Company NameGarnet Management Limited
Company StatusDissolved
Company Number05540216
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 7 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThe Earl  Of Caledon Nicholas James Alexander
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Castle
Caledon
Co. Tyrone
Bt6864tu
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2021)
RoleCompany Director/Landowner/Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameDavid Stirk Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Hickling Lane Long Clawson
Melton Mowbray
Leicestershire
LE14 4NW
Director NameMrs Sally Patricia Lound
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRavensbourne 7 Castle Hill Close
Berkhamsted
Hertfordshire
HP4 1HR
Director NameMr Andrew Ronald Wolfe
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBowmansgreen Farm London Colney
St Albans
Hertfordshire
AL2 1BB
Director NameAnna Louise Wolfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBowmansgreen Farm
London Colney
St. Albans
Hertfordshire
AL2 1BB
Director NameMrs Camilla Jane Butterworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RolePR
Country of ResidenceEngland
Correspondence AddressAbbots Manor Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Secretary NameMrs Sally Patricia Lound
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensbourne 7 Castle Hill Close
Berkhamsted
Hertfordshire
HP4 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewillowsfarmvillage.com
Telephone01727 826406
Telephone regionSt Albans

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

390 at £1Tyttenhanger Limited
39.00%
Ordinary
305 at £1Camilla Jane Butterworth
30.50%
Ordinary
305 at £1Sally Patricia Lound
30.50%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£2

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
2 September 2017Change of details for Sally Lound Limited as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Change of details for Camilla Butterworth Limited as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
2 September 2017Change of details for Camilla Butterworth Limited as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Change of details for Sally Lound Limited as a person with significant control on 1 September 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
26 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
4 April 2016Micro company accounts made up to 31 December 2015 (4 pages)
4 April 2016Micro company accounts made up to 31 December 2015 (4 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 18 August 2015 (18 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 18 August 2015 (18 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016.
(6 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016.
(6 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
3 June 2015Registered office address changed from , Bowmansgreen Farm, London Colney, St Albans, Hertfordshire, AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from , Bowmansgreen Farm, London Colney, St Albans, Hertfordshire, AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page)
3 June 2015Termination of appointment of David Stirk Anderson as a director on 17 March 2015 (1 page)
3 June 2015Registered office address changed from Bowmansgreen Farm, London Colney St Albans Hertfordshire AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Sally Lound as a secretary on 17 March 2015 (1 page)
3 June 2015Termination of appointment of Sally Lound as a secretary on 17 March 2015 (1 page)
3 June 2015Termination of appointment of David Stirk Anderson as a director on 17 March 2015 (1 page)
3 June 2015Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages)
3 June 2015Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages)
2 June 2015Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page)
2 June 2015Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages)
2 June 2015Termination of appointment of Anna Louise Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Andrew Ronald Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Camilla Jane Butterworth as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Anna Louise Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Camilla Jane Butterworth as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Andrew Ronald Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages)
5 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(8 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(8 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Secretary's details changed for Mrs Sally Lound on 30 October 2009 (3 pages)
1 May 2012Director's details changed for Mrs Sally Lound on 30 October 2009 (3 pages)
1 May 2012Secretary's details changed for Mrs Sally Lound on 30 October 2009 (3 pages)
1 May 2012Director's details changed for Mrs Sally Lound on 30 October 2009 (3 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 September 2009Director's change of particulars / camilla butterworth / 01/08/2009 (1 page)
22 September 2009Return made up to 18/08/09; full list of members (5 pages)
22 September 2009Director's change of particulars / camilla butterworth / 01/08/2009 (1 page)
22 September 2009Return made up to 18/08/09; full list of members (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 October 2008Return made up to 18/08/08; full list of members (5 pages)
13 October 2008Return made up to 18/08/08; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 September 2007Return made up to 18/08/07; full list of members (4 pages)
14 September 2007Return made up to 18/08/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 18/08/06; full list of members (8 pages)
28 September 2006Return made up to 18/08/06; full list of members (8 pages)
28 September 2006Director's particulars changed (1 page)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2005Nc inc already adjusted 30/09/05 (1 page)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Nc inc already adjusted 30/09/05 (1 page)
7 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
7 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
18 August 2005Incorporation (19 pages)
18 August 2005Incorporation (19 pages)