Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDNER & BARNARD MINING UK LIMITED
Company Information for

GARDNER & BARNARD MINING UK LIMITED

9 - 15 QUEEN'S GATE MEWS, LONDON, SW7 5BG,
Company Registration Number
04420672
Private Limited Company
Active

Company Overview

About Gardner & Barnard Mining Uk Ltd
GARDNER & BARNARD MINING UK LIMITED was founded on 2002-04-19 and has its registered office in London. The organisation's status is listed as "Active". Gardner & Barnard Mining Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GARDNER & BARNARD MINING UK LIMITED
 
Legal Registered Office
9 - 15 QUEEN'S GATE MEWS
LONDON
SW7 5BG
Other companies in SW7
 
Filing Information
Company Number 04420672
Company ID Number 04420672
Date formed 2002-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDNER & BARNARD MINING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDNER & BARNARD MINING UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIE CLOETE
Company Secretary 2009-01-19
MARTIE CLOETE
Director 2008-09-08
LARS ERIC JOHANSSON
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE GREGORY KOONIN
Director 2006-07-01 2009-01-26
ANTHONY GARDNER
Company Secretary 2002-11-01 2009-01-19
RUTH CAROL FLEMING
Director 2008-10-16 2009-01-19
TONY RICKY GARDNER
Director 2002-04-19 2009-01-19
ROSS ANTHONY VAN ZANTEN
Director 2002-04-19 2009-01-19
MICHAEL BOYD SCOTT
Director 2007-05-31 2008-09-08
TERENCE NEIL HOLOHAN
Director 2006-07-01 2007-05-31
KEITH LEONARD BRIGHT
Director 2002-04-19 2004-06-01
KENNETH JAMES BARNARD
Director 2002-04-19 2003-02-03
EILEEN ELIZABETH GARDNER
Company Secretary 2002-04-19 2002-11-01
IRENE LESLEY HARRISON
Nominated Secretary 2002-04-19 2002-04-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-04-19 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIE CLOETE RKR MINING LIMITED Company Secretary 2008-09-08 CURRENT 2002-12-05 Active
MARTIE CLOETE RKR MINING LIMITED Director 2008-09-08 CURRENT 2002-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 11-15 Queen's Gate Place Mews London SW7 5BG
2021-06-10AP01DIRECTOR APPOINTED MR. MARK ERIC SUMNER
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU FRANCOIS THIERRY BOS
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-29CH01Director's details changed for Martie Cloete on 2019-10-29
2019-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MARTIE CLOETE on 2019-10-29
2019-10-22AP01DIRECTOR APPOINTED MR. MATTHIEU FRANCOIS THIERRY BOS
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LARS ERIC JOHANSSON
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1300
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1300
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1300
2016-04-01AR0125/03/16 ANNUAL RETURN FULL LIST
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1300
2015-05-12AR0125/03/15 ANNUAL RETURN FULL LIST
2014-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1300
2014-04-08AR0125/03/14 ANNUAL RETURN FULL LIST
2013-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-05-13AR0119/04/13 ANNUAL RETURN FULL LIST
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2012-04-19AR0119/04/12 ANNUAL RETURN FULL LIST
2011-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-04-20AR0119/04/11 ANNUAL RETURN FULL LIST
2010-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-04-20AR0119/04/10 ANNUAL RETURN FULL LIST
2009-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/09
2009-06-1988(2)Capitals not rolled up
2009-05-14363aReturn made up to 19/04/09; full list of members
2009-05-14288cDirector's change of particulars / lars johansson / 19/04/2009
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2009-02-16288bAppointment terminated director wayne koonin
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR TONY GARDNER
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR RUTH FLEMING
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ROSS VAN ZANTEN
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY ANTHONY GARDNER
2009-02-13288aSECRETARY APPOINTED MARTIE CLOETE
2009-02-13288aDIRECTOR APPOINTED LARS ERIC JOHANSSON
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP
2008-10-16288aDIRECTOR APPOINTED RUTH CAROL FLEMING
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SCOTT
2008-09-25288aDIRECTOR APPOINTED MARTIE CLOETE
2008-09-01363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / TONY GARDNER / 20/04/2007
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HOLOHAN
2008-05-30288aDIRECTOR APPOINTED MICHAEL BOYD SCOTT
2007-06-28363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-06-02363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-06244DELIVERY EXT'D 3 MTH 28/02/05
2005-08-30363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-08-3088(2)RAD 13/12/04--------- £ SI 500@.01=5 £ IC 1046/1051
2005-08-3088(2)RAD 02/03/05--------- £ SI 7205@.01=72 £ IC 1051/1123
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: UNIT 2 WELTECH CENTRE RIDGEWAY WELWYN GARDEN AL7 2AA
2005-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-1888(2)RAD 17/11/04--------- £ SI 600@.01=6 £ IC 1040/1046
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-06-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-2288(2)RAD 09/12/03--------- £ SI 2400@.01
2004-06-14288bDIRECTOR RESIGNED
2004-06-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-0988(2)RAD 09/12/03--------- £ SI 6000@.01
2004-05-26363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-0888(2)RAD 22/03/04--------- £ SI 1000@.01=10 £ IC 1030/1040
2003-12-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-2288(2)RAD 29/10/03--------- £ SI 3000@.01=30 £ IC 1000/1030
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-13288cSECRETARY'S PARTICULARS CHANGED
2003-07-20363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-07-20225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03
2003-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/03
2003-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288bSECRETARY RESIGNED
2002-06-27225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288bSECRETARY RESIGNED
2002-04-25288aNEW SECRETARY APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GARDNER & BARNARD MINING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER & BARNARD MINING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARDNER & BARNARD MINING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of GARDNER & BARNARD MINING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER & BARNARD MINING UK LIMITED
Trademarks
We have not found any records of GARDNER & BARNARD MINING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER & BARNARD MINING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GARDNER & BARNARD MINING UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GARDNER & BARNARD MINING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER & BARNARD MINING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDNER & BARNARD MINING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.