Midshiels
Hawick Borders
TD9 8RT
Scotland
Director Name | Ian Nigel Baker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Florida Road Sandy Lane Allerton West Yorkshire BD15 9LE |
Secretary Name | Alan Gilbert Brydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dovestane Midshiels Hawick Borders TD9 8RT Scotland |
Director Name | Mr Mark Jonathan Baldwin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield HD1 4EN |
Director Name | Joseph William Arthur Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 12 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Greenhead Hall Norland Sowerby Bridge HX6 3QZ |
Director Name | Mr William John Lyttle |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees Hall Farm Lees Hall Road Dewsbury West Yorkshire WF12 9EQ |
Secretary Name | David Malcolm Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Brecon Avenue Lindley Huddersfield Yorkshire HD3 3QF |
Director Name | Mr David Brunnschweiler |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Balderstone Lodge Balderstone Blackburn Lancs BB2 7LP |
Director Name | David Malcolm Dyson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Brecon Avenue Lindley Huddersfield Yorkshire HD3 3QF |
Secretary Name | Mr David Brunnschweiler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Balderstone Lodge Balderstone Blackburn Lancs BB2 7LP |
Director Name | Roy Michael Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2003) |
Role | Technical Dir |
Correspondence Address | 23 Church Street Heckmondwike West Yorkshire WF16 0LQ |
Secretary Name | James Brian Hindmarch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 41 Carr Hill Avenue Calverley Pudsey West Yorkshire LS28 5QG |
Secretary Name | Andrew Mark Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2003) |
Role | Accountant |
Correspondence Address | 39 Free School Lane Halifax West Yorkshire HX1 2YE |
Website | garnettcontrols.com |
---|---|
Telephone | 01274 733145 |
Telephone region | Bradford |
Registered Address | 12 Greenhead Road Huddersfield HD1 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
30k at £1 | Alda Holdings LTD 60.00% Ordinary |
---|---|
20k at £1 | Alan Gilbert Brydon 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,634 |
Cash | £2,362 |
Current Liabilities | £224,021 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
16 February 2017 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
19 March 2024 | Director's details changed for Mr Mark Jonathan Baldwin on 19 March 2024 (2 pages) |
---|---|
3 July 2023 | Termination of appointment of Ian Nigel Baker as a director on 30 June 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
7 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
17 March 2023 | Registered 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 2022 | Appointment of Wendy Harris as a secretary on 30 September 2022 (2 pages) |
6 December 2022 | Termination of appointment of Alan Gilbert Brydon as a secretary on 30 September 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
6 August 2020 | Cessation of Alda Holdings Limited as a person with significant control on 31 July 2020 (1 page) |
6 August 2020 | Satisfaction of charge 025106720003 in full (4 pages) |
6 August 2020 | Cessation of Alan Gilbert Brydon as a person with significant control on 31 July 2020 (1 page) |
6 August 2020 | Notification of M&Jb Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Mark Jonathan Baldwin as a director on 31 July 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
25 January 2018 | Change of details for Alda Holdings Limited as a person with significant control on 24 February 2017 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
23 February 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 025106720003, created on 16 February 2017 (38 pages) |
16 February 2017 | Registration of charge 025106720003, created on 16 February 2017 (38 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Termination of appointment of David Brunnschweiler as a director (1 page) |
15 August 2012 | Termination of appointment of David Brunnschweiler as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 June 2010 | Director's details changed for Ian Nigel Baker on 26 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Ian Nigel Baker on 26 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members
|
7 June 2004 | Return made up to 26/05/04; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (9 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
19 November 1999 | Particulars of mortgage/charge (7 pages) |
19 November 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
9 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 July 1996 | Return made up to 26/05/96; full list of members
|
10 July 1996 | Return made up to 26/05/96; full list of members
|
9 November 1995 | Particulars of mortgage/charge (10 pages) |
9 November 1995 | Particulars of mortgage/charge (10 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 3 water lane bradford BD1 2JL (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 3 water lane bradford BD1 2JL (1 page) |
5 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |