Company NameGarnett Dickinson Holdings Limited
Company StatusActive
Company Number00035377
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameHenry Garnett & Company,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Frederick Dickinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(104 years, 12 months after company formation)
Appointment Duration17 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Secretary NameMr Terence John Busby
StatusCurrent
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(113 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameElizabeth Anne Steels
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameBrian Trippett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressOakside Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LJ
Director NamePeter David Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressThe Orchard
Greaves Syke Lane
Micklebring
South Yorkshire
S66 7RR
Director NameMalcolm David Hooson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Norfolk Way
Rotherham
South Yorkshire
S60 3BS
Director NameMarjorie Dickinson
Date of BirthMay 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressGarnes Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameChristopher Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameChristopher Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameTimothy David Gummer
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address1 Grayson Close
Ravenfield
Rotherham
South Yorkshire
S65 4LG
Director NameMrs Katie Tiffany Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(97 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameHamish Alexander Dunlop
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(99 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressKirkstone
Crabtree Green
Collingham
West Yorkshire
LS22 5AB
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(99 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Joel Richard John Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(99 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Secretary NameChristopher Bell
NationalityBritish
StatusResigned
Appointed30 June 2001(99 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameMrs Katie Tiffany Barker
NationalityBritish
StatusResigned
Appointed19 February 2002(100 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagney Cours Sutton Hall Stables
Sutton Scarsdale
Chesterfield
Derbyshire
S44 5UR
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(101 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 March 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameGareth David Rees
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(105 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2011)
RoleNow Ekel Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP

Contact

Websitegarnett-dickinson.co.uk
Email address[email protected]
Telephone01709 768000
Telephone regionRotherham

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Wagner Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,887,672
Gross Profit£5,442,577
Net Worth-£1,347,892
Cash£91,229
Current Liabilities£7,193,125

Accounts

Latest Accounts30 September 2015 (8 years, 5 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due13 May 2017 (overdue)

Charges

19 September 2014Delivered on: 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 9 October 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
26 April 2013Delivered on: 2 May 2013
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 November 2011Delivered on: 18 November 2011
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule the goods. Assets. X1 horizon vac-100A serial no. 423032. X1 horizon vac-100M serial no. 420319. X1 horizon st-40 stacker serial no. 423032. (for further details of the goods charged please refer to the form MG01) see image for full details.
Fully Satisfied
18 May 2011Delivered on: 24 May 2011
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC (The Mortgagee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule the goods. Asset. Vmware vsphere essentials plus bundle 3 hosts (6 processors) 2. vmware vsphere essentials plus buncle support 5 years 2. veeam backup & replication enterprise for vmware 12. (for further details of the goods charged please refer to the form MG01) see image for full details.
Fully Satisfied
3 March 2006Delivered on: 4 March 2006
Satisfied on: 23 October 2014
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: L/H unit 7 brookfields park rotherham south yorkshire. See the mortgage charge document for full details.
Fully Satisfied
20 March 2001Delivered on: 4 April 2001
Satisfied on: 17 March 2009
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: Property known as land on the north side of fitzwilliam road, rotherham, south yorkshire t/n SYK85058.
Fully Satisfied
27 May 1999Delivered on: 3 June 1999
Satisfied on: 17 March 2009
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 and buildings on the north side of fitzwilliam road, rotherham, south yorkshire title no SYK75590.
Fully Satisfied
11 January 1993Delivered on: 19 January 1993
Satisfied on: 23 October 2014
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.
Fully Satisfied
4 July 1991Delivered on: 16 July 1991
Satisfied on: 25 August 1998
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: Eastwood works fitzwilliam road rotherham south yorkshire t/no. Syk 85058.
Fully Satisfied

Filing History

2 March 2023Restoration by order of the court (2 pages)
30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Administrator's progress report (26 pages)
30 January 2018Notice of move from Administration to Dissolution (25 pages)
1 September 2017Administrator's progress report (30 pages)
1 September 2017Administrator's progress report (30 pages)
13 April 2017Notice of deemed approval of proposals (1 page)
13 April 2017Notice of deemed approval of proposals (1 page)
30 March 2017Statement of administrator's proposal (39 pages)
30 March 2017Statement of administrator's proposal (39 pages)
13 March 2017Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages)
17 February 2017Statement of affairs with form 2.14B (7 pages)
17 February 2017Statement of affairs with form 2.14B (7 pages)
7 February 2017Appointment of an administrator (1 page)
7 February 2017Appointment of an administrator (1 page)
21 June 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
21 June 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
(4 pages)
20 May 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
20 May 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
1 May 2015Termination of appointment of Katie Tiffany Barker as a director on 30 March 2015 (1 page)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(6 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(6 pages)
1 May 2015Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page)
1 May 2015Register(s) moved to registered office address Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL (1 page)
1 May 2015Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page)
1 May 2015Register(s) moved to registered office address Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL (1 page)
1 May 2015Termination of appointment of Katie Tiffany Barker as a director on 30 March 2015 (1 page)
1 May 2015Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page)
1 May 2015Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
23 October 2014Satisfaction of charge 6 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
23 October 2014Satisfaction of charge 6 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
23 October 2014Satisfaction of charge 5 in full (4 pages)
23 October 2014Satisfaction of charge 5 in full (4 pages)
23 October 2014Satisfaction of charge 7 in full (4 pages)
23 October 2014Satisfaction of charge 7 in full (4 pages)
9 October 2014Registration of charge 000353770010, created on 1 October 2014 (8 pages)
9 October 2014Registration of charge 000353770010, created on 1 October 2014 (8 pages)
9 October 2014Satisfaction of charge 000353770008 in full (4 pages)
9 October 2014Registration of charge 000353770010, created on 1 October 2014 (8 pages)
9 October 2014Satisfaction of charge 000353770008 in full (4 pages)
1 October 2014Registration of charge 000353770009, created on 19 September 2014 (5 pages)
1 October 2014Registration of charge 000353770009, created on 19 September 2014 (5 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(7 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(7 pages)
2 April 2014Termination of appointment of Andrew Barker as a director (1 page)
2 April 2014Termination of appointment of Andrew Barker as a director (1 page)
5 November 2013Director's details changed for Elizabeth Anne Steels on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Elizabeth Anne Steels on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Elizabeth Anne Steels on 1 September 2013 (2 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
2 May 2013Registration of charge 000353770008 (29 pages)
2 May 2013Registration of charge 000353770008 (29 pages)
19 April 2013Termination of appointment of Nicholas Alexander as a director (1 page)
19 April 2013Termination of appointment of Nicholas Alexander as a director (1 page)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
31 December 2012Group of companies' accounts made up to 30 September 2012 (29 pages)
31 December 2012Group of companies' accounts made up to 30 September 2012 (29 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
10 April 2012Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Secretary's details changed for Mr Terence John Busby on 1 March 2012 (1 page)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages)
10 April 2012Secretary's details changed for Mr Terence John Busby on 1 March 2012 (1 page)
10 April 2012Secretary's details changed for Mr Terence John Busby on 1 March 2012 (1 page)
10 April 2012Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages)
4 April 2012Termination of appointment of Gareth Rees as a director (1 page)
4 April 2012Termination of appointment of Gareth Rees as a director (1 page)
10 January 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
10 January 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 May 2011Duplicate mortgage certificatecharge no:6 (5 pages)
24 May 2011Duplicate mortgage certificatecharge no:6 (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (13 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (13 pages)
26 January 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
26 January 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
20 May 2010Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (9 pages)
20 May 2010Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Secretary's details changed for Mr Terence John Busby on 29 April 2010 (1 page)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (9 pages)
20 May 2010Director's details changed for Gareth David Rees on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Gareth David Rees on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Mr Terence John Busby on 29 April 2010 (1 page)
20 May 2010Director's details changed for Gareth David Rees on 1 October 2009 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
12 March 2010Termination of appointment of Katie Barker as a secretary (1 page)
12 March 2010Appointment of Mr Terence John Busby as a secretary (1 page)
12 March 2010Appointment of Mr Terence John Busby as a secretary (1 page)
12 March 2010Termination of appointment of Katie Barker as a secretary (1 page)
29 January 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
29 January 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 September 2009Memorandum and Articles of Association (7 pages)
18 September 2009Memorandum and Articles of Association (7 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
1 May 2009Return made up to 29/04/09; full list of members (6 pages)
1 May 2009Return made up to 29/04/09; full list of members (6 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 January 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
31 January 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
30 April 2008Return made up to 29/04/08; full list of members (6 pages)
30 April 2008Return made up to 29/04/08; full list of members (6 pages)
8 January 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
8 January 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
29 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
29 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
29 May 2007Return made up to 29/04/07; full list of members (4 pages)
29 May 2007Return made up to 29/04/07; full list of members (4 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
18 July 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
18 July 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
2 June 2006Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page)
2 June 2006Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page)
5 May 2006Return made up to 29/04/06; full list of members (4 pages)
5 May 2006Return made up to 29/04/06; full list of members (4 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
30 July 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
30 July 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
22 April 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
8 May 2003Return made up to 29/04/03; full list of members (13 pages)
8 May 2003Return made up to 29/04/03; full list of members (13 pages)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
15 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
13 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
9 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
24 April 2001Return made up to 29/04/01; full list of members (11 pages)
24 April 2001Return made up to 29/04/01; full list of members (11 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
12 July 2000Full group accounts made up to 30 September 1999 (25 pages)
12 July 2000Full group accounts made up to 30 September 1999 (25 pages)
8 May 2000Return made up to 29/04/00; full list of members (13 pages)
8 May 2000Return made up to 29/04/00; full list of members (13 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 29/04/99; change of members (6 pages)
12 May 1999Return made up to 29/04/99; change of members (6 pages)
24 March 1999Full group accounts made up to 30 September 1998 (25 pages)
24 March 1999Full group accounts made up to 30 September 1998 (25 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Full group accounts made up to 30 September 1997 (24 pages)
6 July 1998Full group accounts made up to 30 September 1997 (24 pages)
13 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997Return made up to 29/04/97; no change of members (6 pages)
15 May 1997Return made up to 29/04/97; no change of members (6 pages)
2 May 1997Full group accounts made up to 30 September 1996 (24 pages)
2 May 1997Full group accounts made up to 30 September 1996 (24 pages)
14 May 1996Return made up to 29/04/96; full list of members (8 pages)
14 May 1996Return made up to 29/04/96; full list of members (8 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 April 1996Full group accounts made up to 30 September 1995 (25 pages)
3 April 1996Full group accounts made up to 30 September 1995 (25 pages)
13 June 1995Full group accounts made up to 30 September 1994 (25 pages)
13 June 1995Full group accounts made up to 30 September 1994 (25 pages)
3 May 1995Return made up to 29/04/95; no change of members (6 pages)
3 May 1995Return made up to 29/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
19 January 1993Particulars of mortgage/charge (3 pages)
19 January 1993Particulars of mortgage/charge (3 pages)
16 July 1991Particulars of mortgage/charge (3 pages)
16 July 1991Particulars of mortgage/charge (3 pages)
21 November 1989Memorandum and Articles of Association (5 pages)
21 November 1989Memorandum and Articles of Association (5 pages)
26 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1989Company name changed henry garnett & company,LIMITED\certificate issued on 26/10/89 (3 pages)
25 October 1989Company name changed henry garnett & company,LIMITED\certificate issued on 26/10/89 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (38 pages)
13 December 1901Incorporation (38 pages)
13 December 1901Certificate of incorporation (1 page)