29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Terence John Busby |
---|---|
Status | Closed |
Appointed | 01 February 2010(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 December 2018) |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr John Ollivent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Christopher Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Director Name | Peter David Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | The Orchard Greaves Syke Lane Micklebring South Yorkshire S66 7RR |
Director Name | Mr Douglas William Melloy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 24 May 2001) |
Role | Director And Editor |
Correspondence Address | 35 Dukes Drive Newbold Chesterfield Derbyshire S41 8QB |
Secretary Name | Timothy David Gummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 1 Grayson Close Ravenfield Rotherham South Yorkshire S65 4LG |
Director Name | Katie Tiffany Dickinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | The Stables Sutton Hall Sutton Scarsdale Chesterfield Derbyshire S44 5UR |
Director Name | Michael William Bradley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2001) |
Role | Production Director |
Correspondence Address | 1 Hawthorn Avenue Maltby Rotherham South Yorkshire S66 8BT |
Director Name | Joel Richard John Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 9 Highridge Close Conisbrough South Yorkshire DN12 2PA |
Secretary Name | Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Christopher Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Mrs Katie Tiffany Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magney Cours Sutton Hall Stables Sutton Scarsdale Chesterfield Derbyshire S44 5UR |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Andrew David Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 March 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Hamish Alexander Dunlop |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2006) |
Role | Chief Executive |
Correspondence Address | Kirkstone Crabtree Green Collingham West Yorkshire LS22 5AB |
Director Name | Mrs Katie Tiffany Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Joel Richard John Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Elizabeth Anne Steels |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Website | garnett-dickinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 768000 |
Telephone region | Rotherham |
Registered Address | C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at £1 | Garnett Dickinson Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | John Frederick Dickinson & Garnett Dickinson Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,907,382 |
Gross Profit | £1,323,953 |
Net Worth | £6,452,658 |
Cash | £482,221 |
Current Liabilities | £530,696 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Regional Media Limited Classification: A registered charge Outstanding |
---|---|
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Satisfied on: 9 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 May 2011 | Delivered on: 24 May 2011 Satisfied on: 9 December 2011 Persons entitled: Barclays Bank PLC (The Mortgagee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule the goods. Horizon vac-100A collator 1 423032. horizon vac-100M collator 1 420319. horizon st-40 stacker 1 388137. (for further details of the goods charged please refer to the form MG01) see image for full details. Fully Satisfied |
12 May 2005 | Delivered on: 17 May 2005 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Assignment in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in to and under an agreement for construction dated 12 may 2005. see the mortgage charge document for full details. Fully Satisfied |
12 May 2005 | Delivered on: 17 May 2005 Satisfied on: 17 March 2009 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: L/H unit at brookfields park dearne valley rotherham south yorkshire. See the mortgage charge document for full details. Fully Satisfied |
4 November 2002 | Delivered on: 15 November 2002 Satisfied on: 23 October 2014 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over all uncalled capital and any freehold and leasehold property; all book debts with the benefit of all contracts and engagements; floating charge over all the intellectual property,undertaking,goodwill and all property assets and rights whatsoever and wheresoever; the goodwill of the company's business with the benefit of any licences. Fully Satisfied |
11 January 1993 | Delivered on: 19 January 1993 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M121C. 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 |
16 August 2017 | Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 16 August 2017 (2 pages) |
---|---|
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Statement of affairs (8 pages) |
20 July 2017 | Resolutions
|
15 June 2017 | Previous accounting period extended from 30 September 2016 to 29 March 2017 (1 page) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 May 2015 | Full accounts made up to 30 September 2014 (19 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Katie Tiffany Barker as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page) |
10 April 2015 | Registration of charge 023897300009, created on 8 April 2015 (32 pages) |
10 April 2015 | Registration of charge 023897300009, created on 8 April 2015 (32 pages) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Satisfaction of charge 023897300006 in full (4 pages) |
2 October 2014 | Registration of charge 023897300008, created on 1 October 2014 (8 pages) |
2 October 2014 | Registration of charge 023897300008, created on 1 October 2014 (8 pages) |
1 October 2014 | Registration of charge 023897300007, created on 19 September 2014 (5 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 April 2014 | Termination of appointment of Andrew Barker as a director (1 page) |
5 November 2013 | Appointment of Mr John Ollivent as a director (2 pages) |
5 November 2013 | Director's details changed for Elizabeth Anne Steels on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Elizabeth Anne Steels on 1 October 2013 (2 pages) |
2 May 2013 | Registration of charge 023897300006 (29 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Termination of appointment of Nicholas Alexander as a director (1 page) |
31 December 2012 | Full accounts made up to 30 September 2012 (18 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Elizabeth Anne Steels on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Elizabeth Anne Steels on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Katie Tiffany Barker on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Katie Tiffany Barker on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages) |
12 March 2010 | Appointment of Mr Terence John Busby as a secretary (1 page) |
12 March 2010 | Termination of appointment of Katie Barker as a secretary (1 page) |
29 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
1 April 2009 | Resolutions
|
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (21 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
1 April 2007 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page) |
13 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
27 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
22 July 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
15 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | Return made up to 03/04/03; full list of members
|
15 November 2002 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
20 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 03/04/01; full list of members
|
12 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
2 May 2000 | Return made up to 03/04/00; full list of members (8 pages) |
21 January 2000 | New director appointed (2 pages) |
20 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
24 March 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
6 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members
|
26 March 1998 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
2 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
29 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
24 May 1996 | Amended accounts made up to 30 September 1995 (17 pages) |
14 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 April 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
13 June 1995 | Accounts for a medium company made up to 30 September 1994 (16 pages) |
24 April 1995 | Return made up to 03/04/95; no change of members
|
19 January 1993 | Particulars of mortgage/charge (3 pages) |
26 May 1989 | Incorporation (14 pages) |