James Garside & Son Limited BOOTHTOWN


James Garside & Son started in year 1943 as Private Limited Company with registration number 00382596. The James Garside & Son company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in Boothtown at Unit 2 Grantham Works. Postal code: HX3 6PL.

The firm has 4 directors, namely Jonathon G., James G. and Andrew G. and others. Of them, John G. has been with the company the longest, being appointed on 31 March 1991 and Jonathon G. has been with the company for the least time - from 17 June 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher G. who worked with the the firm until 8 April 2016.

This company operates within the HX3 6PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0188533 . It is located at Yard At Rear Of Grantham Works, Grantham Road, Halifax with a total of 10 carsand 12 trailers.

James Garside & Son Limited Address / Contact

Office Address Unit 2 Grantham Works
Office Address2 Grantham Road
Town Boothtown
Post code HX3 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00382596
Date of Incorporation Tue, 7th Sep 1943
Industry Freight transport by road
End of financial Year 28th February
Company age 81 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

John G.

Position: Secretary

Resigned:

Jonathon G.

Position: Director

Appointed: 17 June 2016

James G.

Position: Director

Appointed: 28 February 2000

Andrew G.

Position: Director

Appointed: 28 February 2000

John G.

Position: Director

Appointed: 31 March 1991

Christopher G.

Position: Director

Appointed: 28 February 2000

Resigned: 08 April 2016

Christopher G.

Position: Secretary

Appointed: 28 February 2000

Resigned: 08 April 2016

Elsie G.

Position: Director

Appointed: 31 March 1991

Resigned: 28 February 2000

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we discovered, there is Jonathan G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is John G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan G.

Notified on 14 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

John G.

Notified on 6 April 2016
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Andrew G.

Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles W.

Notified on 6 April 2016
Ceased on 5 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Geoffrey B.

Notified on 6 April 2017
Ceased on 5 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Transport Operator Data

Yard At Rear Of Grantham Works
Address Grantham Road , Boothtown
City Halifax
Post code HX3 6PL
Vehicles 10
Trailers 12

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, May 2023
Free Download (11 pages)

Company search

Advertisements