Company NameT K Garnham & Sons Ltd
Company StatusActive
Company Number08471999
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPacifica House Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameKeith Andrew Garnham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coleness Road
Ipswich
IP3 0SJ
Director NameMr Darren Michael Garnham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Deben Avenue
Martlesham Heath
Ipswich
Suffolk
IP5 3QR
Director NameEdna Mary Garnham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clapgate Lane
Ipswich
IP3 0RD
Director NameMr Terence Keith Garnham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clapgate Lane
Ipswich
IP3 0RD
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Mandarin Road
Houghton Le Spring
DH4 5RA

Contact

Websitetkgarnham.co.uk
Telephone01473 275180
Telephone regionIpswich

Location

Registered AddressPacifica House
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Darren Michael Garnham
5.00%
Ordinary
25 at £1Edna Mary Garnham
5.00%
Ordinary
25 at £1Keith Andrew Garnham
5.00%
Ordinary
25 at £1Terence Keith Garnham
5.00%
Ordinary
100 at £1Darren Michael Garnham
20.00%
Ordinary E
100 at £1Edna Mary Garnham
20.00%
Ordinary C
100 at £1Keith Andrew Garnham
20.00%
Ordinary D
100 at £1Terence Keith Garnham
20.00%
Ordinary B

Financials

Year2014
Net Worth-£139,421
Cash£124
Current Liabilities£266,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

12 January 2017Delivered on: 18 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 9 & 10 altitude business park the drift nacton road ipswich suffolk.
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages)
12 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (18 pages)
15 February 2022Termination of appointment of Michael Robert Norden as a director on 21 January 2022 (1 page)
15 February 2022Appointment of Mr Stuart Andrew Hall as a director on 21 January 2022 (2 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
28 September 2021Satisfaction of charge 084719990002 in full (1 page)
28 September 2021Satisfaction of charge 084719990001 in full (1 page)
15 October 2020Memorandum and Articles of Association (23 pages)
15 October 2020Particulars of variation of rights attached to shares (2 pages)
15 October 2020Change of share class name or designation (2 pages)
15 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2020Termination of appointment of Terence Keith Garnham as a director on 9 September 2020 (1 page)
10 September 2020Cessation of Terence Keith Garnham as a person with significant control on 9 September 2020 (1 page)
10 September 2020Appointment of Mr Scott Pallister as a director on 9 September 2020 (2 pages)
10 September 2020Appointment of Mr Kevin Brown as a director on 9 September 2020 (2 pages)
10 September 2020Termination of appointment of Darren Michael Garnham as a director on 9 September 2020 (1 page)
10 September 2020Appointment of Mr Michael Robert Norden as a director on 10 September 2020 (2 pages)
10 September 2020Notification of Pacifica Appliance Services Limited as a person with significant control on 9 September 2020 (2 pages)
10 September 2020Termination of appointment of Edna Mary Garnham as a director on 9 September 2020 (1 page)
10 September 2020Cessation of Darren Michael Garnham as a person with significant control on 9 September 2020 (1 page)
10 September 2020Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE to Pacifica House Mandarin Road Houghton Le Spring DH4 5RA on 10 September 2020 (1 page)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
12 September 2019Director's details changed for Mr Darren Michael Garnham on 5 April 2018 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 October 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
31 August 2018Termination of appointment of Keith Andrew Garnham as a director on 27 August 2018 (1 page)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 April 2018Change of details for Mr Darren Michael Garnham as a person with significant control on 5 April 2018 (2 pages)
7 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
7 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
18 January 2017Registration of charge 084719990002, created on 12 January 2017 (40 pages)
18 January 2017Registration of charge 084719990002, created on 12 January 2017 (40 pages)
21 September 2016Registration of charge 084719990001, created on 21 September 2016 (42 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 September 2016Registration of charge 084719990001, created on 21 September 2016 (42 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500
(8 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500
(8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(8 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(8 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(8 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(8 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(8 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(8 pages)
1 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
1 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)