GARADOR LIMITED
Overview
| Company Name | GARADOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02225871 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GARADOR LIMITED?
- Manufacture of doors and windows of metal (25120) / Manufacturing
Where is GARADOR LIMITED located?
| Registered Office Address | Garador Bunford Lane Yeovil BA20 2EJ Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GARADOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARADON GARADOR LIMITED | Nov 03, 1997 | Nov 03, 1997 |
| STELRAD BATHROOM PRODUCTS LIMITED | Nov 09, 1993 | Nov 09, 1993 |
| M.B. INTERNATIONAL LIMITED | Apr 13, 1988 | Apr 13, 1988 |
| ALNERY NO 673 LIMITED | Mar 01, 1988 | Mar 01, 1988 |
What are the latest accounts for GARADOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GARADOR LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for GARADOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Notification of Garador Holdings Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 28, 2023 | 2 pages | PSC09 | ||
Termination of appointment of Emma Rachelle Hannam as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jon Graham Watson as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Emma Rochelle Hannam on Sep 23, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Emma Rochelle Hannam as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Discombe as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Bacon as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr Mark Richard Baxter as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Termination of appointment of Simon Michael Hipgrave as a director on Jul 23, 2018 | 1 pages | TM01 | ||
Who are the officers of GARADOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, Mark Richard | Secretary | Bunford Lane Yeovil BA20 2EJ Somerset Garador | 257178740001 | |||||||
| WATSON, Jon Graham | Director | Bunford Lane Yeovil BA20 2EJ Somerset Garador | England | British | 275856940001 | |||||
| BACON, Alan | Secretary | Lyde Road BA21 5PN Yeovil 192 Lyde Road Somerset England | British | 69652520001 | ||||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
| CROSBIE, Graeme Douglas | Secretary | Yew Tree Cottage Water Streey, Curry Rivel TA10 0HH Langport Dorset | British | 117627170001 | ||||||
| FIELDER, Alison | Secretary | 4 Nursery Gardens TA20 1HH Chard Somerset | British | 75443870001 | ||||||
| GLASER, Elizabeth Jane | Secretary | The Cedars Castlebrook, Compton Dundon TA11 6PP Somerton Somerset | British | 65128750001 | ||||||
| CARADON SERVICES LIMITED | Secretary | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460003 | |||||||
| AYRES, David John | Director | Fairholme Petersfield Road Ropley SO24 0EJ Alresford Hampshire | United Kingdom | British | 34682700001 | |||||
| BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| CAMERON, Ewen | Director | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| CARTER, Gary Robert | Director | 6 Walnut Close RG41 4BG Wokingham Berkshire | British | 50624770001 | ||||||
| CONROY, Vince | Director | Reynards Foxdon Hill Wadeford TA20 3AN Chard Somerset | British | 63146600001 | ||||||
| CROSBIE, Graeme Douglas | Director | Yew Tree Cottage Water Streey, Curry Rivel TA10 0HH Langport Dorset | United Kingdom | British | 117627170001 | |||||
| DISCOMBE, Neil | Director | Bunford Lane Yeovil BA20 2EJ Somerset Garador | England | British | 248815310001 | |||||
| GLASER, Elizabeth Jane | Director | The Cedars Castlebrook, Compton Dundon TA11 6PP Somerton Somerset | British | 65128750001 | ||||||
| HANNAM, Emma Rachelle | Director | Bunford Lane Yeovil BA20 2EJ Somerset Garador | England | British | 300395870001 | |||||
| HIPGRAVE, Simon Michael | Director | Hampton House Broadway, Illminster TA19 9RG Taunton Somerset | England | British | 102486010002 | |||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||
| HOUGHTON, Richard Alexander | Director | 4 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | England | Irish | 119279790001 | |||||
| MOSS, Andrew John | Director | Field View Ham Lane Aston OX18 2DE Bampton Oxfordshire | British | 55351010001 | ||||||
| SEDDON, Andrew David | Director | 19 Balmuir Gardens Putney SW15 6NG London | British | 68650190001 | ||||||
| STUART, Ian | Director | Old Smithy Upper Culham RG10 8NR Wargrave Berkshire | United Kingdom | British | 95599700001 | |||||
| CARADON NOMINEES LIMITED | Director | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 43553300002 | |||||||
| RALLIP HOLDINGS LIMITED | Director | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 35130970001 |
Who are the persons with significant control of GARADOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Garador Holdings Limited | Apr 06, 2018 | Bunford Lane BA20 2EJ Yeovil Garador England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GARADOR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2017 | Apr 06, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0