Stoke Bishop
Bristol
BS9 2DF
Director Name | Mr Keith Howard Garber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85a Bell Barn Road Stoke Bishop Bristol BS9 2DF |
Director Name | Mr Andrew Marshall Halmer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85a Bell Barn Road Stoke Bishop Bristol BS9 2DF |
Secretary Name | Mr Andrew Halmer |
---|---|
Status | Current |
Appointed | 12 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 85a Bell Barn Road Stoke Bishop Bristol BS9 2DF |
Director Name | Dr Michael John Frain |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 September 2008) |
Role | Dental Surgeon |
Correspondence Address | Brandon House Brandon Steep Bristol Avon BS1 5XH |
Director Name | Mr Cyril Frain |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(7 months after company formation) |
Appointment Duration | 4 months (resigned 09 January 2009) |
Role | Retired |
Correspondence Address | 259 Canford Lane Bristol Avon BS9 3PF |
Director Name | Dominic John Frain |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 January 2009) |
Role | Banker |
Correspondence Address | Flat 4 20 Montpelier Row Blackheath London SE3 0RL |
Director Name | Giles Jeremy Woodward |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 January 2009) |
Role | Solicitor |
Correspondence Address | 374 Gloucester Road Horfield Bristol Avon BS7 8TP |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Burton Sweet Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 2009) |
Correspondence Address | Thornton House Richmond Hill Clifton Bristol BS8 1AT |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Marshall Halmer 16.67% Ordinary |
---|---|
1 at £1 | Benjamin Joseph Halmer 16.67% Ordinary B |
1 at £1 | Daniel Ward Garber 16.67% Ordinary B |
1 at £1 | Danielle Rachel Halmer 16.67% Ordinary B |
1 at £1 | Keith Howard Garber 16.67% Ordinary |
1 at £1 | Yvonne Garber 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,762,032 |
Gross Profit | £2,349,584 |
Net Worth | -£1,653,409 |
Cash | £343,475 |
Current Liabilities | £1,444,306 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
7 March 2014 | Delivered on: 18 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 March 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at bell barn dental practice 85A bell barn road bristol. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at kerry crescent dental practice 2 kerry crescent calne. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at regency dental practice 8 spa road melksham. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at clyde house dental practice 42 bath road swindon. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at caledonia dental practice 34 new road chippenham. Notification of addition to or amendment of charge. Outstanding |
9 January 2009 | Delivered on: 16 January 2009 Satisfied on: 27 October 2015 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 April 2008 | Delivered on: 10 April 2008 Satisfied on: 13 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
10 February 2023 | Change of details for Garmer Holdings Limited as a person with significant control on 10 February 2023 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
8 June 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Mr Andrew Marshall Halmer on 11 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Ms Ruth Jacqueline Finch on 11 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Keith Howard Garber on 11 February 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
26 February 2018 | Secretary's details changed for Mr Andrew Halmer on 9 February 2018 (1 page) |
23 February 2018 | Director's details changed for Mr Keith Howard Garber on 9 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Andrew Marshall Halmer on 9 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Ms Ruth Jacqueline Finch on 9 February 2018 (2 pages) |
16 February 2018 | Cessation of Keith Garber as a person with significant control on 16 January 2018 (1 page) |
15 February 2018 | Cessation of Andrew Marshall Halmer as a person with significant control on 16 January 2018 (1 page) |
15 February 2018 | Notification of Garmer Holdings Limited as a person with significant control on 16 January 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 May 2017 | Secretary's details changed for Mr Andrew Halmer on 10 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Mr Andrew Halmer on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Andrew Marshall Halmer on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Andrew Marshall Halmer on 10 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Keith Howard Garber on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Keith Howard Garber on 9 May 2017 (2 pages) |
5 April 2017 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to Acre House 11/15 William Road London NW1 3ER on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from , 65a High Street, Stevenage, Hertfordshire, SG1 3AQ to Acre House 11/15 William Road London NW1 3ER on 5 April 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 January 2016 | Director's details changed for Ruth Jacqueline Finch on 15 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Ruth Jacqueline Finch on 15 January 2016 (2 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
27 October 2015 | Satisfaction of charge 2 in full (4 pages) |
27 October 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
14 October 2014 | Resolutions
|
14 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2014 | Registration of charge 064993750008 (44 pages) |
18 March 2014 | Registration of charge 064993750008 (44 pages) |
8 March 2014 | Registration of charge 064993750004 (41 pages) |
8 March 2014 | Registration of charge 064993750005 (41 pages) |
8 March 2014 | Registration of charge 064993750003 (41 pages) |
8 March 2014 | Registration of charge 064993750007 (41 pages) |
8 March 2014 | Registration of charge 064993750006 (41 pages) |
8 March 2014 | Registration of charge 064993750004 (41 pages) |
8 March 2014 | Registration of charge 064993750003 (41 pages) |
8 March 2014 | Registration of charge 064993750007 (41 pages) |
8 March 2014 | Registration of charge 064993750005 (41 pages) |
8 March 2014 | Registration of charge 064993750006 (41 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Termination of appointment of Gavin Kaye as a secretary (1 page) |
19 December 2013 | Appointment of Mr Andrew Halmer as a secretary (2 pages) |
19 December 2013 | Appointment of Mr Andrew Halmer as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Gavin Kaye as a secretary (1 page) |
26 November 2013 | Director's details changed for Ruth Jacqueline Coleman on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Ruth Jacqueline Coleman on 26 November 2013 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
19 September 2013 | Registered office address changed from , 17 Red Lion Square, London, WC1R 4QH on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 19 September 2013 (1 page) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
25 February 2011 | Director's details changed for Keith Howard Garber on 11 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Andrew Marshall Halmer on 11 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ruth Jacqueline Coleman on 11 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Andrew Marshall Halmer on 11 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Keith Howard Garber on 11 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ruth Jacqueline Coleman on 11 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (15 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Previous accounting period extended from 9 January 2009 to 31 March 2009 (2 pages) |
5 November 2009 | Previous accounting period extended from 9 January 2009 to 31 March 2009 (2 pages) |
5 November 2009 | Previous accounting period extended from 9 January 2009 to 31 March 2009 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from, cooper house ground floor, 316 regents park road, london, N3 2JX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 22A theobalds road, london, WC1X 8PF (1 page) |
27 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from, c/o long & co 65A high street, stevenage, hertfordshire, SG1 3AQ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o long & co 65A high street stevenage hertfordshire SG1 3AQ (1 page) |
16 February 2009 | Secretary appointed gavin kaye (2 pages) |
16 February 2009 | Secretary appointed gavin kaye (2 pages) |
29 January 2009 | Accounting reference date shortened from 31/03/2009 to 09/01/2009 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from thornton house, richmond hill clifton bristol BS8 1AT (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from, thornton house, richmond hill, clifton, bristol, BS8 1AT (1 page) |
29 January 2009 | Accounting reference date shortened from 31/03/2009 to 09/01/2009 (1 page) |
26 January 2009 | Appointment terminated director dominic frain (1 page) |
26 January 2009 | Appointment terminated director giles woodward (1 page) |
26 January 2009 | Appointment terminated director cyril frain (1 page) |
26 January 2009 | Appointment terminated director dominic frain (1 page) |
26 January 2009 | Appointment terminated director cyril frain (1 page) |
26 January 2009 | Appointment terminated director giles woodward (1 page) |
26 January 2009 | Appointment terminated secretary burton sweet company secretarial LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary burton sweet company secretarial LIMITED (1 page) |
21 January 2009 | Director appointed keith howard garber (2 pages) |
21 January 2009 | Director appointed andrew marshall halmer (2 pages) |
21 January 2009 | Director appointed keith howard garber (2 pages) |
21 January 2009 | Director appointed andrew marshall halmer (2 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Director appointed giles jeremy woodward (2 pages) |
19 September 2008 | Appointment terminated director michael frain (1 page) |
19 September 2008 | Director appointed ruth jacqueline coleman (2 pages) |
19 September 2008 | Appointment terminated director michael frain (1 page) |
19 September 2008 | Director appointed ruth jacqueline coleman (2 pages) |
19 September 2008 | Director appointed cyril frain (2 pages) |
19 September 2008 | Director appointed dominic john frain (2 pages) |
19 September 2008 | Director appointed cyril frain (2 pages) |
19 September 2008 | Director appointed giles jeremy woodward (2 pages) |
19 September 2008 | Director appointed dominic john frain (2 pages) |
15 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
2 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2008 | Director appointed dr. Michael john frain (1 page) |
11 March 2008 | Director appointed dr. Michael john frain (1 page) |
11 March 2008 | Secretary appointed burton sweet company secretarial LIMITED (1 page) |
11 March 2008 | Secretary appointed burton sweet company secretarial LIMITED (1 page) |
11 February 2008 | Incorporation (12 pages) |
11 February 2008 | Incorporation (12 pages) |