M. GARTON & SON LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6SY

Company number 02050212
Status Active
Incorporation Date 27 August 1986
Company Type Private Limited Company
Address 546 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6SY
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Secretary's details changed for Mr Malcolm Mark Garton on 10 February 2017; Director's details changed for Mr Malcolm Mark Garton on 10 February 2017. The most likely internet sites of M. GARTON & SON LIMITED are www.mgartonson.co.uk, and www.m-garton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. M Garton Son Limited is a Private Limited Company. The company registration number is 02050212. M Garton Son Limited has been working since 27 August 1986. The present status of the company is Active. The registered address of M Garton Son Limited is 546 Anlaby Road Hull East Yorkshire Hu3 6sy. The company`s financial liabilities are £23.79k. It is £-9.64k against last year. And the total assets are £221.47k, which is £46.56k against last year. GARTON, Malcolm Mark is a Secretary of the company. GARTON, Barbara Ann is a Director of the company. GARTON, Malcolm Mark is a Director of the company. Director GARTON, Audrey has been resigned. Director GARTON, Ronald William has been resigned. Director IMISON, Andrea Ann has been resigned. The company operates in "Funeral and related activities".


m. garton & son Key Finiance

LIABILITIES £23.79k
-29%
CASH n/a
TOTAL ASSETS £221.47k
+26%
All Financial Figures

Current Directors


Director
GARTON, Barbara Ann

71 years old

Director
GARTON, Malcolm Mark

72 years old

Resigned Directors

Director
GARTON, Audrey
Resigned: 29 December 1997
93 years old

Director
GARTON, Ronald William
Resigned: 29 November 2002
97 years old

Director
IMISON, Andrea Ann
Resigned: 28 August 2012
Appointed Date: 20 November 2001
51 years old

Persons With Significant Control

Mr Malcolm Mark Garton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Barbara Ann Garton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. GARTON & SON LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Mar 2017
Secretary's details changed for Mr Malcolm Mark Garton on 10 February 2017
10 Mar 2017
Director's details changed for Mr Malcolm Mark Garton on 10 February 2017
10 Mar 2017
Director's details changed for Mr Malcolm Mark Garton on 10 February 2017
10 Mar 2017
Director's details changed for Mrs Barbara Ann Garton on 10 February 2017
...
... and 83 more events
04 May 1988
Return made up to 15/06/87; full list of members

28 Apr 1987
Particulars of mortgage/charge

30 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1986
Registered office changed on 30/08/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

27 Aug 1986
Certificate of Incorporation

M. GARTON & SON LIMITED Charges

14 June 2006
Legal charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 544-548 anlaby road kingston upon hull. By way of fixed…
21 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Legal mortgage
Delivered: 12 December 2003
Status: Satisfied on 22 September 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property 84 parkfield drive hull. With the benefit of…
16 July 2003
Legal mortgage
Delivered: 18 July 2003
Status: Satisfied on 7 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 544 anlaby road, hull. With the…
26 September 1997
Legal mortgage
Delivered: 27 September 1997
Status: Satisfied on 7 November 2006
Persons entitled: Midland Bank PLC
Description: The property at 548 anlaby road hull.. With the benefit of…
15 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 7 November 2006
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 546 anlaby road…
1 December 1987
Charge
Delivered: 8 August 1988
Status: Satisfied on 7 November 2006
Persons entitled: Midland Bank PLC
Description: F/H lands & hereditaments & premises being:- 546 anlaby…
22 April 1987
Charge
Delivered: 28 April 1987
Status: Satisfied on 7 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…