
Legacy
7 July 1990
403aParticulars of Charge Subject to s859A
Legacy
7 July 1990
403aParticulars of Charge Subject to s859A
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Miscellaneous
11 April 1935
MISCMISC