Garth Denham Associates Limited WARNHAM


Founded in 1998, Garth Denham Associates, classified under reg no. 03609906 is an active company. Currently registered at Denham's Auctioneers RH12 3RZ, Warnham the company has been in the business for 26 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Leo D. and Rupert D.. In addition one secretary - Leo D. - is with the company. As of 30 April 2024, there was 1 ex director - Garth D.. There were no ex secretaries.

Garth Denham Associates Limited Address / Contact

Office Address Denham's Auctioneers
Office Address2 Dorking Road
Town Warnham
Post code RH12 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609906
Date of Incorporation Thu, 30th Jul 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Leo D.

Position: Director

Appointed: 24 July 2000

Rupert D.

Position: Director

Appointed: 24 July 2000

Leo D.

Position: Secretary

Appointed: 30 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1998

Resigned: 30 July 1998

Garth D.

Position: Director

Appointed: 30 July 1998

Resigned: 25 July 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Leo D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leo D. This PSC has significiant influence or control over the company,.

Leo D.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leo D.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth108 291101 13737 275       
Balance Sheet
Cash Bank In Hand135 39257 51768 287       
Cash Bank On Hand  68 28756 129174 315148 618233 754336 984470 745455 021
Current Assets212 826143 806101 77378 513193 671156 319242 216356 034508 703463 062
Debtors77 43486 28933 48622 38419 3567 7018 46219 05037 9588 041
Net Assets Liabilities  37 2758 34865 64061 44497 998154 136229 619240 189
Net Assets Liabilities Including Pension Asset Liability108 291101 13737 275       
Other Debtors   13 68813 6053 3012 9164 8402 8562 716
Property Plant Equipment  20 26217 93114 7009 63810 08110 37410 1649 292
Tangible Fixed Assets5 86516 24220 262       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve108 289101 13537 273       
Shareholder Funds108 291101 13737 275       
Other
Amount Specific Advance Or Credit Directors 21 9373 132919458604 17  
Amount Specific Advance Or Credit Made In Period Directors  3 32669 090 6081 034183  
Amount Specific Advance Or Credit Repaid In Period Directors  28 39566 877 754430200  
Accruals Deferred Income Within One Year 4 7004 530       
Accrued Liabilities Deferred Income  4 5304 536      
Accumulated Depreciation Impairment Property Plant Equipment  21 62527 25832 68738 09743 57546 04647 65950 277
Additional Provisions Increase From New Provisions Recognised   1 179      
Average Number Employees During Period  11888988
Bank Borrowings Overdrafts 12 94617 411398      
Bank Overdrafts 12 94617 411       
Corporation Tax Due Within One Year 2 9565 572       
Corporation Tax Payable  5 5729 742      
Corporation Tax Recoverable  10 34110 341      
Creditors  82 53384 690139 938102 68250 00040 43230 32420 753
Creditors Due Within One Year109 22755 66082 533       
Debtors Due Within One Year 86 28933 486       
Deferred Tax Liabilities  2 2273 406      
Difference Between Accumulated Depreciation Amortisation Capital Allowances 3 2512 227       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -469
Increase From Depreciation Charge For Year Property Plant Equipment   5 6335 4295 4105 4782 4711 6132 618
Net Current Assets Liabilities103 59988 14619 240-6 17753 73353 637139 171185 576251 196253 393
Number Shares Allotted 22       
Number Shares Issued Fully Paid    222222
Other Creditors   5 44833 36556 76550 00040 43230 32420 753
Other Taxation Social Security Payable  2 9793 21941 16723 37447 34949 56663 69947 306
Other Taxation Social Security Within One Year 3 5372 979       
Par Value Share 11 111111
Prepayments Accrued Income  18 5233 347      
Property Plant Equipment Gross Cost  41 88745 18947 38747 73553 65656 42057 82359 569
Provisions  2 2273 406      
Provisions Additional Amounts Provided  -1 024       
Provisions For Liabilities Balance Sheet Subtotal  2 2273 4062 7931 8311 2541 3821 4171 743
Provisions For Liabilities Charges1 1733 2512 227       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 15 8774 939       
Tangible Fixed Assets Cost Or Valuation16 88332 76041 887       
Tangible Fixed Assets Depreciation11 01816 51821 625       
Tangible Fixed Assets Depreciation Charged In Period 5 5001 850       
Total Additions Including From Business Combinations Property Plant Equipment   3 3022 1983485 9212 7641 4031 746
Total Assets Less Current Liabilities109 464104 38839 50211 75468 43363 275149 252195 950261 360262 685
Trade Creditors Trade Payables  37 38351 35365 40622 54313 74816 20765 85719 500
Trade Creditors Within One Year 18 44037 383       
Trade Debtors Trade Receivables  4 6228 6965 7514 4005 54614 21035 1025 325
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         -94
V A T Due Total Creditors 13 08011 526       
Advances Credits Directors40 42021 937        
Advances Credits Made In Period Directors1 900         
Advances Credits Repaid In Period Directors9 400         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
Free Download (10 pages)

Company search