Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary Name | Mrs Michelle Ann Chrispin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 10-12 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mark Shaw |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Wood Finisher |
Country of Residence | England |
Correspondence Address | 10-12 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Carol Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Aspen House Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Secretary Name | Pauline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 27 Denny Avenue Waltham Abbey Essex EN9 1NS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | garnerandshawltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88841748 |
Telephone region | London |
Registered Address | 10-12 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | Garner & Shaw Limited 55.53% F |
---|---|
100k at £1 | Garner & Shaw Limited 44.42% E |
65 at £1 | C. Shaw 0.03% Ordinary |
25 at £1 | Mark Shaw 0.01% Ordinary |
10 at £1 | Michelle Chrispin 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,111 |
Cash | £49,741 |
Current Liabilities | £392,949 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
6 November 2013 | Delivered on: 15 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 June 2000 | Delivered on: 12 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 March 2024 | Total exemption full accounts made up to 31 January 2024 (9 pages) |
---|---|
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (5 pages) |
18 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
8 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
10 November 2021 | Director's details changed for Mark Shaw on 30 October 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 November 2020 | Cessation of Mark Shaw as a person with significant control on 1 February 2020 (1 page) |
9 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
5 November 2019 | Satisfaction of charge 1 in full (1 page) |
5 November 2019 | Satisfaction of charge 035857630002 in full (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 July 2017 | Notification of Christopher Richard Shaw as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Mark Shaw as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Mark Shaw as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Christopher Richard Shaw as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 December 2013 | Registered office address changed from 27 First Avenue Montagu Industrial Estate London N18 3PD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 27 First Avenue Montagu Industrial Estate London N18 3PD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 27 First Avenue Montagu Industrial Estate London N18 3PD United Kingdom on 4 December 2013 (1 page) |
15 November 2013 | Registration of charge 035857630002 (10 pages) |
15 November 2013 | Registration of charge 035857630002 (10 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Appointment of Mark Shaw as a director (2 pages) |
30 June 2012 | Appointment of Mark Shaw as a director (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
26 June 2011 | Secretary's details changed for Mrs Michelle Ann Chrispin on 24 January 2011 (1 page) |
26 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
26 June 2011 | Secretary's details changed for Mrs Michelle Ann Chrispin on 24 January 2011 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Christopher Richard Shaw on 22 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Richard Shaw on 22 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 23 Porters Wood St. Albans Hertfordshire AL3 6PQ on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 23 Porters Wood St. Albans Hertfordshire AL3 6PQ on 20 January 2010 (1 page) |
12 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
12 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
10 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 September 2008 | Secretary appointed mrs michelle ann chrispin (1 page) |
26 September 2008 | Secretary appointed mrs michelle ann chrispin (1 page) |
23 September 2008 | Appointment terminated secretary pauline clark (1 page) |
23 September 2008 | Appointment terminated secretary pauline clark (1 page) |
23 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 July 2005 | Return made up to 23/06/05; full list of members
|
25 July 2005 | Return made up to 23/06/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 July 2004 | Return made up to 23/06/04; full list of members
|
26 July 2004 | Return made up to 23/06/04; full list of members
|
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
31 October 2003 | Return made up to 23/06/03; full list of members
|
31 October 2003 | Return made up to 23/06/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
28 August 2002 | Return made up to 23/06/02; full list of members
|
28 August 2002 | Return made up to 23/06/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
9 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
16 May 2001 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2001 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 August 2000 | Return made up to 23/06/00; full list of members
|
21 August 2000 | Return made up to 23/06/00; full list of members
|
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
1 June 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
25 October 1999 | Return made up to 23/06/99; full list of members (6 pages) |
25 October 1999 | Return made up to 23/06/99; full list of members (6 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 June 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (15 pages) |
23 June 1998 | Incorporation (15 pages) |