Company NameGarner-Stevens & Co Ltd.
Company StatusActive
Company Number03049580
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlan David Pateman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Ian Hay
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Neil Andrew Bailey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Stephen Andrew Pearce
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Kieran Benson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMiss Carly Spencer
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Julian Paul Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Willows 18 Somerset Crescent
Westcliff On Sea
Essex
SS0 0DN
Secretary NameJohn Nigel Smith
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Lodge The Chase
Thundersley
Benfleet
Essex
SS7 3DF
Director NameJohn Nigel Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesegrave.co.uk
Email address[email protected]
Telephone01702 477444
Telephone regionSouthend-on-Sea

Location

Registered Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

88 at £1Cathyanne Pateman
22.00%
Ordinary
88 at £1Lynsey Kim Hay
22.00%
Ordinary
68 at £1Jane Bailey
17.00%
Ordinary
68 at £1Jeanette Pearce
17.00%
Ordinary
44 at £1Jack Pluthero
11.00%
Ordinary
44 at £1Julie Pateman
11.00%
Ordinary

Financials

Year2014
Net Worth£29,515
Cash£27,756
Current Liabilities£14,841

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

14 March 2024Total exemption full accounts made up to 30 November 2023 (7 pages)
6 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
9 March 2023Director's details changed for Miss Carly Spencer on 4 May 2022 (2 pages)
13 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 January 2020Appointment of Miss Carly Spencer as a director on 1 December 2019 (2 pages)
13 January 2020Appointment of Mr Kieran Benson as a director on 1 December 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
1 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
8 February 2018Appointment of Mr Neil Andrew Bailey as a director on 12 October 2017 (2 pages)
8 February 2018Appointment of Mr Stephen Andrew Pearce as a director on 12 October 2017 (2 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
16 August 2016Director's details changed for Mr Ian Hay on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Ian Hay on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Ian Hay on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Ian Hay on 16 August 2016 (2 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400
(5 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
(5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
(5 pages)
12 December 2013Termination of appointment of John Smith as a director (2 pages)
12 December 2013Termination of appointment of John Smith as a secretary (2 pages)
12 December 2013Termination of appointment of John Smith as a director (2 pages)
12 December 2013Appointment of Ian Hay as a director (3 pages)
12 December 2013Appointment of Ian Hay as a director (3 pages)
12 December 2013Termination of appointment of John Smith as a secretary (2 pages)
11 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
18 January 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 December 2009Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
15 December 2009Termination of appointment of Julian Francis as a director (2 pages)
15 December 2009Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
15 December 2009Termination of appointment of Julian Francis as a director (2 pages)
27 November 2009Appointment of Alan David Pateman as a director (3 pages)
27 November 2009Appointment of Alan David Pateman as a director (3 pages)
27 November 2009Appointment of John Nigel Smith as a director (3 pages)
27 November 2009Appointment of John Nigel Smith as a director (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 31 October 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 October 2007 (8 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
11 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
16 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
25 April 2005Return made up to 25/04/05; full list of members (3 pages)
25 April 2005Return made up to 25/04/05; full list of members (3 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
1 May 2003Return made up to 25/04/03; full list of members (8 pages)
1 May 2003Return made up to 25/04/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
17 January 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
1 May 2001Return made up to 25/04/01; full list of members (7 pages)
1 May 2001Return made up to 25/04/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 October 2000 (6 pages)
10 December 2000Full accounts made up to 31 October 2000 (6 pages)
5 May 2000Return made up to 25/04/00; full list of members (7 pages)
5 May 2000Return made up to 25/04/00; full list of members (7 pages)
22 March 2000Full accounts made up to 31 October 1999 (6 pages)
22 March 2000Full accounts made up to 31 October 1999 (6 pages)
15 May 1999Return made up to 25/04/99; full list of members (6 pages)
15 May 1999Return made up to 25/04/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 October 1998 (6 pages)
11 February 1999Full accounts made up to 31 October 1998 (6 pages)
17 March 1998Full accounts made up to 31 October 1997 (6 pages)
17 March 1998Full accounts made up to 31 October 1997 (6 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
18 February 1997Full accounts made up to 31 October 1996 (7 pages)
18 February 1997Full accounts made up to 31 October 1996 (7 pages)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
10 May 1996Return made up to 25/04/96; full list of members (6 pages)
10 May 1996Return made up to 25/04/96; full list of members (6 pages)
17 July 1995Accounting reference date notified as 31/10 (1 page)
17 July 1995Ad 25/04/95--------- £ si 398@1=398 £ ic 2/400 (2 pages)
17 July 1995Accounting reference date notified as 31/10 (1 page)
17 July 1995Ad 25/04/95--------- £ si 398@1=398 £ ic 2/400 (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
25 April 1995Incorporation (20 pages)
25 April 1995Incorporation (20 pages)