Background WavePink WaveYellow Wave

GARDNER RETAIL LTD (11964056)

GARDNER RETAIL LTD (11964056) is an active UK company. incorporated on 25 April 2019. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). GARDNER RETAIL LTD has been registered for 6 years. Current directors include BENZIE, Douglas Alexander, DICKSON, Charles Edward.

Company Number
11964056
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
115b Innovation Drive, Abingdon, OX14 4RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BENZIE, Douglas Alexander, DICKSON, Charles Edward
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDNER RETAIL LTD

GARDNER RETAIL LTD is an active company incorporated on 25 April 2019 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). GARDNER RETAIL LTD was registered 6 years ago.(SIC: 47300)

Status

active

Active since 6 years ago

Company No

11964056

LTD Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 August 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

115b Innovation Drive Milton Abingdon, OX14 4RZ,

Previous Addresses

Cheltenham Service Station Lansdwon Road Cheltenham Gloucestershire GL50 2JA United Kingdom
From: 14 March 2023To: 27 February 2026
Westgate Services 209 Westgate Street Gloucester Gloucestershire GL1 2RN United Kingdom
From: 24 January 2022To: 14 March 2023
Cheltenham Service Station Lansdown Road Westal Green Cheltenham Gloucestershire GL50 2JA United Kingdom
From: 25 April 2019To: 24 January 2022
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Mar 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENZIE, Douglas Alexander

Active
Innovation Drive, MiltonOX14 4RZ
Born August 1981
Director
Appointed 25 Feb 2026

DICKSON, Charles Edward

Active
Innovation Drive, MiltonOX14 4RZ
Born February 1982
Director
Appointed 25 Feb 2026

GARDNER, Emma

Resigned
Lansdwon Road, CheltenhamGL50 2JA
Secretary
Appointed 25 Apr 2019
Resigned 25 Feb 2026

GARDNER, Ashton John

Resigned
Lansdwon Road, CheltenhamGL50 2JA
Born January 1994
Director
Appointed 25 Apr 2019
Resigned 25 Feb 2026

GARDNER, Clive Andrew

Resigned
Lansdwon Road, CheltenhamGL50 2JA
Born March 1955
Director
Appointed 30 Apr 2019
Resigned 25 Feb 2026

GARDNER, Emma Jayne

Resigned
Lansdwon Road, CheltenhamGL50 2JA
Born May 1978
Director
Appointed 25 Apr 2019
Resigned 25 Feb 2026

GARDNER, Stella Jane

Resigned
209 Westgate Street, GloucesterGL1 2RN
Born February 1964
Director
Appointed 30 Apr 2019
Resigned 16 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Innovation Drive, AbingdonOX14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

Emma Gardner

Ceased
Lansdwon Road, CheltenhamGL50 2JA
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
Ceased 25 Feb 2026

Mr Ashton John Gardner

Ceased
Lansdwon Road, CheltenhamGL50 2JA
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Extended
13 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Incorporation Company
25 April 2019
NEWINCIncorporation