GARRAN LOCKERS LIMITED
CAERPHILLY GARRAN HOLDINGS LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1AQ

Company number 03344995
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address GARRAN HOUSE, NANTGARW ROAD, CAERPHILLY, CF83 1AQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for David Lowe on 30 November 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 199,500 ; Appointment of Mr Philip George Lawrence as a director on 18 May 2016. The most likely internet sites of GARRAN LOCKERS LIMITED are www.garranlockers.co.uk, and www.garran-lockers.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and six months. The distance to to Cardiff Queen Street Rail Station is 7 miles; to Cardiff Central Rail Station is 7.2 miles; to Grangetown (Cardiff) Rail Station is 7.7 miles; to Bargoed Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garran Lockers Limited is a Private Limited Company. The company registration number is 03344995. Garran Lockers Limited has been working since 03 April 1997. The present status of the company is Active. The registered address of Garran Lockers Limited is Garran House Nantgarw Road Caerphilly Cf83 1aq. The company`s financial liabilities are £194.82k. It is £-156.72k against last year. The cash in hand is £34.52k. It is £-87.1k against last year. And the total assets are £1129.82k, which is £38.65k against last year. WHINCUP, Laura Anne is a Secretary of the company. BRAY, Janet Marion is a Director of the company. LAWRENCE, Philip George is a Director of the company. LOWE, David is a Director of the company. WHINCUP, Laura Anne is a Director of the company. Secretary BARNETT, Peter James has been resigned. Secretary BEVAN, Collette has been resigned. Secretary DUGGAN, Nigel William has been resigned. Secretary LOWE, David has been resigned. Secretary THOMPSON, Delyth Jayne has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director ALEXANDER, David William has been resigned. Director BARNETT, Peter James has been resigned. Director BRAY, Janet Marion has been resigned. Director CARTWRIGHT, Trevor Rodger has been resigned. Director COOK, Sharon has been resigned. Director DUGGAN, Nigel William has been resigned. Director EVANS, Derry has been resigned. Director FORMBY, Paul Derek has been resigned. Director MCCULLOCH, Alan has been resigned. Director POTTS, Stephen Francis has been resigned. Director SARA, Michael Edward has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


garran lockers Key Finiance

LIABILITIES £194.82k
-45%
CASH £34.52k
-72%
TOTAL ASSETS £1129.82k
+3%
All Financial Figures

Current Directors

Secretary
WHINCUP, Laura Anne
Appointed Date: 01 April 2016

Director
BRAY, Janet Marion
Appointed Date: 23 September 2014
78 years old

Director
LAWRENCE, Philip George
Appointed Date: 18 May 2016
62 years old

Director
LOWE, David
Appointed Date: 26 January 2006
71 years old

Director
WHINCUP, Laura Anne
Appointed Date: 01 May 2012
41 years old

Resigned Directors

Secretary
BARNETT, Peter James
Resigned: 30 November 2000
Appointed Date: 08 April 1997

Secretary
BEVAN, Collette
Resigned: 18 March 2002
Appointed Date: 19 April 2001

Secretary
DUGGAN, Nigel William
Resigned: 14 June 2006
Appointed Date: 04 June 2004

Secretary
LOWE, David
Resigned: 01 April 2016
Appointed Date: 14 June 2006

Secretary
THOMPSON, Delyth Jayne
Resigned: 04 June 2004
Appointed Date: 18 March 2002

Secretary
CRESCENT HILL LIMITED
Resigned: 08 April 1997
Appointed Date: 03 April 1997

Director
ALEXANDER, David William
Resigned: 14 June 2006
Appointed Date: 08 April 1997
80 years old

Director
BARNETT, Peter James
Resigned: 30 November 2000
Appointed Date: 08 April 1997
72 years old

Director
BRAY, Janet Marion
Resigned: 14 June 2011
Appointed Date: 14 February 2007
78 years old

Director
CARTWRIGHT, Trevor Rodger
Resigned: 16 April 2014
Appointed Date: 11 February 2013
69 years old

Director
COOK, Sharon
Resigned: 07 November 2008
Appointed Date: 01 February 2007
63 years old

Director
DUGGAN, Nigel William
Resigned: 06 August 2013
Appointed Date: 08 April 1997
74 years old

Director
EVANS, Derry
Resigned: 29 April 2005
Appointed Date: 08 April 1997
79 years old

Director
FORMBY, Paul Derek
Resigned: 18 March 2013
Appointed Date: 07 February 2011
63 years old

Director
MCCULLOCH, Alan
Resigned: 17 March 2016
Appointed Date: 15 August 2013
73 years old

Director
POTTS, Stephen Francis
Resigned: 24 February 2012
Appointed Date: 14 February 2007
73 years old

Director
SARA, Michael Edward
Resigned: 26 January 2006
Appointed Date: 01 May 2000
84 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 08 April 1997
Appointed Date: 03 April 1997

GARRAN LOCKERS LIMITED Events

12 Jan 2017
Director's details changed for David Lowe on 30 November 2016
12 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 199,500

14 Jun 2016
Appointment of Mr Philip George Lawrence as a director on 18 May 2016
18 May 2016
Appointment of Ms Laura Anne Whincup as a secretary on 1 April 2016
18 May 2016
Termination of appointment of Alan Mcculloch as a director on 17 March 2016
...
... and 107 more events
15 Apr 1997
New director appointed
11 Apr 1997
New secretary appointed;new director appointed
11 Apr 1997
Secretary resigned
11 Apr 1997
Director resigned
03 Apr 1997
Incorporation

GARRAN LOCKERS LIMITED Charges

8 June 2001
Fixed and floating charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 1997
Legal mortgage
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land and buildings at nantgarw road…
6 June 1997
Mortgage debenture
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…