Company NameGarth Builders Limited
DirectorsBarry Garth and John Barry Garth
Company StatusActive
Company Number04484777
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 43991Scaffold erection

Directors

Director NameMr Barry Garth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Spen View Lane
Bradford
West Yorkshire
BD4 6DJ
Director NameMr John Barry Garth
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(10 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Littlewood Drive
Cleckheaton
BD19 4TE
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusCurrent
Appointed12 July 2002(same day as company formation)
Correspondence AddressCavendish House Littlewood Drive
Cleckheaton
BD19 4TE
Director NameDavid Peter Garth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 The Birdwalk
Clayton Heights
Bradford
West Yorkshire
BD6 3XD
Director NameMr Seanne Kenneth Nunney
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyersal House Farm
Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Telephone01274 688865
Telephone regionBradford

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Barry Garth
50.00%
Ordinary
50 at £1John Barry Garth
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,766
Cash£14,200
Current Liabilities£59,035

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2024 (3 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

20 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
18 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Termination of appointment of Seanne Kenneth Nunney as a director on 3 July 2015 (1 page)
11 September 2015Termination of appointment of Seanne Kenneth Nunney as a director on 3 July 2015 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Termination of appointment of Seanne Kenneth Nunney as a director on 3 July 2015 (1 page)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages)
31 July 2013Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Appointment of Mr Seanne Kenneth Nunney as a director (2 pages)
20 February 2013Appointment of Mr Seanne Kenneth Nunney as a director (2 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP United Kingdom on 10 October 2012 (1 page)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Appointment of Mr John Barry Garth as a director (2 pages)
16 July 2012Appointment of Mr John Barry Garth as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 August 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
13 August 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
13 August 2010Director's details changed for Barry Garth on 2 October 2009 (2 pages)
13 August 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Barry Garth on 2 October 2009 (2 pages)
13 August 2010Director's details changed for Barry Garth on 2 October 2009 (2 pages)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2009Return made up to 12/07/09; full list of members (3 pages)
13 August 2009Return made up to 12/07/09; full list of members (3 pages)
13 August 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
13 August 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 December 2008Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
5 December 2008Registered office changed on 05/12/2008 from c/o the information bureau LTD 23 imex business centre carbottom road bradford west yorkshire (1 page)
5 December 2008Registered office changed on 05/12/2008 from c/o the information bureau LTD 23 imex business centre carbottom road bradford west yorkshire (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 12/07/08; full list of members (3 pages)
26 August 2008Return made up to 12/07/08; full list of members (3 pages)
24 July 2007Return made up to 12/07/07; full list of members (6 pages)
24 July 2007Return made up to 12/07/07; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 July 2006Return made up to 12/07/06; full list of members (6 pages)
28 July 2006Return made up to 12/07/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2005Return made up to 12/07/05; full list of members (6 pages)
13 September 2005Return made up to 12/07/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2004Return made up to 12/07/04; full list of members (6 pages)
8 July 2004Return made up to 12/07/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 12/07/03; full list of members (6 pages)
11 July 2003Return made up to 12/07/03; full list of members (6 pages)
12 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
12 July 2002Incorporation (11 pages)
12 July 2002Incorporation (11 pages)