Company NameWilliam Garner's Farms,Limited
DirectorsRichard William Garner and Richard Howard Garner
Company StatusActive
Company Number00375305
CategoryPrivate Limited Company
Incorporation Date28 July 1942(80 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameRichard William Garner
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Woodford Bramhall
Stockport
Cheshire
SK7 1PS
Secretary NameKathleen Elizabeth Garner
NationalityBritish
StatusCurrent
Appointed08 February 1998(55 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressHill Top Farm
Woodford
Stockport
Cheshire
SK7 1PS
Director NameMr Richard Howard Garner
Date of BirthJuly 1986 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(72 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Woodford Bramhall
Stockport
Cheshire
SK7 1PS
Director NameGeoffrey Garner
Date of BirthDecember 1914 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleFarmer
Correspondence AddressClifton 488 Chester Road
Woodford
Stockport
Cheshire
SK7 1PS
Secretary NameGeoffrey Garner
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 1998)
RoleCompany Director
Correspondence AddressClifton 488 Chester Road
Woodford
Stockport
Cheshire
SK7 1PS

Contact

Telephone0161 4394510
Telephone regionManchester

Location

Registered AddressHill Top Farm
Woodford Bramhall
Stockport
Cheshire
SK7 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

7.3k at £1Richard William Clark Garner
99.99%
Ordinary
1 at £1Kathleen Elizabeth Garner
0.01%
Ordinary

Financials

Year2014
Net Worth£118,663
Cash£25
Current Liabilities£204,671

Accounts

Latest Accounts31 March 2021 (1 year, 11 months ago)
Next Accounts Due31 March 2023 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 January 2023 (2 months, 1 week ago)
Next Return Due27 January 2024 (10 months, 1 week from now)

Charges

28 October 2014Delivered on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 August 1981Delivered on: 1 September 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Outstanding

Filing History

21 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,253
(4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,253
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Appointment of Mr Richard Howard Garner as a director on 31 January 2015 (2 pages)
5 June 2015Appointment of Mr Richard Howard Garner as a director on 31 January 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7,253
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7,253
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Registration of charge 003753050002, created on 28 October 2014 (23 pages)
28 October 2014Registration of charge 003753050002, created on 28 October 2014 (23 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7,253
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7,253
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Director's details changed for Richard W Garner on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Richard W Garner on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Richard W Garner on 1 October 2009 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; change of members (6 pages)
8 January 1997Return made up to 31/12/96; change of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1942Incorporation (19 pages)
28 July 1942Incorporation (19 pages)