Company NameGarritts (Caterers) Limited
DirectorDaniel Arthur Kennedy Gill
Company StatusLiquidation
Company Number00469233
CategoryPrivate Limited Company
Incorporation Date2 June 1949(74 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDaniel Arthur Kennedy Gill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(57 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameDaniel Arthur Kennedy Gill
NationalityBritish
StatusCurrent
Appointed01 November 2006(57 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameDavid Anthony Garritt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(42 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2006)
RoleCaterer
Correspondence Address3 Gilsforth Lane
Whixley
North Yorkshire
YO26 8BF
Director NameAndrew Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(42 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2006)
RoleCaterer
Correspondence Address71 Fairburn Drive
Garforth
Leeds
West Yorkshire
LS25 2AR
Secretary NameHelen Patricia Garritt
NationalityBritish
StatusResigned
Appointed28 May 1991(42 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address3 Gilsforth Lane
Whixley
North Yorkshire
YO26 8BF
Director NamePaul Styler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(57 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT

Contact

Websitegarritts.co.uk

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4k at £1Dine Event Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£106,051
Cash£109,766
Current Liabilities£655,897

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 November 2017 (6 years, 5 months ago)
Next Return Due7 December 2018 (overdue)

Charges

3 April 1989Delivered on: 10 April 1989
Satisfied on: 7 November 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
29 November 1978Delivered on: 6 December 1978
Satisfied on: 7 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at the new bakery situated in albert rd morley, together with all fixtures.
Fully Satisfied

Filing History

12 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(3 pages)
15 April 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,000
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of Paul Styler as a director (1 page)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Director's details changed for Daniel Arthur Kennedy Gill on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Styler on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Daniel Arthur Kennedy Gill on 23 October 2009 (1 page)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Return made up to 16/05/08; full list of members (3 pages)
23 May 2008Return made up to 16/05/07; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: allerton castle allerton park knaresborough north yorkshire HG5 0SE (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
13 June 2005Return made up to 16/05/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Return made up to 16/05/03; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Return made up to 16/05/02; full list of members (7 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Return made up to 16/05/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 November 1999Registered office changed on 11/11/99 from: new bakery albert road morley yorkshire LS27 8PF (1 page)
28 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Return made up to 16/05/99; no change of members (4 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 May 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 May 1996Return made up to 16/05/96; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 18/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1988Memorandum and Articles of Association (11 pages)