Company NameGarnett Controls Limited
Company StatusActive
Company Number02510672
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameAlan Gilbert Brydon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDovestane
Midshiels
Hawick Borders
TD9 8RT
Scotland
Director NameIan Nigel Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(5 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Florida Road
Sandy Lane
Allerton
West Yorkshire
BD15 9LE
Secretary NameAlan Gilbert Brydon
NationalityBritish
StatusCurrent
Appointed31 May 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDovestane
Midshiels
Hawick Borders
TD9 8RT
Scotland
Director NameMr Mark Jonathan Baldwin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN
Director NameJoseph William Arthur Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration12 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressGreenhead Hall
Norland
Sowerby Bridge
HX6 3QZ
Director NameMr William John Lyttle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees Hall Farm Lees Hall Road
Dewsbury
West Yorkshire
WF12 9EQ
Secretary NameDavid Malcolm Dyson
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brecon Avenue
Lindley
Huddersfield
Yorkshire
HD3 3QF
Director NameMr David Brunnschweiler
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Lodge
Balderstone
Blackburn
Lancs
BB2 7LP
Director NameDavid Malcolm Dyson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Brecon Avenue
Lindley
Huddersfield
Yorkshire
HD3 3QF
Secretary NameMr David Brunnschweiler
NationalityBritish
StatusResigned
Appointed27 July 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Lodge
Balderstone
Blackburn
Lancs
BB2 7LP
Director NameRoy Michael Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2003)
RoleTechnical Dir
Correspondence Address23 Church Street
Heckmondwike
West Yorkshire
WF16 0LQ
Secretary NameJames Brian Hindmarch
NationalityBritish
StatusResigned
Appointed24 April 1997(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 April 2000)
RoleCompany Director
Correspondence Address41 Carr Hill Avenue
Calverley
Pudsey
West Yorkshire
LS28 5QG
Secretary NameAndrew Mark Hamer
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2003)
RoleAccountant
Correspondence Address39 Free School Lane
Halifax
West Yorkshire
HX1 2YE

Contact

Websitegarnettcontrols.com
Telephone01274 733145
Telephone regionBradford

Location

Registered Address12 Greenhead Road
Huddersfield
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30k at £1Alda Holdings LTD
60.00%
Ordinary
20k at £1Alan Gilbert Brydon
40.00%
Ordinary

Financials

Year2014
Net Worth£104,634
Cash£2,362
Current Liabilities£224,021

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

16 February 2017Delivered on: 16 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 6 great russell court fieldhead business centre bradford BD7 1JZ.
Outstanding
15 November 1999Delivered on: 19 November 1999
Persons entitled: Lloyds Tsb Bank 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.
Outstanding
3 November 1995Delivered on: 9 November 1995
Satisfied on: 6 November 1999
Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Director's details changed for Mr Mark Jonathan Baldwin on 19 March 2024 (2 pages)
3 July 2023Termination of appointment of Ian Nigel Baker as a director on 30 June 2023 (1 page)
15 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
17 March 2023Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to 12 Greenhead Road Huddersfield HD1 4EN on 17 March 2023 (1 page)
6 December 2022Appointment of Wendy Harris as a secretary on 30 September 2022 (2 pages)
6 December 2022Termination of appointment of Alan Gilbert Brydon as a secretary on 30 September 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
6 August 2020Cessation of Alda Holdings Limited as a person with significant control on 31 July 2020 (1 page)
6 August 2020Satisfaction of charge 025106720003 in full (4 pages)
6 August 2020Cessation of Alan Gilbert Brydon as a person with significant control on 31 July 2020 (1 page)
6 August 2020Notification of M&Jb Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
3 August 2020Appointment of Mr Mark Jonathan Baldwin as a director on 31 July 2020 (2 pages)
18 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
25 January 2018Change of details for Alda Holdings Limited as a person with significant control on 24 February 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
23 February 2017Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 23 February 2017 (2 pages)
23 February 2017Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 23 February 2017 (2 pages)
16 February 2017Registration of charge 025106720003, created on 16 February 2017 (38 pages)
16 February 2017Registration of charge 025106720003, created on 16 February 2017 (38 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(5 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(5 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
15 August 2012Termination of appointment of David Brunnschweiler as a director (1 page)
15 August 2012Termination of appointment of David Brunnschweiler as a director (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Director's details changed for Ian Nigel Baker on 26 May 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Ian Nigel Baker on 26 May 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 June 2009Return made up to 26/05/09; full list of members (4 pages)
12 June 2009Return made up to 26/05/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 June 2008Return made up to 26/05/08; full list of members (5 pages)
18 June 2008Return made up to 26/05/08; full list of members (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 June 2007Return made up to 26/05/07; full list of members (3 pages)
7 June 2007Return made up to 26/05/07; full list of members (3 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
4 June 2003Return made up to 26/05/03; full list of members (9 pages)
4 June 2003Return made up to 26/05/03; full list of members (9 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
11 June 2002Return made up to 26/05/02; full list of members (9 pages)
11 June 2002Return made up to 26/05/02; full list of members (9 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
4 June 2001Return made up to 26/05/01; full list of members (8 pages)
4 June 2001Return made up to 26/05/01; full list of members (8 pages)
2 June 2000Return made up to 26/05/00; full list of members (8 pages)
2 June 2000Return made up to 26/05/00; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
19 November 1999Particulars of mortgage/charge (7 pages)
19 November 1999Particulars of mortgage/charge (7 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 June 1999Return made up to 26/05/99; full list of members (6 pages)
4 June 1999Return made up to 26/05/99; full list of members (6 pages)
9 June 1998Return made up to 26/05/98; full list of members (6 pages)
9 June 1998Return made up to 26/05/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1997Return made up to 26/05/97; no change of members (4 pages)
12 June 1997Return made up to 26/05/97; no change of members (4 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1995Particulars of mortgage/charge (10 pages)
9 November 1995Particulars of mortgage/charge (10 pages)
13 October 1995Registered office changed on 13/10/95 from: 3 water lane bradford BD1 2JL (1 page)
13 October 1995Registered office changed on 13/10/95 from: 3 water lane bradford BD1 2JL (1 page)
5 June 1995Return made up to 26/05/95; no change of members (4 pages)
5 June 1995Return made up to 26/05/95; no change of members (4 pages)