Company NameGarfitts (International) Limited
DirectorsAndrew Peter Brooks and Particia Roberta Brooks
Company StatusActive
Company Number02603955
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Peter Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameParticia Roberta Brooks
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(11 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameThomas Jack Brooks
NationalityBritish
StatusCurrent
Appointed23 June 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleStudent
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameGerald Robinson Brooks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWestport
Horsell Common
Woking
Surrey
GU21 4YA
Director NameMr Trevor Joseph Brooks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard End
Weybridge
Surrey
KT13 9LS
Secretary NameGerald Robinson Brooks
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWestport
Horsell Common
Woking
Surrey
GU21 4YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegarfitts.com
Email address[email protected]
Telephone0114 2513344
Telephone regionSheffield

Location

Registered AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1A.p. Brooks
50.00%
Ordinary
75 at £1C.r. Brooks
25.00%
Ordinary
75 at £1T.j. Brooks
25.00%
Ordinary

Financials

Year2014
Net Worth£510,037
Cash£33,212
Current Liabilities£472,680

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 May 1995Delivered on: 18 May 1995
Persons entitled: Yorkshire 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: Premises at new street holbrook industrial estate halfway sheffield with all fixtures. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
10 October 1991Delivered on: 22 October 1991
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: Undertaking and all property and assetes present and future including book debts. & uncalled capital. All f/h & l/h property/fixtures & fittings plant & machinery (see form 395 for full details) ref: M277C.
Outstanding

Filing History

14 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 June 2023Previous accounting period extended from 28 September 2022 to 30 September 2022 (1 page)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
9 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 March 2015Secretary's details changed for Thomas Jack Brooks on 28 February 2015 (1 page)
27 March 2015Director's details changed for Particia Roberta Brooks on 28 February 2015 (2 pages)
27 March 2015Director's details changed for Particia Roberta Brooks on 28 February 2015 (2 pages)
27 March 2015Director's details changed for Andrew Peter Brooks on 28 February 2015 (2 pages)
27 March 2015Director's details changed for Andrew Peter Brooks on 28 February 2015 (2 pages)
27 March 2015Secretary's details changed for Thomas Jack Brooks on 28 February 2015 (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
30 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Director's details changed for Particia Roberta Brooks on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Particia Roberta Brooks on 28 February 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 275 glossop road sheffield S10 2HB (1 page)
18 March 2009Registered office changed on 18/03/2009 from 275 glossop road sheffield S10 2HB (1 page)
17 June 2008Return made up to 28/02/08; full list of members (4 pages)
17 June 2008Return made up to 28/02/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Return made up to 28/02/07; full list of members (7 pages)
18 April 2007Return made up to 28/02/07; full list of members (7 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
12 July 2006Return made up to 28/02/06; full list of members (7 pages)
12 July 2006Return made up to 28/02/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Accounts for a small company made up to 30 June 2003 (9 pages)
7 September 2004Accounts for a small company made up to 30 June 2003 (9 pages)
24 March 2004Return made up to 28/02/04; full list of members (8 pages)
24 March 2004Return made up to 28/02/04; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 30 June 2002 (8 pages)
1 September 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
3 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
23 April 2002Return made up to 28/02/02; full list of members (8 pages)
23 April 2002Return made up to 28/02/02; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
13 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
29 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 March 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 28/02/98; full list of members (6 pages)
8 April 1998Return made up to 28/02/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 28/02/97; no change of members (4 pages)
27 April 1997Return made up to 28/02/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 March 1996Return made up to 28/02/96; no change of members (4 pages)
22 March 1996Return made up to 28/02/96; no change of members (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)