Grantham Road
Boothtown
Halifax West Yorkshire
HX3 6PL
Director Name | Mr Andrew Paul Garside |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
Secretary Name | John Andrew Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
Director Name | Jonathon Garside |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Grantham Works Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
Director Name | Mr Richard Graham Kidd |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 February 2001) |
Role | Works Manager |
Correspondence Address | Cranberry 20a Mid Slack Hebden Bridge West Yorkshire HX7 7EZ |
Secretary Name | Mr Richard Graham Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 February 2001) |
Role | Works Manager |
Correspondence Address | Cranberry 20a Mid Slack Hebden Bridge West Yorkshire HX7 7EZ |
Director Name | Christopher Donald Garside |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lane Head Court Halifax Road Brighouse West Yorkshire HD6 2EA |
Telephone | 01422 320202 |
---|---|
Telephone region | Halifax |
Registered Address | Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | James Garside & Son LTD 50.00% Ordinary |
---|---|
1 at £1 | John Andrew Garside 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,795 |
Cash | £18,730 |
Current Liabilities | £42,921 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
4 March 2003 | Delivered on: 5 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 3 grantham works grantham road boothtown halifax t/n WYK334088. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 May 1998 | Delivered on: 28 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 363 skinort green road halifax west yorkshire togeher with goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 May 1998 | Delivered on: 28 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage unit 1 grantham works grantham road boothtown halifax together with goodwill of any business at the property and procceds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Royal Bank of Scotland 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 land k/a land and buildings on the west side of grantham road boothtown calderdale west yorkshire t/no.WYK339454 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 June 1997 | Delivered on: 14 June 1997 Satisfied on: 24 March 2012 Persons entitled: The Royal Bank of Scotland 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 |
13 April 1992 | Delivered on: 24 April 1992 Satisfied on: 20 June 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: Land and buildings on the west side of grantham road boothtown halifax west yorkshire title no. WYK339454. Fully Satisfied |
13 October 1989 | Delivered on: 20 October 1989 Satisfied on: 20 June 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: F/H property known as or being land & buildings on the west side of grantham rd, boothtown, known as grantham house, grantham, rd, boothtown, halifax. Fully Satisfied |
9 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
5 June 2018 | Secretary's details changed for John Andrew Garside on 5 May 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Andrew Paul Garside on 5 May 2018 (2 pages) |
5 June 2018 | Director's details changed for John Andrew Garside on 5 May 2018 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
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) |
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Christopher Donald Garside as a director on 21 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Christopher Donald Garside as a director on 21 May 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Christopher Donald Garside on 27 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Christopher Donald Garside on 27 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
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) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 22 May 2011 (15 pages) |
10 June 2011 | Annual return made up to 22 May 2011 (15 pages) |
30 March 2011 | Director'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 | 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) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 22 May 2010 (15 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 22 May 2010 (15 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 22/05/08; no change of members (5 pages) |
27 May 2008 | Return made up to 22/05/08; no change of members (5 pages) |
18 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 22/05/06; full list of members
|
2 June 2006 | Return made up to 22/05/06; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members
|
16 May 2001 | Return made up to 10/05/01; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Return made up to 10/05/00; full list of members
|
16 August 2000 | Return made up to 10/05/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 May 1999 | Return made up to 10/05/99; full list of members
|
18 May 1999 | Return made up to 10/05/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 June 1998 | Return made up to 10/05/98; no change of members
|
24 June 1998 | Return made up to 10/05/98; no change of members
|
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 July 1995 | Return made up to 10/05/95; no change of members (6 pages) |
3 July 1995 | Return made up to 10/05/95; no change of members (6 pages) |
23 August 1989 | Company name changed\certificate issued on 23/08/89 (2 pages) |
23 August 1989 | Company name changed\certificate issued on 23/08/89 (2 pages) |
10 May 1989 | Incorporation (13 pages) |
10 May 1989 | Incorporation (13 pages) |