Garrards (huddersfield) Limited HALIFAX


Garrards (huddersfield) started in year 2000 as Private Limited Company with registration number 04051352. The Garrards (huddersfield) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Halifax at Pellon Lane Sawmills. Postal code: HX1 4PX. Since Fri, 8th Dec 2000 Garrards (huddersfield) Limited is no longer carrying the name Gemspace.

At present there are 4 directors in the the firm, namely Sean C., Paul F. and Robert M. and others. In addition one secretary - Karen M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HD1 6BR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1015776 . It is located at Garrards (huddersfield) Ltd, Great Northern Street, Huddersfield with a total of 4 cars.

Garrards (huddersfield) Limited Address / Contact

Office Address Pellon Lane Sawmills
Office Address2 Pellon Lane
Town Halifax
Post code HX1 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051352
Date of Incorporation Fri, 11th Aug 2000
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Sawmilling and planing of wood
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Sean C.

Position: Director

Appointed: 30 September 2004

Paul F.

Position: Director

Appointed: 30 September 2004

Robert M.

Position: Director

Appointed: 22 March 2002

Karen M.

Position: Secretary

Appointed: 22 March 2002

Karen M.

Position: Director

Appointed: 22 March 2002

Jean H.

Position: Secretary

Appointed: 06 September 2001

Resigned: 22 March 2002

Melvyn C.

Position: Director

Appointed: 18 September 2000

Resigned: 26 August 2001

Alexander C.

Position: Secretary

Appointed: 18 September 2000

Resigned: 06 September 2001

Alexander C.

Position: Director

Appointed: 18 September 2000

Resigned: 22 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 18 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 18 September 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Robert M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Viewstone Limited that entered Halifax, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Viewstone Limited

Pellon Lane Sawmills Pellon Lane, Halifax, West Yorkshire, HX1 4PX, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01752127
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Gemspace December 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand470530 743279 637
Current Assets5 041 8784 563 5024 690 654
Debtors3 615 6272 570 4712 864 418
Net Assets Liabilities1 382 8831 005 4211 051 691
Property Plant Equipment475 985436 177439 107
Total Inventories1 425 7811 462 288 
Other
Accrued Liabilities Deferred Income74 675104 495 
Accumulated Depreciation Impairment Property Plant Equipment685 775794 798856 616
Additions Other Than Through Business Combinations Property Plant Equipment 125 215199 185
Amounts Owed By Subsidiaries1 898 975753 200 
Amounts Owed To Subsidiaries 130 865 
Average Number Employees During Period393944
Corporation Tax Payable127 391152 868 
Corporation Tax Recoverable80 51915 945 
Creditors97 68776 25510 098
Finance Lease Liabilities Present Value Total97 68776 255 
Increase From Depreciation Charge For Year Property Plant Equipment 134 690118 763
Net Current Assets Liabilities1 045 271677 805658 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 66756 945
Other Disposals Property Plant Equipment 56 000134 437
Other Taxation Social Security Payable194 042205 598 
Prepayments Accrued Income24 34818 605 
Property Plant Equipment Gross Cost1 161 7601 230 9751 295 723
Provisions For Liabilities Balance Sheet Subtotal40 68632 30635 643
Taxation Including Deferred Taxation Balance Sheet Subtotal40 68632 30635 643
Total Assets Less Current Liabilities1 521 2561 113 9821 097 432
Trade Creditors Trade Payables2 124 2251 895 043 
Trade Debtors Trade Receivables1 611 7851 782 721 

Transport Operator Data

Garrards (huddersfield) Ltd
Address Great Northern Street
City Huddersfield
Post code HD1 6BR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 30th Sep 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements