Leeds
LS1 4DA
Director Name | Mr John Frederick Dickinson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Secretary Name | Terence John Busby |
---|---|
Status | Closed |
Appointed | 20 April 2012(2 years after company formation) |
Appointment Duration | 6 years (closed 22 April 2018) |
Role | Company Director |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham S63 5DL |
Director Name | Mr Andrew David Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham S63 5DL |
Director Name | Mrs Katie Tiffany Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Assistant Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham S63 5DL |
Director Name | Mr Joel Richard John Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham S63 5DL |
Director Name | Elizabeth Anne Steels |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham S63 5DL |
Website | rotherham-advertiser.com |
---|---|
Email address | [email protected] |
Telephone | 01709 768000 |
Telephone region | Rotherham |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Garnett Dickinson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628,907 |
Current Liabilities | £583,488 |
Latest Accounts | 30 September 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Satisfied on: 9 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2010 | Delivered on: 29 September 2010 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items 2005 sitma 950E polypapermatic high speed wrapping machine s/no. 211, complete with 8 x sitma 526 NP3 feeders, sitma 572 NBT9 page opener. Wrapping section with twin side unwind and sealing section together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the above items. See image for full details. Fully Satisfied |
29 July 2010 | Delivered on: 5 August 2010 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 September 2017 | Administrator's progress report (27 pages) |
---|---|
2 March 2017 | Notice of deemed approval of proposals (2 pages) |
17 February 2017 | Statement of affairs with form 2.14B (6 pages) |
16 February 2017 | Statement of administrator's proposal (40 pages) |
7 February 2017 | Appointment of an administrator (1 page) |
1 February 2017 | Registered office address changed from Brookfields Way Manvers Wath upon Dearne Rotherham S63 5DL to C/O Kpmg 119 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 1 February 2017 (2 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
31 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (18 pages) |
31 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2016 (18 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
5 May 2015 | Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Katie Tiffany Barker as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2014 | Satisfaction of charge 072292870003 in full (4 pages) |
9 October 2014 | Registration of charge 072292870006, created on 1 October 2014 (10 pages) |
9 October 2014 | Registration of charge 072292870006, created on 1 October 2014 (10 pages) |
2 October 2014 | Registration of charge 072292870005, created on 1 October 2014 (8 pages) |
2 October 2014 | Registration of charge 072292870005, created on 1 October 2014 (8 pages) |
2 October 2014 | Registration of charge 072292870004, created on 19 September 2014 (5 pages) |
1 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 April 2014 | Termination of appointment of Andrew Barker as a director (1 page) |
5 November 2013 | Appointment of Mr Andrew David Barker as a director (2 pages) |
5 November 2013 | Appointment of Mr Joel Richard John Dickinson as a director (2 pages) |
5 November 2013 | Appointment of Mrs Katie Tiffany Barker as a director (2 pages) |
5 November 2013 | Appointment of Elizabeth Anne Steels as a director (2 pages) |
2 May 2013 | Registration of charge 072292870003 (29 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Nicholas Alexander as a director (2 pages) |
13 March 2013 | Company name changed garnett dickinson mailing LIMITED\certificate issued on 13/03/13
|
31 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 May 2012 | Appointment of Terence John Busby as a secretary (1 page) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 May 2010 | Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages) |
20 April 2010 | Incorporation (23 pages) |