GARRANDALE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4AP
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

Director
BROWN, Timothy James
Appointed Date: 15 April 2016
66 years old

Director
PRENTICE, Malcolm Jeremy
Appointed Date: 18 January 2010
72 years old

Director
ROWLEY, Simon
Appointed Date: 13 July 2006
64 years old

Director
SHAW, Andrew
Appointed Date: 09 January 2017
61 years old

Resigned Directors

Secretary
FOXCROFT, John Spencer
Resigned: 15 April 2016

Director
FOXCROFT, John Spencer
Resigned: 15 April 2016
83 years old

Director
FOXCROFT, Margaret Ann
Resigned: 15 April 2016
83 years old

Director
GREBBY, Kevin Nicholas
Resigned: 09 March 2009
Appointed Date: 11 April 2005
56 years old

Director
HARPER, Malcolm David
Resigned: 01 April 2008
Appointed Date: 13 July 2006
82 years old

Director
HART, Antony
Resigned: 31 March 2011
Appointed Date: 14 January 2005
60 years old

Director
MILLINGTON, Andrew
Resigned: 10 February 2017
Appointed Date: 01 June 2011
45 years old

Director
MOORE, Christopher Noel
Resigned: 22 December 2011
79 years old

Director
PRENTICE, Cherril
Resigned: 15 April 2016
Appointed Date: 01 March 2013
74 years old

Director
SALLOWAY, Peter David
Resigned: 31 January 2005
Appointed Date: 23 January 2003
61 years old

Director
SMITH, Colin Peter
Resigned: 06 December 2004
Appointed Date: 26 November 2003
70 years old

Director
SUMM, William Henry
Resigned: 18 December 2012
Appointed Date: 01 November 2010
81 years old

Director
WOOLLANDS, Arthur Paul
Resigned: 22 December 2011
79 years old

Director
WOOLLANDS, Diane Rosalind
Resigned: 22 December 2011
74 years old

GARRANDALE LIMITED Events

14 Feb 2017
Termination of appointment of Andrew Millington as a director on 10 February 2017
26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2017
Appointment of Mr Andrew Shaw as a director on 9 January 2017
07 Dec 2016
Full accounts made up to 29 February 2016
14 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15,098

...
... and 114 more events
19 Jun 1987
Accounts for a small company made up to 31 October 1986

19 Jun 1987
Return made up to 06/03/87; full list of members

05 Feb 1987
Particulars of mortgage/charge

30 Apr 1986
Accounts for a small company made up to 31 October 1985

30 Apr 1986
Return made up to 12/03/86; full list of members

GARRANDALE LIMITED Charges

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…