T. GARNETT (BUILDERS) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S11 8HW

Company number 01813509
Status Active
Incorporation Date 3 May 1984
Company Type Private Limited Company
Address WARDS COURT, 203 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8HW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 January 2016; Micro company accounts made up to 31 January 2015. The most likely internet sites of T. GARNETT (BUILDERS) LIMITED are www.tgarnettbuilders.co.uk, and www.t-garnett-builders.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and six months. T Garnett Builders Limited is a Private Limited Company. The company registration number is 01813509. T Garnett Builders Limited has been working since 03 May 1984. The present status of the company is Active. The registered address of T Garnett Builders Limited is Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8hw. The company`s financial liabilities are £503.11k. It is £-18.48k against last year. And the total assets are £609.1k, which is £-9.44k against last year. GARNETT, Brenda Mary is a Secretary of the company. GARNETT, Brenda Mary is a Director of the company. GARNETT, Roger Thomas is a Director of the company. Director GARNETT, Roger Thomas has been resigned. Director GARNETT, Thomas has been resigned. The company operates in "Construction of domestic buildings".


t. garnett (builders) Key Finiance

LIABILITIES £503.11k
-4%
CASH n/a
TOTAL ASSETS £609.1k
-2%
All Financial Figures

Current Directors


Director
GARNETT, Brenda Mary
Appointed Date: 25 October 2010
80 years old

Director
GARNETT, Roger Thomas
Appointed Date: 31 May 2011
61 years old

Resigned Directors

Director
GARNETT, Roger Thomas
Resigned: 22 November 2007
61 years old

Director
GARNETT, Thomas
Resigned: 23 April 2011
81 years old

Persons With Significant Control

Mrs Brenda Mary Garnett
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

T. GARNETT (BUILDERS) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Micro company accounts made up to 31 January 2016
24 Mar 2016
Micro company accounts made up to 31 January 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

24 Dec 2015
Previous accounting period shortened from 31 March 2015 to 31 January 2015
...
... and 97 more events
12 May 1987
Particulars of mortgage/charge

26 Mar 1987
Return made up to 31/12/86; full list of members

02 Feb 1987
Particulars of mortgage/charge

23 Jun 1986
Full accounts made up to 31 March 1985

12 Jun 1986
Return made up to 31/12/85; full list of members

T. GARNETT (BUILDERS) LIMITED Charges

5 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 ravenshorn way, renishaw, sheffield t/no DY400471 by way…
5 March 2010
Legal charge
Delivered: 10 March 2010
Status: Satisfied on 13 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 19 ravenshorn way renishaw sheffield t/no. DY400471 by…
31 July 2002
Legal charge
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the manor house church street eckington…
16 July 2002
Deed of legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 51, 53 and 55 market street eckington derbyshire.
28 February 2002
Deed of legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 43-49 market street,eckington,derbyshire S21 4EG; the…
20 April 2000
Legal mortgage
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as elda pipworth lane eckington…
28 August 1998
Legal charge
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 41/43 market street eckington a floating charge over all…
1 June 1998
Legal charge
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Units 9-12 laund farm far laund belper derbyshire t/no…
25 March 1998
Legal charge
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Plot 15 far laund mews far laund belper derbyshire…
20 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clowne fields farm clowne road worksop…
20 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 partridge close eckington derbyshire…
21 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as eckington service station church…
27 November 1996
Legal mortgage
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining the golden ball public…
31 July 1996
Legal charge
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 5 10 oak park broomhill S10 5LD incoprporating a…
31 July 1996
Legal charge
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Plot 5 mill close north anston rotherham south yorkshire…
25 May 1995
Legal charge
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Plots 6, 7 & 8 mill haven (formerly mill close) main…
25 May 1994
Legal mortgage
Delivered: 7 June 1994
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 72 castle hill eckington derbyshire t/n dy…
25 May 1994
Legal mortgage
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 21 deepwell bank sheffield south…
15 April 1994
Deed of legal charge
Delivered: 16 April 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land adjoining main road renishaw in the county of derby…
26 March 1993
Legal charge
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land situate fronting to bryn lea hady hill…
10 July 1992
Legal mortgage
Delivered: 20 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 12 to 34 (incl)except 23 and 32 emmett carr lane…
3 June 1992
Legal mortgage
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 24 and 26 market street eckington…
3 June 1992
Legal mortgage
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 pipworth lane eckington derbyshire…
31 March 1992
Legal charge
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Plots 1,2,3,6,7,8,9,10 and 11 emmett carr lane renishaw…
14 March 1991
Legal charge
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Plots 5, 6, 7, 8 and 10 croft drive, tickhill, doncaster…
24 April 1987
Legal mortgage
Delivered: 12 May 1987
Status: Satisfied on 18 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-20 dawson terrace (consecutive nos) and…
26 January 1987
Legal mortgage
Delivered: 2 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 25 bridge street killamarsh derbys and or the proceeds…