Company NameGarnett Dickinson Publishing Limited
Company StatusDissolved
Company Number02389730
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 10 months ago)
Dissolution Date16 December 2018 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Frederick Dickinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(12 years after company formation)
Appointment Duration17 years, 7 months (closed 16 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 6th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(17 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 16 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 6th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Terence John Busby
StatusClosed
Appointed01 February 2010(20 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 16 December 2018)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 6th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Ollivent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 6th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 16 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 6th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameChristopher Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2001)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Director NamePeter David Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressThe Orchard
Greaves Syke Lane
Micklebring
South Yorkshire
S66 7RR
Director NameMr Douglas William Melloy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 24 May 2001)
RoleDirector And Editor
Correspondence Address35 Dukes Drive
Newbold
Chesterfield
Derbyshire
S41 8QB
Secretary NameTimothy David Gummer
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address1 Grayson Close
Ravenfield
Rotherham
South Yorkshire
S65 4LG
Director NameKatie Tiffany Dickinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressThe Stables Sutton Hall
Sutton Scarsdale
Chesterfield
Derbyshire
S44 5UR
Director NameMichael William Bradley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2001)
RoleProduction Director
Correspondence Address1 Hawthorn Avenue
Maltby
Rotherham
South Yorkshire
S66 8BT
Director NameJoel Richard John Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address9 Highridge Close
Conisbrough
South Yorkshire
DN12 2PA
Secretary NameChristopher Bell
NationalityBritish
StatusResigned
Appointed30 June 2001(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameChristopher Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameMrs Katie Tiffany Barker
NationalityBritish
StatusResigned
Appointed19 February 2002(12 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagney Cours Sutton Hall Stables
Sutton Scarsdale
Chesterfield
Derbyshire
S44 5UR
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameHamish Alexander Dunlop
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2006)
RoleChief Executive
Correspondence AddressKirkstone
Crabtree Green
Collingham
West Yorkshire
LS22 5AB
Director NameMrs Katie Tiffany Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Joel Richard John Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameElizabeth Anne Steels
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL

Contact

Websitegarnett-dickinson.co.uk
Email address[email protected]
Telephone01709 768000
Telephone regionRotherham

Location

Registered AddressC/O Bdo Llp 6th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Garnett Dickinson Holdings LTD
99.00%
Ordinary
1 at £1John Frederick Dickinson & Garnett Dickinson Holdings LTD
1.00%
Ordinary

Financials

Year2014
Turnover£3,907,382
Gross Profit£1,323,953
Net Worth£6,452,658
Cash£482,221
Current Liabilities£530,696

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

8 April 2015Delivered on: 10 April 2015
Persons entitled: Regional Media Limited

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2013Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 1993Delivered 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

Filing History

16 August 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Statement of affairs (8 pages)
20 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
(1 page)
15 June 2017Previous accounting period extended from 30 September 2016 to 29 March 2017 (1 page)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 June 2016Full accounts made up to 30 September 2015 (19 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
20 May 2015Full accounts made up to 30 September 2014 (19 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Katie Tiffany Barker as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page)
10 April 2015Registration of charge 023897300009, created on 8 April 2015 (32 pages)
10 April 2015Registration of charge 023897300009, created on 8 April 2015 (32 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Satisfaction of charge 023897300006 in full (4 pages)
2 October 2014Registration of charge 023897300008, created on 1 October 2014 (8 pages)
2 October 2014Registration of charge 023897300008, created on 1 October 2014 (8 pages)
1 October 2014Registration of charge 023897300007, created on 19 September 2014 (5 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
2 April 2014Termination of appointment of Andrew Barker as a director (1 page)
5 November 2013Appointment of Mr John Ollivent as a director (2 pages)
5 November 2013Director's details changed for Elizabeth Anne Steels on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Elizabeth Anne Steels on 1 October 2013 (2 pages)
2 May 2013Registration of charge 023897300006 (29 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
19 April 2013Termination of appointment of Nicholas Alexander as a director (1 page)
31 December 2012Full accounts made up to 30 September 2012 (18 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 January 2012Full accounts made up to 30 September 2011 (18 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
26 January 2011Full accounts made up to 30 September 2010 (17 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Elizabeth Anne Steels on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Elizabeth Anne Steels on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Katie Tiffany Barker on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Katie Tiffany Barker on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages)
12 March 2010Appointment of Mr Terence John Busby as a secretary (1 page)
12 March 2010Termination of appointment of Katie Barker as a secretary (1 page)
29 January 2010Full accounts made up to 30 September 2009 (20 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve guarantee 26/03/2009
(2 pages)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2009Full accounts made up to 30 September 2008 (20 pages)
8 April 2008Return made up to 03/04/08; full list of members (5 pages)
8 January 2008Full accounts made up to 30 September 2007 (21 pages)
29 July 2007Full accounts made up to 30 September 2006 (22 pages)
27 April 2007Return made up to 03/04/07; full list of members (3 pages)
1 April 2007New director appointed (2 pages)
14 August 2006Director resigned (1 page)
18 July 2006Full accounts made up to 30 September 2005 (22 pages)
2 June 2006Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page)
13 April 2006Return made up to 03/04/06; full list of members (3 pages)
30 July 2005Full accounts made up to 30 September 2004 (17 pages)
27 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
26 April 2005Return made up to 03/04/05; full list of members (3 pages)
22 July 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
15 May 2003Director's particulars changed (1 page)
14 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
15 July 2002Full accounts made up to 30 September 2001 (19 pages)
22 April 2002Return made up to 03/04/02; full list of members (6 pages)
20 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Full accounts made up to 30 September 2000 (17 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
13 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Full accounts made up to 30 September 1999 (17 pages)
2 May 2000Return made up to 03/04/00; full list of members (8 pages)
21 January 2000New director appointed (2 pages)
20 April 1999Return made up to 03/04/99; full list of members (8 pages)
24 March 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
6 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
30 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 1998New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
2 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
29 April 1997Return made up to 03/04/97; no change of members (4 pages)
24 May 1996Amended accounts made up to 30 September 1995 (17 pages)
14 May 1996Return made up to 03/04/96; full list of members (6 pages)
3 April 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
13 June 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
24 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1993Particulars of mortgage/charge (3 pages)
26 May 1989Incorporation (14 pages)