Company NameJ. Gard & Sons Limited
Company StatusActive
Company Number00469864
CategoryPrivate Limited Company
Incorporation Date20 June 1949(74 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMartyn Gard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(43 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rough Hill Farm Cottages The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AA
Director NameMr Kevin Ralph Gard
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(56 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressThe Timber Mill Rough Hill Complex, The Tye
East Hanningfield
Chelmsford
Essex
CM3 8BY
Director NameAngela Jane Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(56 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Timber Mill Rough Hill Complex, The Tye
East Hanningfield
Chelmsford
Essex
CM3 8BY
Secretary NameAngela Jane Richards
NationalityBritish
StatusCurrent
Appointed24 November 2005(56 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Manager
Correspondence AddressThe Timber Mill Rough Hill Complex, The Tye
East Hanningfield
Chelmsford
Essex
CM3 8BY
Director NameJohn William Little
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(43 years after company formation)
Appointment Duration13 years, 2 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address58 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR
Secretary NamePaul Hilton
NationalityBritish
StatusResigned
Appointed14 June 1992(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address55 Goshawk Drive
Tile Kiln
Chelmsford
Essex
CM2 8XW
Director NamePeter Gard
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(43 years after company formation)
Appointment Duration13 years, 2 months (resigned 22 August 2005)
RoleBuilding Surveyor
Correspondence Address5 Valley View
Chapel Lane West Bergholt
Colchester
Essex
CO6 3EF
Secretary NameJohn William Little
NationalityBritish
StatusResigned
Appointed10 April 1995(45 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address58 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR
Director NameBarbara Jean Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(47 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 22 August 2005)
RoleCompany Director
Correspondence Address101 Kingfisher Lodge
The Dell Great Baddow
Chelmsford
Essex
CM2 7JZ
Secretary NameKay Georgina Gard
NationalityBritish
StatusResigned
Appointed22 August 2005(56 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address644 Galleywood Road
Chelmsford
Essex
CM2 8BY

Contact

Websitegards.co.uk
Telephone01245 400181
Telephone regionChelmsford

Location

Registered AddressThe Timber Mill Rough Hill
Complex The Tye East
Hanningfield Chelmsford
Essex
CM3 3BY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBoreham
WardBoreham and The Leighs
Built Up AreaBoreham

Shareholders

538 at £1Angela Jane Richards
5.00%
Ordinary
4k at £1Martyn Gard
37.50%
Ordinary
4k at £1Kay Georgina Gard
37.49%
Ordinary
2.2k at £1Kevin Ralph Gard
20.00%
Ordinary

Financials

Year2014
Net Worth£2,366,542
Cash£76,305
Current Liabilities£508,523

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

28 August 2008Delivered on: 6 September 2008
Persons entitled: Bank of Scotland Corporate

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the east side of the tye, east hanningfield, chelmsford, essex and back butts poultry houses lying to the north west of leighams road, hanningfield, chelmsford, essex t/n EX203723 and EX429693.
Outstanding
8 November 2007Delivered on: 16 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 September 2005Delivered on: 23 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of the tye, east hanningfield, chelmsford, essex and back butts poultry houses lying to the north west of leighams road, hanningfield, chelmsford t/no EX203723 and EX429693 (now k/a rough hill farm and back butts and spinney poultry houses).
Outstanding
28 August 2008Delivered on: 6 September 2008
Persons entitled: Bank of Scotland Corporate

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as land and buildings on the east side of the ty, east hanningfield, chelmsford, essex and back butts poultry houses lying to the north west of leighams road, hanningfield, chelmsford, essex t/n's EX203723 and EX429693 see image for full details.
Outstanding
22 August 2005Delivered on: 2 September 2005
Satisfied on: 3 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 2003Delivered on: 6 November 2003
Satisfied on: 3 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 128 parkway, chelmsford, essex t/n EX342427.
Fully Satisfied
5 November 1990Delivered on: 21 November 1990
Satisfied on: 3 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 parkway, chelmsford, essex.
Fully Satisfied
16 September 1988Delivered on: 6 October 1988
Satisfied on: 3 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 parkway chelmsford essex, title no: ex 347592.
Fully Satisfied
10 November 1978Delivered on: 30 November 1978
Satisfied on: 3 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures fixed plant & machinery (see doc M47).
Fully Satisfied
3 March 1972Delivered on: 9 March 1972
Satisfied on: 3 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at baddow rd, chelmsford, essex.
Fully Satisfied

Filing History

18 January 2021Director's details changed for Mr Kevin Ralph Gard on 12 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
13 May 2017Satisfaction of charge 7 in full (4 pages)
13 May 2017Satisfaction of charge 8 in full (4 pages)
13 May 2017Satisfaction of charge 7 in full (4 pages)
13 May 2017Satisfaction of charge 8 in full (4 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,959
(4 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,759
(7 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,759
(7 pages)
5 July 2016Director's details changed for Martyn Gard on 13 June 2016 (2 pages)
5 July 2016Director's details changed for Martyn Gard on 13 June 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,759
(7 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,759
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,759
(6 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,759
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 10,759
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 10,759
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 August 2009Return made up to 14/06/09; full list of members (4 pages)
13 August 2009Return made up to 14/06/09; full list of members (4 pages)
5 August 2009Director and secretary's change of particulars / angela richards / 13/06/2009 (1 page)
5 August 2009Director and secretary's change of particulars / angela richards / 13/06/2009 (1 page)
7 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 August 2008Return made up to 14/06/08; no change of members (7 pages)
18 August 2008Return made up to 14/06/08; no change of members (7 pages)
20 May 2008Director and secretary's change of particulars / angela richards / 20/08/2007 (1 page)
20 May 2008Director and secretary's change of particulars / angela richards / 20/08/2007 (1 page)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 November 2007Particulars of mortgage/charge (9 pages)
16 November 2007Particulars of mortgage/charge (9 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Registered office changed on 05/01/06 from: 136 parkway chelmsford essex CM2 7PU (1 page)
5 January 2006Registered office changed on 05/01/06 from: 136 parkway chelmsford essex CM2 7PU (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed;new director appointed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed;new director appointed (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (2 pages)
5 September 2005Director resigned (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Particulars of mortgage/charge (9 pages)
2 September 2005Particulars of mortgage/charge (9 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Return made up to 14/06/04; full list of members (8 pages)
9 June 2004Return made up to 14/06/04; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
26 September 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 September 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 August 2002Return made up to 14/06/02; full list of members (8 pages)
16 August 2002Return made up to 14/06/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 August 2001Return made up to 14/06/01; full list of members (7 pages)
15 August 2001Return made up to 14/06/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1999Auditor's resignation (1 page)
18 May 1999Auditor's resignation (1 page)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Return made up to 14/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
17 August 1998Return made up to 14/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Return made up to 14/06/97; no change of members (6 pages)
3 September 1997Return made up to 14/06/97; no change of members (6 pages)
28 November 1996Location of debenture register (1 page)
28 November 1996Location of register of members (1 page)
28 November 1996Location of register of members (1 page)
28 November 1996Location of debenture register (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Return made up to 14/06/96; full list of members (7 pages)
15 July 1996Return made up to 14/06/96; full list of members (7 pages)
12 July 1995Return made up to 14/06/95; no change of members (6 pages)
12 July 1995Return made up to 14/06/95; no change of members (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1949Incorporation (15 pages)
20 June 1949Incorporation (15 pages)