Company NameDick Garner & Sons Limited
DirectorsDerek Garner and Richard Garner
Company StatusActive
Company Number00383123
CategoryPrivate Limited Company
Incorporation Date6 October 1943(80 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Garner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(47 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorhills Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
Director NameMr Richard Garner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(47 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Swain Court
Northallerton
North Yorkshire
DL6 1EL
Secretary NameRichard Garner
NationalityBritish
StatusCurrent
Appointed17 May 2005(61 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Swain Court
Northallerton
North Yorkshire
DL6 1EL
Director NameHarold Garner
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(47 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 March 2001)
RoleCompany Director
Correspondence Address26 Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SJ
Director NameMrs Mary Garner
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(47 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressNo 3 Grenadier Drive
Northallerton
North Yorkshire
DL6 1SB
Secretary NameMrs Mary Garner
NationalityBritish
StatusResigned
Appointed20 March 1991(47 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressNo 3 Grenadier Drive
Northallerton
North Yorkshire
DL6 1SB
Director NameJohn Garner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(50 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1995)
RoleAgricultural Worker
Correspondence AddressKeepers Cottage
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SU
Director NameJohn Garner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(55 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address26 Blenheim Close
Scorton
Richmond
North Yorkshire
DL10 6TE

Location

Registered AddressMoorhills Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby Fleetham with Fencote
WardMorton-on-Swale

Shareholders

1.4k at £1H. Garner 2005 No 1 Discretionary Settlement
5.00%
Ordinary
1.4k at £1Mrs M. Garner 2005 No 1 Discretionary Settlement
5.00%
Ordinary
5.7k at £1Christine Garner
20.00%
Ordinary
5.7k at £1Derek Garner
20.00%
Ordinary
5.7k at £1Richard Garner
20.00%
Ordinary
5.7k at £1Rosemary Garner
20.00%
Ordinary
2.9k at £1John Garner
10.00%
Ordinary

Financials

Year2014
Net Worth£3,115,095
Cash£176,494
Current Liabilities£280,281

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

26 July 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

20 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 28,500
(6 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 28,500
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 April 2015Secretary's details changed for Richard Garner on 1 July 2014 (1 page)
10 April 2015Secretary's details changed for Richard Garner on 1 July 2014 (1 page)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 28,500
(6 pages)
10 April 2015Secretary's details changed for Richard Garner on 1 July 2014 (1 page)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 28,500
(6 pages)
10 April 2015Director's details changed for Richard Garner on 1 July 2014 (2 pages)
10 April 2015Director's details changed for Richard Garner on 1 July 2014 (2 pages)
10 April 2015Director's details changed for Richard Garner on 1 July 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 May 2014Registered 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 2014Registered 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 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 28,500
(6 pages)
8 April 2014Secretary's details changed for Richard Garner on 8 April 2014 (1 page)
8 April 2014Director's details changed for Richard Garner on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Richard Garner on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Richard Garner on 8 April 2014 (1 page)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 28,500
(6 pages)
8 April 2014Secretary's details changed for Richard Garner on 8 April 2014 (1 page)
8 April 2014Director's details changed for Richard Garner on 8 April 2014 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
4 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
22 November 2010Registered office address changed from Hook Carr Hill Farm Kirkby Fleetham Northallerton North Yorkshire DL7 0SU on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Hook Carr Hill Farm Kirkby Fleetham Northallerton North Yorkshire DL7 0SU on 22 November 2010 (2 pages)
26 March 2010Termination of appointment of Mary Garner as a director (1 page)
26 March 2010Termination of appointment of Mary Garner as a director (1 page)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
31 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
11 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
31 March 2009Return made up to 20/03/09; full list of members (5 pages)
31 March 2009Return made up to 20/03/09; full list of members (5 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
6 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
25 April 2008Return made up to 20/03/08; full list of members (5 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 20/03/08; full list of members (5 pages)
7 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 April 2007Return made up to 20/03/07; full list of members (3 pages)
5 April 2007Return made up to 20/03/07; full list of members (3 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 April 2006Return made up to 20/03/06; full list of members (4 pages)
19 April 2006Return made up to 20/03/06; full list of members (4 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
6 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
6 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 20/03/04; full list of members (8 pages)
26 March 2004Return made up to 20/03/04; full list of members (8 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
18 October 2003Return made up to 20/03/03; full list of members (9 pages)
18 October 2003Return made up to 20/03/03; full list of members (9 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (8 pages)
28 March 2002Return made up to 20/03/02; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Return made up to 20/03/01; full list of members (8 pages)
11 April 2001Director resigned (1 page)
11 April 2001Return made up to 20/03/01; full list of members (8 pages)
5 October 2000Memorandum and Articles of Association (17 pages)
5 October 2000Memorandum and Articles of Association (17 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Return made up to 20/03/98; no change of members (4 pages)
24 March 1998Return made up to 20/03/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 March 1997Return made up to 20/03/97; no change of members (4 pages)
26 March 1997Return made up to 20/03/97; no change of members (4 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
30 March 1995Return made up to 20/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 20/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)