Company NameJames Garside & Son Limited
Company StatusActive
Company Number00382596
CategoryPrivate Limited Company
Incorporation Date7 September 1943(80 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Andrew Garside
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(47 years, 7 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Grantham Works
Grantham Road
Boothtown
Halifax
HX3 6PL
Secretary NameJohn Andrew Garside
NationalityBritish
StatusCurrent
Appointed31 March 1991(47 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Grantham Works
Grantham Road
Boothtown
Halifax
HX3 6PL
Director NameAndrew Paul Garside
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(56 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceFrance
Correspondence AddressUnit 2 Grantham Works
Grantham Road
Boothtown
Halifax
HX3 6PL
Director NameJames Garside
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(56 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Grantham Works
Grantham Road
Boothtown
Halifax
HX3 6PL
Director NameJonathan Garside
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(72 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Grantham Works
Grantham Road
Boothtown
Halifax
HX3 6PL
Director NameElsie Garside
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(47 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2000)
RoleRetired Secretary
Correspondence AddressFlat 1 Waterloo Villa
Savile Terrace
Halifax
West Yorkshire
HX1 3DU
Director NameChristopher Donald Garside
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(56 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lane Head Court
Halifax Road
Brighouse
West Yorkshire
HD6 2EA
Secretary NameChristopher Donald Garside
NationalityBritish
StatusResigned
Appointed28 February 2000(56 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2016)
RoleCompany Director
Correspondence Address6 Lane Head Court
Halifax Road
Brighouse
West Yorkshire
HD6 2EA

Contact

Websitejamesgarsideltd.com
Telephone01422 340559
Telephone regionHalifax

Location

Registered AddressUnit 2 Grantham Works
Grantham Road
Boothtown
Halifax
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2k at £1John Garside
48.75%
Ordinary
850 at £1Mr Geoffrey David Beaumont & Mr Charles Ross Woodward & Mr John Andrew Garside
21.25%
Ordinary
400 at £1Andrew Paul Garside
10.00%
Ordinary
400 at £1James Alexander Garside
10.00%
Ordinary
400 at £1Mr Christopher Donald Garside
10.00%
Ordinary

Financials

Year2014
Net Worth£948,034
Cash£54,114
Current Liabilities£138,073

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

31 July 2003Delivered on: 6 August 2003
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 property k/a crown works grantham road bootham halifax t/n WYK251890.
Outstanding
5 February 1997Delivered on: 21 February 1997
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: Units 6 & 8 grantham works grantham road boothtown halifax west yorkshire t/n wyk 323315.
Outstanding
13 August 1992Delivered on: 24 August 1992
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: Unit 7, grantham works, grantham road, boothtown, halifax, west yorkshire title no. WYK487095.
Outstanding
31 December 1990Delivered on: 5 January 1991
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: Unit 7 grantham works grantham road, boothtown halifax.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
11 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 June 2018Director's details changed for James Garside on 5 May 2018 (2 pages)
5 June 2018Notification of Andrew Paul Garside as a person with significant control on 14 June 2017 (2 pages)
5 June 2018Secretary's details changed for John Andrew Garside on 5 May 2018 (1 page)
5 June 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
5 June 2018Notification of Jonathon Garside as a person with significant control on 14 June 2017 (2 pages)
5 June 2018Director's details changed for John Andrew Garside on 5 May 2018 (2 pages)
5 June 2018Cessation of Charles Ross Woodward as a person with significant control on 5 May 2018 (1 page)
5 June 2018Director's details changed for Jonathon Garside on 5 May 2018 (2 pages)
5 June 2018Cessation of Geoffrey David Beaumont as a person with significant control on 5 May 2018 (1 page)
5 June 2018Director's details changed for Andrew Paul Garside on 5 May 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 July 2016Termination of appointment of Christopher Donald Garside as a secretary on 8 April 2016 (1 page)
8 July 2016Termination of appointment of Christopher Donald Garside as a secretary on 8 April 2016 (1 page)
8 July 2016Termination of appointment of Christopher Donald Garside as a director on 8 April 2016 (1 page)
8 July 2016Termination of appointment of Christopher Donald Garside as a director on 8 April 2016 (1 page)
7 July 2016Appointment of Jonathon Garside as a director on 17 June 2016 (2 pages)
7 July 2016Appointment of Jonathon Garside as a director on 17 June 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4,000
(8 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4,000
(8 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 March 2015Director's details changed for James Garside on 12 March 2015 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4,000
(8 pages)
13 March 2015Director's details changed for James Garside on 12 March 2015 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4,000
(8 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,000
(8 pages)
10 March 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
10 March 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,000
(8 pages)
14 February 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
14 February 2014Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page)
14 February 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2012Director's details changed for Christopher Donald Garside on 20 February 2012 (2 pages)
28 February 2012Director's details changed for Andrew Paul Garside on 20 February 2012 (2 pages)
28 February 2012Secretary's details changed for John Andrew Garside on 20 February 2012 (2 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
28 February 2012Director's details changed for Andrew Paul Garside on 20 February 2012 (2 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
28 February 2012Secretary's details changed for John Andrew Garside on 20 February 2012 (2 pages)
28 February 2012Director's details changed for John Andrew Garside on 20 February 2012 (2 pages)
28 February 2012Director's details changed for John Andrew Garside on 20 February 2012 (2 pages)
28 February 2012Director's details changed for Christopher Donald Garside on 20 February 2012 (2 pages)
28 February 2012Director's details changed for James Garside on 20 February 2012 (2 pages)
28 February 2012Director's details changed for James Garside on 20 February 2012 (2 pages)
6 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 March 2011Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages)
25 February 2011Annual return made up to 20 February 2011 (17 pages)
25 February 2011Annual return made up to 20 February 2011 (17 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (17 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (17 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 March 2009Return made up to 20/02/09; no change of members (6 pages)
5 March 2009Return made up to 20/02/09; no change of members (6 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 February 2008Return made up to 20/02/08; no change of members (6 pages)
26 February 2008Return made up to 20/02/08; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 April 2007Return made up to 20/02/07; full list of members (7 pages)
18 April 2007Return made up to 20/02/07; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 March 2006Return made up to 20/02/06; full list of members (8 pages)
21 March 2006Return made up to 20/02/06; full list of members (8 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 March 2005Return made up to 20/02/05; full list of members (8 pages)
15 March 2005Return made up to 20/02/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 March 2004Return made up to 20/02/04; full list of members (8 pages)
18 March 2004Return made up to 20/02/04; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
9 March 2003Return made up to 20/02/03; full list of members (8 pages)
9 March 2003Return made up to 20/02/03; full list of members (8 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 March 2002Return made up to 20/02/02; full list of members (7 pages)
15 March 2002Return made up to 20/02/02; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
30 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2001Return made up to 20/02/01; full list of members (7 pages)
21 March 2001Return made up to 20/02/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
4 April 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
12 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 April 1999Return made up to 20/02/99; full list of members (6 pages)
28 April 1999Return made up to 20/02/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 June 1998Accounts for a small company made up to 28 February 1997 (6 pages)
10 June 1998Accounts for a small company made up to 28 February 1997 (6 pages)
16 April 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1997Return made up to 20/02/97; no change of members (4 pages)
22 May 1997Return made up to 20/02/97; no change of members (4 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
29 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
28 May 1996Return made up to 20/02/96; full list of members (6 pages)
28 May 1996Return made up to 20/02/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 April 1995Return made up to 20/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1995Return made up to 20/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1943Incorporation (18 pages)
7 September 1943Incorporation (18 pages)