Grantham Road
Boothtown
Halifax
HX3 6PL
Secretary Name | John Andrew Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(47 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Grantham Works Grantham Road Boothtown Halifax HX3 6PL |
Director Name | Andrew Paul Garside |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(56 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Unit 2 Grantham Works Grantham Road Boothtown Halifax HX3 6PL |
Director Name | James Garside |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(56 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Grantham Works Grantham Road Boothtown Halifax HX3 6PL |
Director Name | Jonathan Garside |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Grantham Works Grantham Road Boothtown Halifax HX3 6PL |
Director Name | Elsie Garside |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2000) |
Role | Retired Secretary |
Correspondence Address | Flat 1 Waterloo Villa Savile Terrace Halifax West Yorkshire HX1 3DU |
Director Name | Christopher Donald Garside |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(56 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 April 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lane Head Court Halifax Road Brighouse West Yorkshire HD6 2EA |
Secretary Name | Christopher Donald Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(56 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | 6 Lane Head Court Halifax Road Brighouse West Yorkshire HD6 2EA |
Website | jamesgarsideltd.com |
---|---|
Telephone | 01422 340559 |
Telephone region | Halifax |
Registered Address | Unit 2 Grantham Works Grantham Road Boothtown Halifax HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
2k at £1 | John Garside 48.75% Ordinary |
---|---|
850 at £1 | Mr Geoffrey David Beaumont & Mr Charles Ross Woodward & Mr John Andrew Garside 21.25% Ordinary |
400 at £1 | Andrew Paul Garside 10.00% Ordinary |
400 at £1 | James Alexander Garside 10.00% Ordinary |
400 at £1 | Mr Christopher Donald Garside 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948,034 |
Cash | £54,114 |
Current Liabilities | £138,073 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
31 July 2003 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
30 May 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
5 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
11 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 June 2018 | Director's details changed for James Garside on 5 May 2018 (2 pages) |
5 June 2018 | Notification of Andrew Paul Garside as a person with significant control on 14 June 2017 (2 pages) |
5 June 2018 | Secretary's details changed for John Andrew Garside on 5 May 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
5 June 2018 | Notification of Jonathon Garside as a person with significant control on 14 June 2017 (2 pages) |
5 June 2018 | Director's details changed for John Andrew Garside on 5 May 2018 (2 pages) |
5 June 2018 | Cessation of Charles Ross Woodward as a person with significant control on 5 May 2018 (1 page) |
5 June 2018 | Director's details changed for Jonathon Garside on 5 May 2018 (2 pages) |
5 June 2018 | Cessation of Geoffrey David Beaumont as a person with significant control on 5 May 2018 (1 page) |
5 June 2018 | Director's details changed for Andrew Paul Garside on 5 May 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 July 2016 | Termination of appointment of Christopher Donald Garside as a secretary on 8 April 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher Donald Garside as a secretary on 8 April 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher Donald Garside as a director on 8 April 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher Donald Garside as a director on 8 April 2016 (1 page) |
7 July 2016 | Appointment of Jonathon Garside as a director on 17 June 2016 (2 pages) |
7 July 2016 | Appointment of Jonathon Garside as a director on 17 June 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 March 2015 | Director's details changed for James Garside on 12 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for James Garside on 12 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 February 2014 | Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages) |
14 February 2014 | Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page) |
14 February 2014 | Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2012 | Director's details changed for Christopher Donald Garside on 20 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Andrew Paul Garside on 20 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for John Andrew Garside on 20 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Director's details changed for Andrew Paul Garside on 20 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Secretary's details changed for John Andrew Garside on 20 February 2012 (2 pages) |
28 February 2012 | Director's details changed for John Andrew Garside on 20 February 2012 (2 pages) |
28 February 2012 | Director's details changed for John Andrew Garside on 20 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Christopher Donald Garside on 20 February 2012 (2 pages) |
28 February 2012 | Director's details changed for James Garside on 20 February 2012 (2 pages) |
28 February 2012 | Director's details changed for James Garside on 20 February 2012 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 March 2011 | Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages) |
30 March 2011 | Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages) |
25 February 2011 | Annual return made up to 20 February 2011 (17 pages) |
25 February 2011 | Annual return made up to 20 February 2011 (17 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (17 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (17 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 March 2009 | Return made up to 20/02/09; no change of members (6 pages) |
5 March 2009 | Return made up to 20/02/09; no change of members (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 February 2008 | Return made up to 20/02/08; no change of members (6 pages) |
26 February 2008 | Return made up to 20/02/08; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 20/02/00; full list of members
|
4 April 2000 | Return made up to 20/02/00; full list of members
|
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
28 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 April 1998 | Return made up to 20/02/98; no change of members
|
16 April 1998 | Return made up to 20/02/98; no change of members
|
22 May 1997 | Return made up to 20/02/97; no change of members (4 pages) |
22 May 1997 | Return made up to 20/02/97; no change of members (4 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
28 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
28 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 April 1995 | Return made up to 20/02/95; no change of members
|
23 April 1995 | Return made up to 20/02/95; no change of members
|
7 September 1943 | Incorporation (18 pages) |
7 September 1943 | Incorporation (18 pages) |