About

Registered Number: 06844334
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Honeypot Farm, Honeypot Lane, Husbands Bosworth, Lutterworth, Leics, LE17 6LY

 

Founded in 2009, Garner & Wade Ltd has its registered office in Leics. Currently we aren't aware of the number of employees at the Garner & Wade Ltd. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Clifford John Frederick 11 March 2009 - 1
WADE, Benjamin Charles 29 October 2014 - 1
WADE, George Matthew 29 October 2014 - 1
WADE, Martin Ian 11 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 December 2019
SH01 - Return of Allotment of shares 09 December 2019
SH01 - Return of Allotment of shares 09 December 2019
AA01 - Change of accounting reference date 13 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 24 March 2018
AA - Annual Accounts 24 January 2018
SH01 - Return of Allotment of shares 18 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
225 - Change of Accounting Reference Date 25 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.