GARNER & SHAW LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2SF

Company number 03585763
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address 10-12 FINCH DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2SF
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 225,100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of GARNER & SHAW LIMITED are www.garnershaw.co.uk, and www.garner-shaw.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and four months. Garner Shaw Limited is a Private Limited Company. The company registration number is 03585763. Garner Shaw Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Garner Shaw Limited is 10 12 Finch Drive Springwood Industrial Estate Braintree Essex Cm7 2sf. The company`s financial liabilities are £32.97k. It is £-63.18k against last year. The cash in hand is £19.64k. It is £-30.1k against last year. And the total assets are £311.58k, which is £-177.52k against last year. CHRISPIN, Michelle Ann is a Secretary of the company. SHAW, Christopher Richard is a Director of the company. SHAW, Mark is a Director of the company. Secretary CLARK, Pauline has been resigned. Secretary SHAW, Carol Ann has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


garner & shaw Key Finiance

LIABILITIES £32.97k
-66%
CASH £19.64k
-61%
TOTAL ASSETS £311.58k
-37%
All Financial Figures

Current Directors

Secretary
CHRISPIN, Michelle Ann
Appointed Date: 23 September 2008

Director
SHAW, Christopher Richard
Appointed Date: 23 June 1998
70 years old

Director
SHAW, Mark
Appointed Date: 01 May 2012
46 years old

Resigned Directors

Secretary
CLARK, Pauline
Resigned: 23 September 2008
Appointed Date: 04 January 2000

Secretary
SHAW, Carol Ann
Resigned: 04 January 2000
Appointed Date: 23 June 1998

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

GARNER & SHAW LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 225,100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 225,100

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 49 more events
27 Jul 1998
New secretary appointed
29 Jun 1998
Registered office changed on 29/06/98 from: 25 hill road theydon bois epping essex CM16 7LX
29 Jun 1998
Secretary resigned
29 Jun 1998
Director resigned
23 Jun 1998
Incorporation

GARNER & SHAW LIMITED Charges

6 November 2013
Charge code 0358 5763 0002
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
7 June 2000
Mortgage debenture
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…