Company NameGarmon Limited
DirectorsMalcolm Parry and Michael John Griffiths
Company StatusActive
Company Number12819615
CategoryPrivate Limited Company
Incorporation Date18 August 2020(3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Malcolm Parry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(1 year after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Close
Sychdyn
Mold
CH7 6RP
Wales
Director NameMr Michael John Griffiths
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(1 year after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Derw Newydd Alltami
Mold
Flintshire
CH7 6WU
Wales
Director NameMrs Bronwen Clare Hughes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Queens Lane
Bromfield Industrial Estate
Mold
CH7 1NJ
Wales
Director NameMr Graham Andrew Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Queens Lane
Bromfield Industrial Estate
Mold
CH7 1NJ
Wales
Director NameMr Tomos Rhys Hughes
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityWelsh
StatusResigned
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Queens Lane
Bromfield Industrial Estate
Mold
CH7 1NJ
Wales

Location

Registered AddressUnit 3 Queens Lane
Bromfield Industrial Estate
Mold
CH7 1NJ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 July 2023Delivered on: 13 July 2023
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: 1) all that freehold land known as land adjoining corton wood, black brook, sychdyn, mold, CH7 6LT being part of the land registered at hm land registry under title number CYM244136 shown edged red on plan 1. 2) all that freehold land known as land adjoining bryn siriol, black brook, sychdyn, mold, CH7 6LT being the whole of the land registered at hm land registry under title number WA373469.
Outstanding
5 July 2023Delivered on: 10 July 2023
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
2 September 2021Delivered on: 9 September 2021
Persons entitled:
Graham Hughes
Bronwen Clare Hughes
Tomas Hughes

Classification: A registered charge
Particulars: Land adjoining cortonwood black brook sychdyn mold and land adjoining bryn siriol black brook sychdyn mold.
Outstanding

Filing History

12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 July 2023Registration of charge 128196150003, created on 5 July 2023 (29 pages)
10 July 2023Registration of charge 128196150002, created on 5 July 2023 (21 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
7 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
30 October 2021Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page)
9 September 2021Registration of charge 128196150001, created on 2 September 2021 (8 pages)
6 September 2021Cessation of Graham Andrew Hughes as a person with significant control on 26 August 2021 (1 page)
6 September 2021Termination of appointment of Bronwen Clare Hughes as a director on 26 August 2021 (1 page)
6 September 2021Termination of appointment of Tomos Rhys Hughes as a director on 26 August 2021 (1 page)
6 September 2021Cessation of Bronwen Clare Hughes as a person with significant control on 26 August 2021 (1 page)
6 September 2021Notification of Parry Griffiths Homes Limited as a person with significant control on 26 August 2021 (2 pages)
6 September 2021Termination of appointment of Graham Andrew Hughes as a director on 26 August 2021 (1 page)
6 September 2021Cessation of Tomos Rhys Hughes as a person with significant control on 26 August 2021 (1 page)
6 September 2021Appointment of Mr Malcolm Parry as a director on 26 August 2021 (2 pages)
6 September 2021Appointment of Mr Michael John Griffiths as a director on 26 August 2021 (2 pages)
6 September 2021Registered office address changed from Gwynfa 28 Hendy Road Mold CH7 1QS Wales to Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ on 6 September 2021 (1 page)
6 September 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
30 December 2020Registered office address changed from The Office C/O Ridgway and Company Nercwys Mold Flintshire CH7 4EG United Kingdom to Gwynfa 28 Hendy Road Mold CH7 1QS on 30 December 2020 (1 page)
18 August 2020Incorporation
Statement of capital on 2020-08-18
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)