Company NameGarenne Shopfitting Limited
Company StatusIn Administration
Company Number03851743
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Previous NameMegaspinney Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Holmes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressGarenne House Garenne Park
Rue De La Cache
St Sampson
GY2 4AF
Director NameMr Richard Charles Jones
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressGarenne House Garenne Park
Rue De La Cache
St Sampson
GY2 4AF
Director NameMr Grant Robert Pendreigh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Westlink Belbins Business Park
Romsey
Hampshire
SO51 7JF
Director NameMr Russell Neil Hulme
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 15, Westlink Belbins Business Park, Cupernham
Romsey
SO51 7JF
Secretary NameMr Richard Charles Jones
StatusCurrent
Appointed29 March 2018(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressFleming Court
Leigh Road Eastleigh
Southampton
Hampshire
SO50 9PD
Director NameMr Brendon James Dunning
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months (resigned 29 March 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLodwick High Street
Monxton
Andover
Hampshire
SP11 8AW
Director NameMr Rory Robert Allen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration18 years, 9 months (resigned 13 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage 7 Beverley Gardens
Southampton
Hampshire
SO32 2RT
Secretary NameBrendon James Dunning
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months (resigned 29 March 2018)
RoleMarketing Director
Correspondence AddressLodwick High Street
Monxton
Andover
Hampshire
SP11 8AW
Director NameMr Paul Frank Bridges
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Westlink Belbins Business Park
Romsey
Hampshire
SO51 7JF
Director NameMr Andrew James Hall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGarenne House Garenne Park
Rue De La Cache
St Sampson
GY2 4AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Brendon James Dunning
50.00%
Ordinary
1 at £1Rory Robert Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£38

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 July 2022 (1 year, 10 months ago)
Next Return Due15 July 2023 (overdue)

Filing History

20 October 2017Accounts for a small company made up to 30 June 2017 (9 pages)
9 October 2017Cessation of Rory Robert Allen as a person with significant control on 29 September 2017 (1 page)
9 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(3 pages)
9 October 2017Cessation of Brendon James Dunning as a person with significant control on 29 September 2017 (1 page)
9 October 2017Change of details for Garenne Construction Group Limited as a person with significant control on 29 September 2017 (2 pages)
21 August 2017Appointment of Mr Russell Neil Hulme as a director on 8 August 2017 (2 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
12 August 2016Appointment of Mr Martin Holmes as a director on 1 July 2016 (2 pages)
12 August 2016Appointment of Mr Richard Charles Jones as a director on 1 July 2016 (2 pages)
12 August 2016Appointment of Mr Andrew James Hall as a director on 1 July 2016 (2 pages)
12 August 2016Appointment of Mr Grant Robert Pendreigh as a director on 1 July 2016 (2 pages)
12 August 2016Appointment of Mr Paul Frank Bridges as a director on 1 July 2016 (2 pages)
1 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-27
(2 pages)
1 July 2016Change of name notice (2 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5
(3 pages)
21 June 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
10 November 2014Secretary's details changed for Brendon James Dunning on 8 January 2014 (1 page)
10 November 2014Secretary's details changed for Brendon James Dunning on 8 January 2014 (1 page)
10 November 2014Director's details changed for Brendon James Dunning on 8 January 2014 (2 pages)
10 November 2014Director's details changed for Brendon James Dunning on 8 January 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Rory Robert Allen on 12 August 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 November 2008Return made up to 01/10/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 01/10/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 October 2006Registered office changed on 10/10/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 March 2006Registered office changed on 17/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
13 October 2005Return made up to 01/10/05; full list of members (5 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
13 December 2004Return made up to 01/10/04; full list of members (5 pages)
18 October 2004Amended accounts made up to 31 October 2003 (4 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
30 September 2003Return made up to 01/10/03; full list of members (5 pages)
24 January 2003Full accounts made up to 31 October 2002 (7 pages)
1 November 2002Return made up to 01/10/02; full list of members (5 pages)
10 January 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
14 November 2001Return made up to 01/10/01; full list of members (5 pages)
27 June 2001Full accounts made up to 31 October 2000 (5 pages)
8 January 2001Return made up to 01/10/00; full list of members (5 pages)
1 December 1999Ad 18/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 October 1999Incorporation (12 pages)