Company NameGarms & Brooks Limited
DirectorsKevin Wayne Brooks and Simon Matthew Garms
Company StatusActive
Company Number03995328
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKevin Wayne Brooks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Road
Wickford
Essex
SS11 8HL
Director NameMr Simon Matthew Garms
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address75 Burnham Road
Hullbridge
Hockley
Essex
SS5 6BG
Secretary NameMr Simon Matthew Garms
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Burnham Road
Hullbridge
Hockley
Essex
SS5 6BG
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Wayne Brooks
50.00%
Ordinary
1 at £1Mr Simon Matthew Garms
50.00%
Ordinary

Financials

Year2014
Net Worth£102,031
Current Liabilities£31,493

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

19 November 2004Delivered on: 23 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southchurch tabernacle church stornaway road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 26 tunbridge road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2002Delivered on: 19 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 westborough road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 2001Delivered on: 15 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £56,000 due or to become due from the company to the chargee.
Particulars: Property k/a 180 westborough road westcliff on sea essex.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
30 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 August 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 July 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 August 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 September 2018Notification of Simon Matthew Garms as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
16 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
16 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
16 August 2015Director's details changed for Kevin Wayne Brooks on 16 August 2015 (2 pages)
16 August 2015Director's details changed for Simon Matthew Garms on 16 August 2015 (2 pages)
16 August 2015Director's details changed for Kevin Wayne Brooks on 16 August 2015 (2 pages)
16 August 2015Director's details changed for Simon Matthew Garms on 16 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
8 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
29 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 July 2007Return made up to 17/05/07; full list of members (3 pages)
17 July 2007Return made up to 17/05/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 June 2006Location of register of members (non legible) (1 page)
12 June 2006Return made up to 17/05/06; full list of members (3 pages)
12 June 2006Return made up to 17/05/06; full list of members (3 pages)
12 June 2006Location of register of members (non legible) (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 June 2005Return made up to 17/05/05; full list of members (3 pages)
7 June 2005Return made up to 17/05/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 17/05/04; full list of members (5 pages)
1 June 2004Return made up to 17/05/04; full list of members (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 May 2003Return made up to 17/05/03; full list of members (5 pages)
17 May 2003Return made up to 17/05/03; full list of members (5 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002Secretary's particulars changed;director's particulars changed (2 pages)
20 August 2002Secretary's particulars changed;director's particulars changed (2 pages)
20 August 2002Return made up to 17/05/02; full list of members (5 pages)
20 August 2002Return made up to 17/05/02; full list of members (5 pages)
10 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 17/05/01; full list of members (5 pages)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Return made up to 17/05/01; full list of members (5 pages)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
19 September 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
1 June 2000Location of register of members (1 page)
1 June 2000Location of register of members (1 page)
17 May 2000Incorporation (13 pages)
17 May 2000Incorporation (13 pages)