Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director Name | Mrs Lesley Ann Garratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Windy Arbour Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Secretary Name | Roy Anthony Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | garrattsmetals.com |
---|---|
Email address | [email protected] |
Telephone | 01270 611447 |
Telephone region | Crewe |
Registered Address | Windy Arbour Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
1 at £1 | Mr Barrie Thomas Garratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515,832 |
Cash | £100,299 |
Current Liabilities | £51,624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 January 2022 | Appointment of Mrs Lesley Ann Garratt as a director on 1 January 2022 (2 pages) |
3 January 2022 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 April 2021 | Registered 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 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 September 2018 | Termination of appointment of Roy Anthony Garratt as a secretary on 13 August 2018 (1 page) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 December 2017 | Change of details for Mr Barrie Thomas Garratt as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Director's details changed for Mr Barrie Thomas Garratt on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Barrie Thomas Garratt on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Barrie Thomas Garratt as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 January 2013 | Director's details changed for Barrie Thomas Garratt on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Roy Anthony Garratt on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for Barrie Thomas Garratt on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Secretary's details changed for Roy Anthony Garratt on 18 January 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
28 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
25 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Barrie Thomas Garratt on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Barrie Thomas Garratt on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
4 January 2005 | Return made up to 22/12/04; full list of members
|
4 January 2005 | Return made up to 22/12/04; full list of members
|
21 October 2004 | Registered office changed on 21/10/04 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Incorporation (16 pages) |
22 December 2003 | Incorporation (16 pages) |