About

Registered Number: 04051352
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Pellon Lane Sawmills, Pellon Lane, Halifax, HX1 4PX

 

Established in 2000, Garrards (Huddersfield) Ltd has its registered office in Halifax. Currently we aren't aware of the number of employees at the this company. Garrards (Huddersfield) Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Karen Lesley 22 March 2002 - 1
MOORE, Robert James 22 March 2002 - 1
CHARLOTTE, Alexander 18 September 2000 22 March 2002 1
CLELLAND, Melvyn 18 September 2000 26 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HALLIWELL, Jean 06 September 2001 22 March 2002 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 19 August 2014
RESOLUTIONS - N/A 17 February 2014
CC04 - Statement of companies objects 17 February 2014
RP04 - N/A 11 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 May 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AUD - Auditor's letter of resignation 04 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
225 - Change of Accounting Reference Date 04 March 2002
363s - Annual Return 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
225 - Change of Accounting Reference Date 19 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
CERTNM - Change of name certificate 07 December 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.