About

Registered Number: 01845394
Date of Incorporation: 04/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1,Wassage Court, Wassage Way, Hampton Lovett Industrial Estate, Droitwich,Worcestershire, WR9 0NX

 

Based in Hampton Lovett Industrial Estate in Droitwich,Worcestershire, Garrison Dales Ltd was setup in 1984, it's status is listed as "Active". The current directors of the organisation are Allart, Brian John, Allart, Patricia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLART, Brian John N/A 30 April 1997 1
ALLART, Patricia Ann N/A 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 July 2018
RESOLUTIONS - N/A 17 April 2018
SH06 - Notice of cancellation of shares 17 April 2018
SH03 - Return of purchase of own shares 09 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 21 January 2015
RESOLUTIONS - N/A 30 December 2014
SH08 - Notice of name or other designation of class of shares 30 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 September 2010
RESOLUTIONS - N/A 18 December 2009
SH01 - Return of Allotment of shares 18 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 10 October 2001
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
353 - Register of members 01 October 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 15 September 1997
RESOLUTIONS - N/A 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
169 - Return by a company purchasing its own shares 16 May 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 13 August 1996
287 - Change in situation or address of Registered Office 11 March 1996
169 - Return by a company purchasing its own shares 27 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
MEM/ARTS - N/A 14 February 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 22 August 1995
CERTNM - Change of name certificate 11 May 1995
395 - Particulars of a mortgage or charge 04 May 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 28 August 1991
363 - Annual Return 31 August 1990
AA - Annual Accounts 31 August 1990
288 - N/A 18 May 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 January 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
287 - Change in situation or address of Registered Office 01 March 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 March 2001 Outstanding

N/A

Legal mortgage 29 December 2000 Outstanding

N/A

Guarantee and debenture 27 April 1995 Fully Satisfied

N/A

Debenture 12 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.