GARADOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGARADOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02225871
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GARADOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON GARADOR LIMITEDNov 03, 1997Nov 03, 1997
    STELRAD BATHROOM PRODUCTS LIMITEDNov 09, 1993Nov 09, 1993
    M.B. INTERNATIONAL LIMITEDApr 13, 1988Apr 13, 1988
    ALNERY NO 673 LIMITEDMar 01, 1988Mar 01, 1988

    What are the latest accounts for GARADOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GARADOR LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for GARADOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Notification of Garador Holdings Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 28, 2023

    2 pagesPSC09

    Termination of appointment of Emma Rachelle Hannam as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Mr Jon Graham Watson as a director on Jan 09, 2023

    2 pagesAP01

    Director's details changed for Mrs Emma Rochelle Hannam on Sep 23, 2022

    2 pagesCH01

    Appointment of Mrs Emma Rochelle Hannam as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Neil Discombe as a director on Sep 23, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alan Bacon as a secretary on Apr 01, 2019

    1 pagesTM02

    Appointment of Mr Mark Richard Baxter as a secretary on Apr 01, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Termination of appointment of Simon Michael Hipgrave as a director on Jul 23, 2018

    1 pagesTM01

    Who are the officers of GARADOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Mark Richard
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    Secretary
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    257178740001
    WATSON, Jon Graham
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    Director
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    EnglandBritish275856940001
    BACON, Alan
    Lyde Road
    BA21 5PN Yeovil
    192 Lyde Road
    Somerset
    England
    Secretary
    Lyde Road
    BA21 5PN Yeovil
    192 Lyde Road
    Somerset
    England
    British69652520001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    CROSBIE, Graeme Douglas
    Yew Tree Cottage
    Water Streey, Curry Rivel
    TA10 0HH Langport
    Dorset
    Secretary
    Yew Tree Cottage
    Water Streey, Curry Rivel
    TA10 0HH Langport
    Dorset
    British117627170001
    FIELDER, Alison
    4 Nursery Gardens
    TA20 1HH Chard
    Somerset
    Secretary
    4 Nursery Gardens
    TA20 1HH Chard
    Somerset
    British75443870001
    GLASER, Elizabeth Jane
    The Cedars
    Castlebrook, Compton Dundon
    TA11 6PP Somerton
    Somerset
    Secretary
    The Cedars
    Castlebrook, Compton Dundon
    TA11 6PP Somerton
    Somerset
    British65128750001
    CARADON SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460003
    AYRES, David John
    Fairholme Petersfield Road
    Ropley
    SO24 0EJ Alresford
    Hampshire
    Director
    Fairholme Petersfield Road
    Ropley
    SO24 0EJ Alresford
    Hampshire
    United KingdomBritish34682700001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    CARTER, Gary Robert
    6 Walnut Close
    RG41 4BG Wokingham
    Berkshire
    Director
    6 Walnut Close
    RG41 4BG Wokingham
    Berkshire
    British50624770001
    CONROY, Vince
    Reynards Foxdon Hill
    Wadeford
    TA20 3AN Chard
    Somerset
    Director
    Reynards Foxdon Hill
    Wadeford
    TA20 3AN Chard
    Somerset
    British63146600001
    CROSBIE, Graeme Douglas
    Yew Tree Cottage
    Water Streey, Curry Rivel
    TA10 0HH Langport
    Dorset
    Director
    Yew Tree Cottage
    Water Streey, Curry Rivel
    TA10 0HH Langport
    Dorset
    United KingdomBritish117627170001
    DISCOMBE, Neil
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    Director
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    EnglandBritish248815310001
    GLASER, Elizabeth Jane
    The Cedars
    Castlebrook, Compton Dundon
    TA11 6PP Somerton
    Somerset
    Director
    The Cedars
    Castlebrook, Compton Dundon
    TA11 6PP Somerton
    Somerset
    British65128750001
    HANNAM, Emma Rachelle
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    Director
    Bunford Lane
    Yeovil
    BA20 2EJ Somerset
    Garador
    EnglandBritish300395870001
    HIPGRAVE, Simon Michael
    Hampton House
    Broadway, Illminster
    TA19 9RG Taunton
    Somerset
    Director
    Hampton House
    Broadway, Illminster
    TA19 9RG Taunton
    Somerset
    EnglandBritish102486010002
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    HOUGHTON, Richard Alexander
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    EnglandIrish119279790001
    MOSS, Andrew John
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    Director
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    British55351010001
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    STUART, Ian
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    Director
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    United KingdomBritish95599700001
    CARADON NOMINEES LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    43553300002
    RALLIP HOLDINGS LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    35130970001

    Who are the persons with significant control of GARADOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bunford Lane
    BA20 2EJ Yeovil
    Garador
    England
    Apr 06, 2018
    Bunford Lane
    BA20 2EJ Yeovil
    Garador
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number03694714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GARADOR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017Apr 06, 2018The 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