Company NameKerry Garth Limited
DirectorJoan Relph
Company StatusActive
Company Number01920211
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Andrew David Earnshaw
NationalityBritish
StatusCurrent
Appointed30 September 2008(23 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMrs Joan Relph
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameJack Ringe
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 March 1994)
RoleRetired
Correspondence Address22 Kerry Garth
Horsforth
Leeds
LS18 4TL
Secretary NameJack Ringe
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 March 1994)
RoleCompany Director
Correspondence Address22 Kerry Garth
Horsforth
Leeds
LS18 4TL
Director NameMr Ralph Savage
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 11 March 1992)
RoleRetired
Correspondence AddressFlat 14 Kerry Garth
Horsforth
Leeds
West Yorkshire
LS18 4TL
Director NameMr Matthew G White
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 March 1994)
RoleRetired
Correspondence AddressFlat 2 Kerry Garth
Horsforth
Leeds
West Yorkshire
LS18 4TL
Secretary NameMr Ralph Savage
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressFlat 14 Kerry Garth
Horsforth
Leeds
West Yorkshire
LS18 4TL
Director NameJoyce Jagger
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(8 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 April 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Kerry Garth
Horsforth
Leeds
LS18 4TL
Director NameSheila Smart
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(8 years, 9 months after company formation)
Appointment Duration13 years (resigned 29 March 2007)
RoleCompany Director
Correspondence Address6 Kerry Garth
Horsforth
West Yorks
LS18 4TL
Secretary NameJoyce Jagger
NationalityBritish
StatusResigned
Appointed18 March 1994(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 May 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Kerry Garth
Horsforth
Leeds
LS18 4TL
Secretary NamePamela Lynne Sugden
NationalityBritish
StatusResigned
Appointed28 May 2004(18 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleProperty Management
Correspondence Address2 The Brow Bank Walk
Baildon
Shipley
West Yorkshire
BD17 5HG
Director NameRussell Grant Nimmins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleCustomer Service Advisor
Correspondence Address11 Kerry Garth
Horsforth
Leeds
West Yorkshire
LS18 4TL
Director NamePatricia Annie Goldthorp
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Kerry Garth
Horsforth
W Yorks
LS18 4TL
Director NameMrs Sheila Smart
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(29 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameDr Ronald Wilfred Fearn
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(34 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMrs Lesley Eleanor Murdoch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(34 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMiss Alex Rachel Fogg
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2021)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA

Contact

Telephone01274 593023
Telephone regionBradford

Location

Registered AddressClose House
Giggleswick
Settle
North Yorkshire
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Catherine Davies
4.76%
Ordinary
1 at £1Firas Nasr
4.76%
Ordinary
1 at £1Jagger
4.76%
Ordinary
1 at £1Joan Ann Harrington
4.76%
Ordinary
1 at £1Joan Relph
4.76%
Ordinary
1 at £1Mr Hamish Irvine & Mrs Jean Irvine
4.76%
Ordinary
1 at £1Mr Kathleen Ridge & Ridge
4.76%
Ordinary
1 at £1Mr Keith Simpson
4.76%
Ordinary
1 at £1Mr Rusell Nimmins
4.76%
Ordinary
1 at £1Mrs Catherine Barr
4.76%
Ordinary
1 at £1Mrs Edna Turner
4.76%
Ordinary
1 at £1Mrs Emily Stannard
4.76%
Ordinary
1 at £1Mrs Hilda Massey
4.76%
Ordinary
1 at £1Mrs Joyce Fozzard & F. Fozzard
4.76%
Ordinary
1 at £1Mrs Patricia A. Goldthorp & R. Goldthorp
4.76%
Ordinary
1 at £1Mrs Sheila Smart
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Rui Xuan
4.76%
Ordinary
1 at £1Samantha Gill
4.76%
Ordinary
1 at £1Sharon Sutcliffe
4.76%
Ordinary
1 at £1Walker
4.76%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth£21
Cash£7,707
Current Liabilities£944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

16 July 1985Delivered on: 24 July 1985
Satisfied on: 13 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the victor homes limited. To the chargee on any account whatsoever.
Particulars: Land at kerry hill horsforth leeds W. yorkshire T.N. wyk 339543.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 March 2023Appointment of Mrs Sheila Smart as a director on 5 September 2022 (2 pages)
24 March 2023Termination of appointment of Joan Relph as a director on 5 September 2022 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 August 2022Termination of appointment of Alex Rachel Fogg as a director on 20 July 2021 (1 page)
17 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Termination of appointment of Lesley Eleanor Murdoch as a director on 11 June 2020 (1 page)
11 June 2020Appointment of Miss Alex Rachel Fogg as a director on 11 June 2020 (2 pages)
1 June 2020Termination of appointment of Ronald Wilfred Fearn as a director on 1 June 2020 (1 page)
14 May 2020Appointment of Dr Ronald Wilfred Fearn as a director on 1 May 2020 (2 pages)
14 May 2020Appointment of Mrs Lesley Eleanor Murdoch as a director on 1 May 2020 (2 pages)
14 May 2020Termination of appointment of Sheila Smart as a director on 1 May 2020 (1 page)
14 May 2020Appointment of Mrs Joan Relph as a director on 1 May 2020 (2 pages)
1 April 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 March 2019Confirmation statement made on 16 March 2019 with updates (6 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 April 2016Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 21 April 2016 (1 page)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 21
(5 pages)
21 April 2016Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 21 April 2016 (1 page)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 21
(5 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 May 2015Appointment of Mrs Sheila Smart as a director on 16 April 2015 (2 pages)
10 May 2015Appointment of Mrs Sheila Smart as a director on 16 April 2015 (2 pages)
10 May 2015Termination of appointment of Joyce Jagger as a director on 16 April 2015 (1 page)
10 May 2015Termination of appointment of Joyce Jagger as a director on 16 April 2015 (1 page)
10 May 2015Termination of appointment of Patricia Annie Goldthorp as a director on 16 April 2015 (1 page)
10 May 2015Termination of appointment of Patricia Annie Goldthorp as a director on 16 April 2015 (1 page)
12 April 2015Director's details changed for Patricia Annie Goldthorp on 24 March 2014 (2 pages)
12 April 2015Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page)
12 April 2015Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page)
12 April 2015Director's details changed for Joyce Jagger on 24 March 2015 (2 pages)
12 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 21
(8 pages)
12 April 2015Director's details changed for Patricia Annie Goldthorp on 24 March 2014 (2 pages)
12 April 2015Director's details changed for Joyce Jagger on 24 March 2015 (2 pages)
12 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 21
(8 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 June 2014Annual return made up to 16 March 2014
Statement of capital on 2014-06-18
  • GBP 21
(14 pages)
18 June 2014Annual return made up to 16 March 2014
Statement of capital on 2014-06-18
  • GBP 21
(14 pages)
22 January 2014Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 22 January 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (15 pages)
21 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (15 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 March 2012Annual return made up to 16 March 2012. List of shareholders has changed (14 pages)
28 March 2012Annual return made up to 16 March 2012. List of shareholders has changed (14 pages)
27 March 2012Termination of appointment of Sheila Smart as a director (2 pages)
27 March 2012Termination of appointment of Sheila Smart as a director (2 pages)
11 May 2011Appointment of Andrew David Earnshaw as a secretary (3 pages)
11 May 2011Appointment of Andrew David Earnshaw as a secretary (3 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 April 2011Annual return made up to 16 March 2011. List of shareholders has changed (15 pages)
20 April 2011Annual return made up to 16 March 2011. List of shareholders has changed (15 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
30 July 2009Director appointed sheila smart (1 page)
30 July 2009Appointment terminated director russell nimmins (1 page)
30 July 2009Appointment terminated director russell nimmins (1 page)
30 July 2009Director appointed sheila smart (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 May 2009Secretary appointed andrew david earnshaw (1 page)
2 May 2009Return made up to 16/03/09; change of members (9 pages)
2 May 2009Secretary appointed andrew david earnshaw (1 page)
2 May 2009Return made up to 16/03/09; change of members (9 pages)
7 October 2008Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley BD17 5HG (1 page)
7 October 2008Appointment terminated secretary pamela sugden (1 page)
7 October 2008Appointment terminated secretary pamela sugden (1 page)
7 October 2008Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley BD17 5HG (1 page)
30 April 2008Return made up to 16/03/08; change of members (7 pages)
30 April 2008Return made up to 16/03/08; change of members (7 pages)
26 March 2008Director appointed patricia annie goldthorp (2 pages)
26 March 2008Director appointed patricia annie goldthorp (2 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
19 April 2007Return made up to 16/03/07; full list of members (14 pages)
19 April 2007Return made up to 16/03/07; full list of members (14 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 March 2006Return made up to 16/03/06; change of members (7 pages)
29 March 2006Return made up to 16/03/06; change of members (7 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 March 2005Return made up to 16/03/05; change of members (7 pages)
18 March 2005Return made up to 16/03/05; change of members (7 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(15 pages)
24 March 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(15 pages)
7 April 2003Return made up to 16/03/03; change of members (7 pages)
7 April 2003Return made up to 16/03/03; change of members (7 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 April 2002Return made up to 16/03/02; full list of members (14 pages)
18 April 2002Return made up to 16/03/02; full list of members (14 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2001Return made up to 16/03/01; change of members (6 pages)
22 March 2001Return made up to 16/03/01; change of members (6 pages)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 March 2000Return made up to 16/03/00; no change of members (6 pages)
23 March 2000Return made up to 16/03/00; no change of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Return made up to 16/02/99; full list of members (6 pages)
22 March 1999Return made up to 16/02/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 March 1998Return made up to 16/03/98; full list of members (5 pages)
23 March 1998Return made up to 16/03/98; full list of members (5 pages)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
28 March 1996Return made up to 16/03/96; full list of members (6 pages)
28 March 1996Return made up to 16/03/96; full list of members (6 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Return made up to 16/03/95; full list of members (6 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Return made up to 16/03/95; full list of members (6 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 June 1985Incorporation (15 pages)
7 June 1985Incorporation (15 pages)