About

Registered Number: 03344995
Date of Incorporation: 03/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Garran House, Nantgarw Road, Caerphilly, CF83 1AQ

 

Having been setup in 1997, Garran Lockers Ltd have registered office in Caerphilly, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Whincup, Laura Anne, Whincup, Laura Anne, Thompson, Delyth Jayne, Alexander, David William, Barnett, Peter James, Bray, Janet Marion, Bray, Janet Marion, Cartwright, Trevor Rodger, Cook, Sharon, Duggan, Nigel William, Evans, Derry, Formby, Paul Derek, Lawrence, Philip George, Mcculloch, Alan, Potts, Stephen Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHINCUP, Laura Anne 01 May 2012 - 1
ALEXANDER, David William 08 April 1997 14 June 2006 1
BARNETT, Peter James 08 April 1997 30 November 2000 1
BRAY, Janet Marion 23 September 2014 31 July 2020 1
BRAY, Janet Marion 14 February 2007 14 June 2011 1
CARTWRIGHT, Trevor Rodger 11 February 2013 16 April 2014 1
COOK, Sharon 01 February 2007 07 November 2008 1
DUGGAN, Nigel William 08 April 1997 06 August 2013 1
EVANS, Derry 08 April 1997 29 April 2005 1
FORMBY, Paul Derek 07 February 2011 18 March 2013 1
LAWRENCE, Philip George 18 May 2016 23 June 2017 1
MCCULLOCH, Alan 15 August 2013 17 March 2016 1
POTTS, Stephen Francis 14 February 2007 24 February 2012 1
Secretary Name Appointed Resigned Total Appointments
WHINCUP, Laura Anne 01 April 2016 - 1
THOMPSON, Delyth Jayne 18 March 2002 04 June 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 June 2018
AA01 - Change of accounting reference date 29 November 2017
RP04AR01 - N/A 19 September 2017
DISS40 - Notice of striking-off action discontinued 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 24 August 2017
PSC02 - N/A 24 August 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 12 January 2017
AR01 - Annual Return 12 August 2016
AP01 - Appointment of director 14 June 2016
AP03 - Appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 22 March 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 22 July 2008
RESOLUTIONS - N/A 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
RESOLUTIONS - N/A 11 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
363s - Annual Return 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 15 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 06 May 2004
169 - Return by a company purchasing its own shares 05 April 2004
AA - Annual Accounts 03 March 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
AUD - Auditor's letter of resignation 01 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 22 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2001
169 - Return by a company purchasing its own shares 12 June 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 19 June 1998
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
MEM/ARTS - N/A 27 June 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1997
123 - Notice of increase in nominal capital 27 June 1997
CERTNM - Change of name certificate 26 June 1997
395 - Particulars of a mortgage or charge 24 June 1997
395 - Particulars of a mortgage or charge 17 June 1997
CERTNM - Change of name certificate 27 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
RESOLUTIONS - N/A 25 April 1997
MEM/ARTS - N/A 25 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 June 2001 Outstanding

N/A

Legal mortgage 06 June 1997 Outstanding

N/A

Mortgage debenture 06 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.