ANDREW GARNER LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3BD

Company number 03505240
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 32 STONE LEIGH, PILLEY, BARNSLEY, SOUTH YORKSHIRE, UNITED KINGDOM, S75 3BD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Confirmation statement made on 5 February 2017 with updates; Registered office address changed from 45 Rawmarsh Hill Rotherham South Yorkshire S62 6DP to 32 Stone Leigh Pilley Barnsley South Yorkshire S75 3BD on 17 February 2017. The most likely internet sites of ANDREW GARNER LIMITED are www.andrewgarner.co.uk, and www.andrew-garner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Andrew Garner Limited is a Private Limited Company. The company registration number is 03505240. Andrew Garner Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Andrew Garner Limited is 32 Stone Leigh Pilley Barnsley South Yorkshire United Kingdom S75 3bd. The company`s financial liabilities are £2.43k. It is £-5.93k against last year. The cash in hand is £2.54k. It is £1.2k against last year. And the total assets are £37.17k, which is £-3.01k against last year. GARNER, Heather Kimberley is a Secretary of the company. GARNER, Andrew Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


andrew garner Key Finiance

LIABILITIES £2.43k
-71%
CASH £2.54k
+90%
TOTAL ASSETS £37.17k
-8%
All Financial Figures

Current Directors

Secretary
GARNER, Heather Kimberley
Appointed Date: 05 February 1998

Director
GARNER, Andrew Richard
Appointed Date: 05 February 1998
58 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Andrew Richard Garner Bsc
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ANDREW GARNER LIMITED Events

28 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
27 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Feb 2017
Registered office address changed from 45 Rawmarsh Hill Rotherham South Yorkshire S62 6DP to 32 Stone Leigh Pilley Barnsley South Yorkshire S75 3BD on 17 February 2017
27 Jul 2016
Total exemption small company accounts made up to 29 June 2015
31 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 49 more events
11 Feb 1998
New secretary appointed
11 Feb 1998
Director resigned
11 Feb 1998
Secretary resigned
11 Feb 1998
Registered office changed on 11/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD
05 Feb 1998
Incorporation

ANDREW GARNER LIMITED Charges

1 May 2003
Rent deposit deed
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: G E Capital Corporation (Northern Portfolio Gp) Limited and Barlows General Partner (No 1)Limited as Trustees for and on Behalf of the Northern Portfolio Limited Partnership
Description: The account and the deposit balance. See the mortgage…
1 May 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop and basement suite fronting to pinstone…
9 April 2003
Debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 30 June 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Mortgage debenture
Delivered: 27 February 2001
Status: Satisfied on 2 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…