About

Registered Number: 02924112
Date of Incorporation: 29/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Leyhill Upton, Payhembury, Honiton, Devon, EX14 3JG

 

William Garvey Ltd was registered on 29 April 1994 and are based in Honiton, it's status in the Companies House registry is set to "Active". William Garvey Ltd currently employs 21-50 staff. There are 7 directors listed as Garvey, Marcus Frederick Bonaventure, Garvey, Penelope Elizabeth Belford, Garvey, William Frances Bonaventure, Mackenzie, Colin John Gordon, Simpson, Angus James, Lane, Wendy, Waterfield, Della for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVEY, Marcus Frederick Bonaventure 01 May 2015 - 1
GARVEY, Penelope Elizabeth Belford 14 July 1995 - 1
GARVEY, William Frances Bonaventure N/A - 1
MACKENZIE, Colin John Gordon 01 December 2011 - 1
SIMPSON, Angus James 09 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LANE, Wendy N/A 17 March 2005 1
WATERFIELD, Della 05 September 2005 27 September 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 May 2014
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 23 May 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 10 May 2012
CH03 - Change of particulars for secretary 13 December 2011
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 09 May 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 26 May 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 05 May 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 26 July 1998
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 12 June 1998
363s - Annual Return 20 May 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 22 April 1997
AA - Annual Accounts 28 April 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 21 September 1995
288 - N/A 21 July 1995
363b - Annual Return 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
288 - N/A 07 May 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.