Company NameGarsides Limited
DirectorsChristopher Donald Garside and Andrew Paul Garside
Company StatusActive
Company Number03718085
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Donald Garside
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lane Head Court Halifax Road
Brighouse
West Yorkshire
HD6 2EA
Director NameMr Andrew Paul Garside
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence Address3 Kerauter
St Mayeux
Brittany
22320
France
Secretary NameChristopher Donald Garside
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Lane Head Court
Halifax Road
Brighouse
West Yorkshire
HD6 2EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitejamesgarsideltd.com
Telephone01422 347212
Telephone regionHalifax

Location

Registered AddressGrantham Works Grantham Road
Boothtown
Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

150 at £1James Garside & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

18 April 2024Director's details changed for Mr Andrew Paul Garside on 18 April 2024 (2 pages)
27 March 2024Accounts for a dormant company made up to 30 June 2023 (4 pages)
23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
5 May 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150
(5 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150
(5 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(5 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150
(5 pages)
10 March 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150
(5 pages)
14 February 2014Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Registered office address changed from Grantham Works Grantham Road Halifax West Yorkshire HX3 6PL on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Andrew Paul Garside on 23 February 2013 (2 pages)
6 March 2013Registered office address changed from Grantham Works Grantham Road Halifax West Yorkshire HX3 6PL on 6 March 2013 (1 page)
6 March 2013Director's details changed for Christopher Donald Garside on 23 February 2013 (2 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from Grantham Works Grantham Road Halifax West Yorkshire HX3 6PL on 6 March 2013 (1 page)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Mr Andrew Paul Garside on 23 February 2013 (2 pages)
6 March 2013Director's details changed for Christopher Donald Garside on 23 February 2013 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages)
30 March 2011Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
16 March 2011Annual return made up to 23 February 2011 (13 pages)
16 March 2011Annual return made up to 23 February 2011 (13 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Return made up to 23/02/09; no change of members (4 pages)
5 March 2009Return made up to 23/02/09; no change of members (4 pages)
9 June 2008Amended accounts made up to 30 June 2007 (5 pages)
9 June 2008Amended accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2008Return made up to 23/02/08; no change of members (4 pages)
26 February 2008Return made up to 23/02/08; no change of members (4 pages)
30 March 2007Return made up to 23/02/07; full list of members (7 pages)
30 March 2007Return made up to 23/02/07; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2006Return made up to 23/02/06; full list of members (7 pages)
21 March 2006Return made up to 23/02/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2001Return made up to 23/02/01; full list of members (6 pages)
21 March 2001Return made up to 23/02/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
21 June 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
26 February 1999Registered office changed on 26/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FP (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FP (2 pages)
23 February 1999Incorporation (10 pages)
23 February 1999Incorporation (10 pages)