About

Registered Number: 02278494
Date of Incorporation: 19/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Woolmer Service Station, 1 Woolmer Way, Bordon, Hampshire, GU35 9QE,

 

Garner Group (Holdings) Ltd was registered on 19 July 1988 with its registered office in Bordon in Hampshire, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Andrew John 02 January 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 February 2020
SH01 - Return of Allotment of shares 13 February 2020
SH01 - Return of Allotment of shares 13 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
SH06 - Notice of cancellation of shares 05 November 2018
SH03 - Return of purchase of own shares 05 November 2018
RP04AP01 - N/A 02 November 2018
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 27 June 2018
SH01 - Return of Allotment of shares 19 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2018
SH08 - Notice of name or other designation of class of shares 19 June 2018
RESOLUTIONS - N/A 13 June 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
PSC04 - N/A 24 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 14 July 2016
RESOLUTIONS - N/A 28 June 2016
SH01 - Return of Allotment of shares 02 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 16 January 2015
MR01 - N/A 31 March 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 January 2013
RESOLUTIONS - N/A 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
AA - Annual Accounts 30 July 2012
RESOLUTIONS - N/A 16 April 2012
SH08 - Notice of name or other designation of class of shares 16 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 15 February 2010
SH03 - Return of purchase of own shares 21 January 2010
SH06 - Notice of cancellation of shares 03 January 2010
RESOLUTIONS - N/A 15 December 2009
AA - Annual Accounts 02 August 2009
AUD - Auditor's letter of resignation 07 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
287 - Change in situation or address of Registered Office 11 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 20 April 2006
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 14 March 1995
363s - Annual Return 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
AA - Annual Accounts 16 March 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 24 March 1993
RESOLUTIONS - N/A 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
MEM/ARTS - N/A 16 February 1993
AA - Annual Accounts 13 May 1992
363b - Annual Return 23 January 1992
363(287) - N/A 23 January 1992
AA - Annual Accounts 26 July 1991
363 - Annual Return 16 April 1991
363a - Annual Return 21 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
288 - N/A 27 November 1990
288 - N/A 27 November 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 16 March 1990
PUC 2 - N/A 17 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 January 1989
287 - Change in situation or address of Registered Office 13 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1989
395 - Particulars of a mortgage or charge 15 November 1988
MEM/ARTS - N/A 10 November 1988
CERTNM - Change of name certificate 31 October 1988
287 - Change in situation or address of Registered Office 27 October 1988
288 - N/A 27 October 1988
288 - N/A 27 October 1988
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
123 - Notice of increase in nominal capital 25 October 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Legal charge 25 February 2011 Outstanding

N/A

Legal charge 18 April 2006 Fully Satisfied

N/A

Debenture 04 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.