Company NameGarth Wells Properties Ltd
DirectorElisabeth Anne Hayward
Company StatusActive
Company Number03625014
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Natalie Louise Sykes
StatusCurrent
Appointed01 June 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address136 Highfield Road
Idle
Bradford
BD10 8QH
Director NameMrs Elisabeth Anne Hayward
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(25 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Well Fold
Idle
Bradford
BD10 8NW
Director NameMrs Julia Rosemary Lister
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
LS29 9QQ
Director NameFrederick Ronald Platt
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleStructure Engineer
Correspondence Address32 High St
Idle
Bradford
West Yorkshire
BD10 8NN
Secretary NameMrs Julia Rosemary Lister
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
LS29 9QQ
Director NameDavid Hetherington
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2007)
RoleImporter
Correspondence Address6 Well Ford
Idle
Bradford
BD10 8NN
Director NameKiron Wood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(4 weeks after company formation)
Appointment Duration4 years (resigned 18 October 2002)
RoleCompany Director
Correspondence Address5 High St Place
Idle
Bradford
West Yorkshire
BD10 8NP
Secretary NameFrederick Ronald Platt
NationalityBritish
StatusResigned
Appointed23 September 1998(4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 04 July 2007)
RoleStructural Engineer
Correspondence Address32 High St
Idle
Bradford
West Yorkshire
BD10 8NN
Director NameMrs Jackie Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2015)
RoleLegal Accounts Manager
Country of ResidenceUnited States
Correspondence Address4 Well Fold
Idle
Bradford
West Yorkshire
BD10 8NW
Director NameMrs Wendy Craven
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Secretary NameMrs Jackie Taylor
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2015)
RoleLegal Accounts Manager
Country of ResidenceUnited States
Correspondence Address4 Well Fold
Idle
Bradford
West Yorkshire
BD10 8NW
Director NameMiss Natalie Louise Sykes
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address136 Highfield Road
Idle
Bradford
BD10 8QH
Director NameMiss Sarah Jane Harrison
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2021)
RoleSales & Marketing Co Ordinator
Country of ResidenceEngland
Correspondence Address3 High Street Place
Idle
Bradford
West Yorkshire
BD10 8NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Well Fold
Idle
Bradford
BD10 8NW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Daniel James Shaw
5.00%
Ordinary
1 at £1David Doyle
5.00%
Ordinary
1 at £1F. James & M. James
5.00%
Ordinary
1 at £1G. Stockwell
5.00%
Ordinary
1 at £1H. Kidd & Miss M. Bradley
5.00%
Ordinary
1 at £1Joseph Moon & Annette Moon
5.00%
Ordinary
1 at £1K.a. Roden & Mr Neil Roden
5.00%
Ordinary
1 at £1Mr A.j. Clarke
5.00%
Ordinary
1 at £1Mr B. Mitchell
5.00%
Ordinary
1 at £1Mr S.m. Davis
5.00%
Ordinary
1 at £1Mrs Barraclough & Mr Barraclough
5.00%
Ordinary
1 at £1Mrs S.a. Wood
5.00%
Ordinary
1 at £1Mrs Wendy Craven
5.00%
Ordinary
1 at £1N. Sykes
5.00%
Ordinary
1 at £1P. Davies
5.00%
Ordinary
1 at £1P.d. Panwar
5.00%
Ordinary
1 at £1R.j. Buckle
5.00%
Ordinary
1 at £1Sarah Harrison
5.00%
Ordinary
2 at £1Neil Adams
10.00%
Ordinary

Financials

Year2014
Net Worth£3,690
Cash£1,236

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
12 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
26 August 2021Cessation of Sarah Jane Harrison as a person with significant control on 31 January 2021 (1 page)
26 August 2021Termination of appointment of Sarah Jane Harrison as a director on 31 January 2021 (1 page)
5 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
27 August 2019Confirmation statement made on 26 August 2019 with updates (5 pages)
5 March 2019Cessation of Natalie Louise Sykes as a person with significant control on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Natalie Louise Sykes as a director on 5 March 2019 (1 page)
31 October 2018Director's details changed for Miss Natalie Louise Sykes on 12 July 2018 (2 pages)
31 October 2018Change of details for Miss Natalie Louise Sykes as a person with significant control on 12 July 2018 (2 pages)
31 October 2018Secretary's details changed for Miss Natalie Louise Sykes on 12 July 2018 (1 page)
31 October 2018Registered office address changed from 2 High Street Place Idle Bradford West Yorkshire BD10 8NP to 28 High Street Idle Bradford BD10 8NN on 31 October 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
31 October 2018Change of details for Miss Natalie Louise Sykes as a person with significant control on 12 July 2018 (2 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
16 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(8 pages)
16 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(8 pages)
17 June 2015Termination of appointment of Jackie Taylor as a secretary on 1 June 2015 (1 page)
17 June 2015Appointment of Miss Natalie Louise Sykes as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Miss Natalie Louise Sykes as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Miss Sarah Jane Harrison as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Miss Natalie Louise Sykes as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Jackie Taylor as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Jackie Taylor as a secretary on 1 June 2015 (1 page)
17 June 2015Appointment of Miss Sarah Jane Harrison as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Jackie Taylor as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Jackie Taylor as a director on 1 June 2015 (1 page)
17 June 2015Appointment of Miss Natalie Louise Sykes as a secretary on 1 June 2015 (2 pages)
17 June 2015Registered office address changed from 4 Well Fold Idle Bradford West Yorkshire BD10 8NW to 2 High Street Place Idle Bradford West Yorkshire BD10 8NP on 17 June 2015 (1 page)
17 June 2015Appointment of Miss Natalie Louise Sykes as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Miss Sarah Jane Harrison as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Miss Natalie Louise Sykes as a director on 1 June 2015 (2 pages)
17 June 2015Registered office address changed from 4 Well Fold Idle Bradford West Yorkshire BD10 8NW to 2 High Street Place Idle Bradford West Yorkshire BD10 8NP on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Jackie Taylor as a secretary on 1 June 2015 (1 page)
8 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(7 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(7 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
25 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(7 pages)
25 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(7 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
7 November 2012Amended accounts made up to 31 August 2011 (9 pages)
7 November 2012Amended accounts made up to 31 August 2011 (9 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Jackie Taylor on 26 August 2010 (2 pages)
14 September 2010Director's details changed for Jackie Taylor on 26 August 2010 (2 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Wendy Craven on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Wendy Craven on 26 August 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 26/08/09; full list of members (9 pages)
3 September 2009Return made up to 26/08/09; full list of members (9 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
22 September 2008Return made up to 26/08/08; full list of members (9 pages)
22 September 2008Return made up to 26/08/08; full list of members (9 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/07
(7 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/07
(7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 September 2006Return made up to 26/08/06; full list of members (13 pages)
27 September 2006Return made up to 26/08/06; full list of members (13 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/05
(13 pages)
19 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/05
(13 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 October 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 October 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
17 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
19 September 2002Return made up to 26/08/02; full list of members (13 pages)
19 September 2002Return made up to 26/08/02; full list of members (13 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
13 September 2001Return made up to 26/08/01; full list of members (12 pages)
13 September 2001Return made up to 26/08/01; full list of members (12 pages)
18 June 2001Full accounts made up to 31 August 2000 (8 pages)
18 June 2001Full accounts made up to 31 August 2000 (8 pages)
18 September 2000Return made up to 26/08/00; full list of members (12 pages)
18 September 2000Return made up to 26/08/00; full list of members (12 pages)
23 June 2000Full accounts made up to 31 August 1999 (8 pages)
23 June 2000Full accounts made up to 31 August 1999 (8 pages)
13 September 1999Return made up to 26/08/99; full list of members (6 pages)
13 September 1999Return made up to 26/08/99; full list of members (6 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
26 August 1998Incorporation (19 pages)
26 August 1998Incorporation (19 pages)