Company NameGarratt's Metals Limited
DirectorsBarrie Thomas Garratt and Lesley Ann Garratt
Company StatusActive
Company Number05000884
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Barrie Thomas Garratt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleMetals Processor
Country of ResidenceEngland
Correspondence AddressWindy Arbour Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMrs Lesley Ann Garratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWindy Arbour Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameRoy Anthony Garratt
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegarrattsmetals.com
Email address[email protected]
Telephone01270 611447
Telephone regionCrewe

Location

Registered AddressWindy Arbour Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West

Shareholders

1 at £1Mr Barrie Thomas Garratt
100.00%
Ordinary

Financials

Year2014
Net Worth£515,832
Cash£100,299
Current Liabilities£51,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
3 January 2022Appointment of Mrs Lesley Ann Garratt as a director on 1 January 2022 (2 pages)
3 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 April 2021Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Windy Arbour Alvaston Business Park, Middlewich Road Nantwich Cheshire CW5 6PF on 1 April 2021 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Termination of appointment of Roy Anthony Garratt as a secretary on 13 August 2018 (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 December 2017Change of details for Mr Barrie Thomas Garratt as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Director's details changed for Mr Barrie Thomas Garratt on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Barrie Thomas Garratt on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Barrie Thomas Garratt as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
22 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Director's details changed for Barrie Thomas Garratt on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Roy Anthony Garratt on 18 January 2013 (1 page)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Barrie Thomas Garratt on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
18 January 2013Secretary's details changed for Roy Anthony Garratt on 18 January 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
28 March 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Barrie Thomas Garratt on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Barrie Thomas Garratt on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 February 2009Return made up to 22/12/08; full list of members (3 pages)
19 February 2009Return made up to 22/12/08; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 December 2005Return made up to 22/12/05; full list of members (2 pages)
23 December 2005Return made up to 22/12/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
4 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Registered office changed on 21/10/04 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
21 October 2004Registered office changed on 21/10/04 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
22 December 2003Incorporation (16 pages)
22 December 2003Incorporation (16 pages)