Background WavePink WaveYellow Wave

GARDINER RICHARDSON LIMITED (03486658)

GARDINER RICHARDSON LIMITED (03486658) is an active UK company. incorporated on 29 December 1997. with registered office in Newcastle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GARDINER RICHARDSON LIMITED has been registered for 28 years. Current directors include HALLAM, Jennifer Helen Louise, RICHARDSON, John Darren.

Company Number
03486658
Status
active
Type
ltd
Incorporated
29 December 1997
Age
28 years
Address
Generator Studios, Newcastle, NE1 2LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALLAM, Jennifer Helen Louise, RICHARDSON, John Darren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDINER RICHARDSON LIMITED

GARDINER RICHARDSON LIMITED is an active company incorporated on 29 December 1997 with the registered office located in Newcastle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GARDINER RICHARDSON LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03486658

LTD Company

Age

28 Years

Incorporated 29 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Generator Studios Trafalgar Street Newcastle, NE1 2LA,

Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 19
Director Left
Jan 21
Share Buyback
Jun 21
Capital Reduction
Jul 21
Director Joined
Sept 25
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALLAM, Jennifer Helen Louise

Active
St. Marys Terrace, RytonNE40 3AL
Secretary
Appointed 04 Mar 2026

HALLAM, Jennifer Helen Louise

Active
Generator Studios, NewcastleNE1 2LA
Born January 1989
Director
Appointed 16 Sept 2025

RICHARDSON, John Darren

Active
Lynwood The Orchard, CorbridgeNE45 5DD
Born June 1965
Director
Appointed 29 Dec 1997

GARDINER, Lucy Victoria

Resigned
Dobson Gardens, HexhamNE46 4SD
Secretary
Appointed 29 Dec 1997
Resigned 04 Mar 2026

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 29 Dec 1997
Resigned 29 Dec 1997

ALDRED, Dominic James

Resigned
The Stanners, CorbridgeNE45 5BA
Born November 1973
Director
Appointed 01 Apr 2006
Resigned 01 Jan 2021

BUCHAN, Peter

Resigned
27 Linden Road, Newcastle Upon TyneNE3 4EY
Born January 1953
Director
Appointed 29 Dec 1997
Resigned 11 Feb 2004

GARDINER, Lucy Victoria

Resigned
Dobson Gardens, HexhamNE46 4SD
Born October 1970
Director
Appointed 29 Dec 1997
Resigned 04 Mar 2026

ILIFFE, Austin

Resigned
Lee Nook Cottage The Lea, HexhamNE46 1SR
Born March 1944
Director
Appointed 02 Jan 2007
Resigned 01 Sept 2019

ILIFFE, Austin

Resigned
Lee Nook Cottage The Lea, HexhamNE46 1SR
Born March 1944
Director
Appointed 29 Dec 1997
Resigned 02 Jan 2007

ILIFFE, Margaret Anne

Resigned
Lee Nook Cottage The Lea, HexhamNE46 1SR
Born October 1946
Director
Appointed 29 Dec 1997
Resigned 13 Nov 2003

THOMPSON, Mark Richard

Resigned
9 Midhurst Road, Newcastle Upon TyneNE12 9NU
Born October 1965
Director
Appointed 29 Dec 1997
Resigned 11 Feb 2004

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 29 Dec 1997
Resigned 29 Dec 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Jennifer Helen Louise Hallam

Active
St Marys Terrace, RytonNE40 3AL
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2026

Ms Lucy Victoria Gardiner

Ceased
Generator Studios, NewcastleNE1 2LA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2026

Mr John Darren Richardson

Active
Generator Studios, NewcastleNE1 2LA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Cancellation Shares
6 July 2021
SH06Cancellation of Shares
Resolution
2 July 2021
RESOLUTIONSResolutions
Resolution
29 June 2021
RESOLUTIONSResolutions
Resolution
29 June 2021
RESOLUTIONSResolutions
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
2 August 2017
CC04CC04
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
12 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
128(4)128(4)
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
5 March 2004
169169
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
27 January 2002
287Change of Registered Office
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
14 May 2001
88(3)88(3)
Legacy
14 May 2001
88(2)R88(2)R
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Legacy
8 December 1998
287Change of Registered Office
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
287Change of Registered Office
Incorporation Company
29 December 1997
NEWINCIncorporation