Company number 01284029
Status Active
Incorporation Date 29 October 1976
Company Type Private Limited Company
Address GARRANDALE LIMITED, ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4AP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Andrew Millington as a director on 10 February 2017; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Mr Andrew Shaw as a director on 9 January 2017. The most likely internet sites of GARRANDALE LIMITED are www.garrandale.co.uk, and www.garrandale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Duffield Rail Station is 2.9 miles; to Peartree Rail Station is 3.5 miles; to Langley Mill Rail Station is 7.3 miles; to Willington Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garrandale Limited is a Private Limited Company.
The company registration number is 01284029. Garrandale Limited has been working since 29 October 1976.
The present status of the company is Active. The registered address of Garrandale Limited is Garrandale Limited Alfreton Road Derby Derbyshire De21 4ap. . BROWN, Timothy James is a Director of the company. PRENTICE, Malcolm Jeremy is a Director of the company. ROWLEY, Simon is a Director of the company. SHAW, Andrew is a Director of the company. Secretary FOXCROFT, John Spencer has been resigned. Director FOXCROFT, John Spencer has been resigned. Director FOXCROFT, Margaret Ann has been resigned. Director GREBBY, Kevin Nicholas has been resigned. Director HARPER, Malcolm David has been resigned. Director HART, Antony has been resigned. Director MILLINGTON, Andrew has been resigned. Director MOORE, Christopher Noel has been resigned. Director PRENTICE, Cherril has been resigned. Director SALLOWAY, Peter David has been resigned. Director SMITH, Colin Peter has been resigned. Director SUMM, William Henry has been resigned. Director WOOLLANDS, Arthur Paul has been resigned. Director WOOLLANDS, Diane Rosalind has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Director
HART, Antony
Resigned: 31 March 2011
Appointed Date: 14 January 2005
60 years old
Director
SMITH, Colin Peter
Resigned: 06 December 2004
Appointed Date: 26 November 2003
70 years old
GARRANDALE LIMITED Events
29 September 2015
Charge code 0128 4029 0012
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
29 September 2015
Charge code 0128 4029 0011
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as garrandale systems LTD alfreton…
29 September 2015
Charge code 0128 4029 0010
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
28 November 2014
Charge code 0128 4029 0009
Delivered: 8 December 2014
Status: Satisfied
on 21 December 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - garrandale limited…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Satisfied
on 21 December 2015
Persons entitled: John Spencer Foxcroft
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied
on 10 February 2015
Persons entitled: Chris Noel Moore and Arthur Paul Woollands
Description: First fixed charge all properties,all present and future…
13 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied
on 21 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied
on 21 December 2015
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments and premises being:- land on the…
2 February 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied
on 8 May 2013
Persons entitled: Midland Bank PLC
Description: L/Hold-units land 2, old hall mill, little eaton, derby…
9 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied
on 28 May 1992
Persons entitled: David M Adams Developments Limited
Description: L/Hold units 1 and 2 of the old hall mill site off alfreton…
1 May 1985
Legal charge
Delivered: 8 May 1985
Status: Satisfied
on 8 May 2013
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being old hall mill…
15 January 1982
Charge
Delivered: 20 January 1982
Status: Satisfied
on 21 December 2015
Persons entitled: Midland Bank LTD
Description: Fixed and floating charges on undertaking and all property…