Northallerton
North Yorkshire
DL6 1EL
Director Name | Mr Derek Garner |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(47 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorhills Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SL |
Secretary Name | Richard Garner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(61 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Swain Court Northallerton North Yorkshire DL6 1EL |
Director Name | Harold Garner |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(47 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 26 Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SJ |
Director Name | Mrs Mary Garner |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(47 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | No 3 Grenadier Drive Northallerton North Yorkshire DL6 1SB |
Secretary Name | Mrs Mary Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(47 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | No 3 Grenadier Drive Northallerton North Yorkshire DL6 1SB |
Director Name | John Garner |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1995) |
Role | Agricultural Worker |
Correspondence Address | Keepers Cottage Kirkby Fleetham Northallerton North Yorkshire DL7 0SU |
Director Name | John Garner |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 26 Blenheim Close Scorton Richmond North Yorkshire DL10 6TE |
Registered Address | Moorhills Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby Fleetham with Fencote |
Ward | Morton-on-Swale |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | H. Garner 2005 No 1 Discretionary Settlement 5.00% Ordinary |
---|---|
1.4k at £1 | Mrs M. Garner 2005 No 1 Discretionary Settlement 5.00% Ordinary |
5.7k at £1 | Christine Garner 20.00% Ordinary |
5.7k at £1 | Derek Garner 20.00% Ordinary |
5.7k at £1 | Richard Garner 20.00% Ordinary |
5.7k at £1 | Rosemary Garner 20.00% Ordinary |
2.9k at £1 | John Garner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,115,095 |
Cash | £176,494 |
Current Liabilities | £280,281 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 March 2022 (1 year ago) |
---|---|
Next Return Due | 3 April 2023 (6 days from now) |
26 July 2004 | Delivered on: 29 July 2004 Satisfied on: 11 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 75 swain court northallerton north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 July 2004 | Delivered on: 29 July 2004 Satisfied on: 4 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 39 swain court northallerton north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 July 2004 | Delivered on: 29 July 2004 Satisfied on: 4 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 18 darrowby close thirsk north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
6 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Richard Garner on 1 July 2014 (2 pages) |
10 April 2015 | Secretary's details changed for Richard Garner on 1 July 2014 (1 page) |
10 April 2015 | Director's details changed for Richard Garner on 1 July 2014 (2 pages) |
10 April 2015 | Secretary's details changed for Richard Garner on 1 July 2014 (1 page) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Richard Garner on 1 July 2014 (2 pages) |
10 April 2015 | Secretary's details changed for Richard Garner on 1 July 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 May 2014 | Registered office address changed from C/O Rodbers of Richmond Limited Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Rodbers of Richmond Limited Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 29 May 2014 (1 page) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Richard Garner on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Richard Garner on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Richard Garner on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Richard Garner on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Richard Garner on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Richard Garner on 8 April 2014 (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
22 November 2010 | Registered office address changed from Hook Carr Hill Farm Kirkby Fleetham Northallerton North Yorkshire DL7 0SU on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from Hook Carr Hill Farm Kirkby Fleetham Northallerton North Yorkshire DL7 0SU on 22 November 2010 (2 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Termination of appointment of Mary Garner as a director (1 page) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Termination of appointment of Mary Garner as a director (1 page) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
11 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
6 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
25 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
25 April 2008 | Location of register of members (1 page) |
7 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 April 2006 | Return made up to 20/03/06; full list of members (4 pages) |
19 April 2006 | Return made up to 20/03/06; full list of members (4 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
6 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members
|
23 March 2005 | Return made up to 20/03/05; full list of members
|
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
18 October 2003 | Return made up to 20/03/03; full list of members (9 pages) |
18 October 2003 | Return made up to 20/03/03; full list of members (9 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
11 April 2001 | Director resigned (1 page) |
5 October 2000 | Memorandum and Articles of Association (17 pages) |
5 October 2000 | Memorandum and Articles of Association (17 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
11 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
23 March 2000 | Return made up to 20/03/00; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 March 1999 | Return made up to 20/03/99; full list of members
|
24 March 1999 | Return made up to 20/03/99; full list of members
|
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 20/03/95; no change of members
|
30 March 1995 | Return made up to 20/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |