Garenne Shopfitting Limited LEEDS


Founded in 1999, Garenne Shopfitting, classified under reg no. 03851743 is a in administration company. Currently registered at Tailors Corner LS1 4DP, Leeds the company has been in the business for twenty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 1st July 2016 Garenne Shopfitting Limited is no longer carrying the name Megaspinney.

Garenne Shopfitting Limited Address / Contact

Office Address Tailors Corner
Office Address2 Thirsk Row
Town Leeds
Post code LS1 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851743
Date of Incorporation Fri, 1st Oct 1999
Industry Other building completion and finishing
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jul 2023 (2023-07-15)
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Richard J.

Position: Secretary

Appointed: 29 March 2018

Russell H.

Position: Director

Appointed: 08 August 2017

Martin H.

Position: Director

Appointed: 01 July 2016

Richard J.

Position: Director

Appointed: 01 July 2016

Grant P.

Position: Director

Appointed: 01 July 2016

Andrew H.

Position: Director

Appointed: 01 July 2016

Resigned: 29 July 2020

Paul B.

Position: Director

Appointed: 01 July 2016

Resigned: 29 March 2018

Rory A.

Position: Director

Appointed: 18 October 1999

Resigned: 13 July 2018

Brendon D.

Position: Director

Appointed: 18 October 1999

Resigned: 29 March 2018

Brendon D.

Position: Secretary

Appointed: 18 October 1999

Resigned: 29 March 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 01 October 1999

Resigned: 07 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 01 October 1999

Resigned: 07 October 1999

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Stuart F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rory A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brendon D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart F.

Notified on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Rory A.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Brendon D.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Garenne Construction Group Limited

Garenne House Garenne Park, Rue De La Cache, St Sampsons, GY2 4AF, Guernsey

Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 13634
Notified on 31 May 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Megaspinney July 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 082 967949 6661 131 3201 885 6221 511 8271 540 994
Current Assets2 377 1402 299 7442 198 9702 309 7061 843 2742 624 349
Debtors1 292 9361 348 2821 067 260423 632331 1551 082 828
Net Assets Liabilities1 119 3681 349 8041 452 9471 597 6051 427 5611 642 925
Other Debtors16 44089 17524 08327 82676 46321 320
Property Plant Equipment51 06037 51519 65029 21817 61711 608
Total Inventories1 2371 796390452292527
Reserves/Capital
Called Up Share Capital      
Shareholder Funds      
Other
Accounting Period Subsidiary      
Accumulated Depreciation Impairment Property Plant Equipment25 52135 26254 42667 56143 20253 230
Amounts Owed By Group Undertakings21116 091549100 50 977
Amounts Owed To Group Undertakings100106 74535 35462 307210 
Average Number Employees During Period172218151314
Creditors19 28323 03518 27511 56715 7596 747
Creditors Due Within One Year      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 737 1 16939 036 
Disposals Property Plant Equipment 20 889 1 37639 089 
Finance Lease Liabilities Present Value Total5 582     
Fixed Assets51 10337 515    
Increase From Depreciation Charge For Year Property Plant Equipment 17 47819 16414 30414 67710 028
Investments Fixed Assets43     
Investments In Group Undertakings43-43    
Net Current Assets Liabilities1 087 5481 335 3241 451 5721 579 9541 425 7031 638 064
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Allotted      
Number Shares Issued Fully Paid 100100100100100
Number Shares Issued Specific Share Issue 95    
Other Creditors19 28323 03518 27511 56715 7596 747
Other Taxation Social Security Payable133 708148 64032 664185 630108 452130 645
Par Value Share 11111
Payments Received On Account150 16415 00025 000114 846115 886265 966
Property Plant Equipment Gross Cost76 58172 77774 07696 77960 81964 838
Share Capital Allotted Called Up Paid      
Total Additions Including From Business Combinations Property Plant Equipment 17 0851 29924 0793 1294 019
Total Assets Less Current Liabilities1 138 6511 372 8391 471 2221 609 1721 443 3201 649 672
Trade Creditors Trade Payables902 737627 993593 260290 687174 787524 817
Trade Debtors Trade Receivables1 276 2851 243 016603 979267 204165 858896 040
Amounts Recoverable On Contracts  438 649128 50288 834114 491

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 28th, September 2022
Free Download (9 pages)

Company search