Background WavePink WaveYellow Wave

GARDLINE HOLDINGS LIMITED (09364881)

GARDLINE HOLDINGS LIMITED (09364881) is an active UK company. incorporated on 22 December 2014. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GARDLINE HOLDINGS LIMITED has been registered for 11 years. Current directors include COWARD, Richard Stanley, VERMEIJDEN, Christiaan Arie.

Company Number
09364881
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Endeavour House, Great Yarmouth, NR30 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWARD, Richard Stanley, VERMEIJDEN, Christiaan Arie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDLINE HOLDINGS LIMITED

GARDLINE HOLDINGS LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GARDLINE HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09364881

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Endeavour House Admiralty Road Great Yarmouth, NR30 3NG,

Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Funding Round
Apr 15
Capital Update
Apr 15
Loan Secured
Aug 15
Capital Update
Apr 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Loan Cleared
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Apr 21
Funding Round
May 22
Owner Exit
Dec 22
Director Left
Aug 25
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COWARD, Richard Stanley

Active
Admiralty Road, Great YarmouthNR30 3NG
Born June 1974
Director
Appointed 31 Oct 2018

VERMEIJDEN, Christiaan Arie

Active
Admiralty Road, Great YarmouthNR30 3NG
Born March 1973
Director
Appointed 07 Jan 2019

FULFORD, James John

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Secretary
Appointed 22 Dec 2014
Resigned 17 Oct 2018

DARLING, Adam Phillip

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born February 1961
Director
Appointed 22 Dec 2014
Resigned 15 Aug 2017

DARLING, Gregory Stuart

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born February 1953
Director
Appointed 22 Dec 2014
Resigned 15 Aug 2017

DARLING, Nigel Geoffrey

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born September 1958
Director
Appointed 22 Dec 2014
Resigned 15 Aug 2017

EGGINK, Gerben Marius

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born July 1958
Director
Appointed 22 Jan 2018
Resigned 07 Jan 2019

OSMON, Jonathan Michael

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born December 1967
Director
Appointed 01 May 2015
Resigned 15 Sept 2017

STANLEY, Paul Nicholas

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born October 1958
Director
Appointed 22 Dec 2014
Resigned 01 Mar 2018

VAN ZWIETEN, Peter

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born October 1961
Director
Appointed 22 Jan 2018
Resigned 31 Jul 2018

WOOLTORTON, Mervyn Raymond

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born June 1952
Director
Appointed 22 Dec 2014
Resigned 01 Feb 2018

BOSKALIS HOLDING B.V.

Resigned
Papendrecht3356 LK
Corporate director
Appointed 15 Aug 2017
Resigned 22 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Hal Trust

Active
Johan Van Walbeeckplein, Bm - Willemstad

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2022
Papendrecht3356 LK

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2017
Ceased 07 Dec 2022

Mr Nigel Geoffrey Darling

Ceased
Admiralty Road, Great YarmouthNR30 3NG
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mr Gregory Stuart Darling

Ceased
Admiralty Road, Great YarmouthNR30 3NG
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Resolution
26 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Resolution
31 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 August 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 April 2016
SH19Statement of Capital
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
14 July 2015
RP04RP04
Resolution
1 July 2015
RESOLUTIONSResolutions
Resolution
1 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Legacy
27 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2015
SH19Statement of Capital
Legacy
27 April 2015
CAP-SSCAP-SS
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Incorporation Company
22 December 2014
NEWINCIncorporation