About

Registered Number: 00465648
Date of Incorporation: 12/03/1949 (76 years ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, NG1 6GR,

 

Having been setup in 1949, A.H.Garner Ltd has its registered office in Nottingham, it's status at Companies House is "Active". There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWANDOWSKI, Marek N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 07 February 2017
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 June 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 29 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
395 - Particulars of a mortgage or charge 01 November 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 17 April 2001
SA - Shares agreement 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 08 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
395 - Particulars of a mortgage or charge 10 September 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 05 February 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 17 February 1998
AUD - Auditor's letter of resignation 10 February 1998
287 - Change in situation or address of Registered Office 30 October 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 28 January 1997
395 - Particulars of a mortgage or charge 20 June 1996
395 - Particulars of a mortgage or charge 20 June 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 02 February 1996
287 - Change in situation or address of Registered Office 13 December 1995
AUD - Auditor's letter of resignation 03 October 1995
AA - Annual Accounts 09 April 1995
363x - Annual Return 16 February 1995
288 - N/A 16 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 02 June 1994
AA - Annual Accounts 24 February 1994
363x - Annual Return 05 February 1994
363x - Annual Return 10 March 1993
AA - Annual Accounts 17 January 1993
AA - Annual Accounts 07 February 1992
363x - Annual Return 04 February 1992
325 - Location of register of directors' interests in shares etc 01 March 1991
288 - N/A 28 February 1991
353a - Register of members in non-legible form 28 February 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 1991
AA - Annual Accounts 28 February 1991
363x - Annual Return 28 February 1991
363 - Annual Return 18 May 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
288 - N/A 10 February 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
288 - N/A 20 October 1987
288a - Notice of appointment of directors or secretaries 09 October 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 28 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1987
288a - Notice of appointment of directors or secretaries 22 October 1980
MEM/ARTS - N/A 16 January 1980
NEWINC - New incorporation documents 12 March 1949

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 March 2010 Fully Satisfied

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Chattel mortgage 01 April 2009 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Fixed & floating charge 26 September 2008 Outstanding

N/A

Floating charge 10 November 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 November 2006 Fully Satisfied

N/A

Second debenture 19 February 2000 Outstanding

N/A

Debenture 07 September 1999 Fully Satisfied

N/A

Chattels mortgage 20 June 1996 Fully Satisfied

N/A

Chattels mortgage 20 June 1996 Fully Satisfied

N/A

Charge 23 May 1994 Fully Satisfied

N/A

Fixed and floating charge 23 December 1984 Fully Satisfied

N/A

Litter of instruction & charge 17 July 1984 Fully Satisfied

N/A

Mortgage 02 December 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.