GARTHWEST LIMITED
HULL


Company number 00827523
Status Active
Incorporation Date 17 November 1964
Company Type Private Limited Company
Address ROTTERDAM ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, EAST YORKSHIRE HU7 OXA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of GARTHWEST LIMITED are www.garthwest.co.uk, and www.garthwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Garthwest Limited is a Private Limited Company. The company registration number is 00827523. Garthwest Limited has been working since 17 November 1964. The present status of the company is Active. The registered address of Garthwest Limited is Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire Hu7 Oxa. . WEST, Elizabeth Cameron is a Secretary of the company. WEST, Alexander Raffan is a Director of the company. WEST, Angus James is a Director of the company. WEST, Elizabeth Cameron is a Director of the company. WEST, James Robert is a Director of the company. WEST, Lindsay Robert is a Director of the company. Secretary TEMPLE, Hector Gordon has been resigned. Director TOPPER, James Cecil has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
WEST, Elizabeth Cameron
Appointed Date: 20 May 2003

Director
WEST, Alexander Raffan
Appointed Date: 01 April 1992
56 years old

Director
WEST, Angus James
Appointed Date: 01 April 1992
60 years old

Director

Director
WEST, James Robert

93 years old

Director
WEST, Lindsay Robert
Appointed Date: 01 April 1992
58 years old

Resigned Directors

Secretary
TEMPLE, Hector Gordon
Resigned: 20 May 2003

Director
TOPPER, James Cecil
Resigned: 31 March 2003
87 years old

Persons With Significant Control

Mr Alexander Raffan West
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Lindsay Robert West
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Mr Angus James West
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

GARTHWEST LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Full accounts made up to 31 March 2016
06 Nov 2015
Accounts for a medium company made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 19,800

06 Mar 2015
Registration of charge 008275230011, created on 5 March 2015
...
... and 85 more events
12 Feb 1988
Accounts for a medium company made up to 31 March 1987

12 Feb 1988
Return made up to 28/12/87; full list of members

11 Feb 1987
Accounts for a medium company made up to 31 March 1986

11 Feb 1987
Return made up to 22/12/86; full list of members

16 Nov 1964
Incorporation

GARTHWEST LIMITED Charges

5 March 2015
Charge code 0082 7523 0011
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Unit 15 & 14A sutton fields, rotterdam road, sutton fields…
25 July 2014
Charge code 0082 7523 0010
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Fosber S.P.A.
Description: None…
15 October 2012
Legal mortgage
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 longrigg walk, swineshead, boston. With the benefit…
18 November 2011
Legal mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Land and buildings k/a plot 15 & 14A sutton fields…
18 November 2011
Legal assignment of contract monies
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due see image for full…
3 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
12 October 1999
Chattels mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 1 used emba flexo-folder gluer 240 plus accessories,ser/no…
16 December 1998
Debenture
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1998
Chattels mortgage
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
11 July 1983
Charge
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts floating charge over the…
29 November 1982
Legal charge
Delivered: 2 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot no's 15 and 14A rotterdam road sutton fields…