Company NameALAN Garner Limited
DirectorsAlan Garner and Griselda Olivia Helen Garner
Company StatusActive
Company Number01078953
CategoryPrivate Limited Company
Incorporation Date27 October 1972(51 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Garner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameGriselda Olivia Helen Garner
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameGriselda Olivia Helen Garner
NationalityBritish
StatusCurrent
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP

Contact

Websitewww.alangarner.net

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Garner
50.00%
Ordinary
1 at £1Mrs Griselda Olivia Helen Garner
50.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

26 October 1978Delivered on: 6 November 1978
Persons entitled: William Collins Sons & Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge and the loan agreement of even date.
Particulars: Legal mortgage all the fixed assets and book debts both present and future and by way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

7 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 July 2022Change of details for Alan Garner as a person with significant control on 7 July 2022 (2 pages)
12 April 2022Change of details for Alan Garner as a person with significant control on 6 April 2016 (2 pages)
11 April 2022Notification of Griselda Olivia Helen Garner as a person with significant control on 6 April 2016 (2 pages)
4 January 2022Director's details changed for Griselda Olivia Helen Garner on 1 December 2021 (2 pages)
4 January 2022Secretary's details changed for Griselda Olivia Helen Garner on 1 December 2021 (1 page)
4 January 2022Director's details changed for Alan Garner on 1 December 2021 (2 pages)
4 January 2022Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page)
25 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
17 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
11 August 2021Director's details changed for Alan Garner on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Griselda Olivia Helen Garner on 11 August 2021 (2 pages)
11 August 2021Secretary's details changed for Griselda Olivia Helen Garner on 11 August 2021 (1 page)
7 May 2021Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 7 May 2021 (1 page)
25 November 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
29 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
30 July 2020Change of details for Alan Garner as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Alan Garner on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Griselda Olivia Helen Garner on 29 July 2020 (2 pages)
29 July 2020Change of details for a person with significant control (2 pages)
27 July 2020Change of details for a person with significant control (2 pages)
24 July 2020Change of details for a person with significant control (2 pages)
24 July 2020Change of details for Alan Garner as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Secretary's details changed for Griselda Olivia Helen Garner on 24 July 2020 (1 page)
24 July 2020Director's details changed for Alan Garner on 23 July 2020 (2 pages)
24 July 2020Director's details changed for Griselda Olivia Helen Garner on 23 July 2020 (2 pages)
24 July 2020Director's details changed for Griselda Olivia Helen Garner on 24 July 2020 (2 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
28 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
18 August 2014Director's details changed for Alan Garner on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Alan Garner on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Alan Garner on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Griselda Olivia Helen Garner on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Griselda Olivia Helen Garner on 1 August 2014 (2 pages)
18 August 2014Secretary's details changed for Griselda Olivia Helen Garner on 1 August 2014 (1 page)
18 August 2014Secretary's details changed for Griselda Olivia Helen Garner on 1 August 2014 (1 page)
18 August 2014Director's details changed for Griselda Olivia Helen Garner on 1 August 2014 (2 pages)
18 August 2014Secretary's details changed for Griselda Olivia Helen Garner on 1 August 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
19 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2 March 2012 (1 page)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
4 October 2007Return made up to 15/08/07; full list of members (3 pages)
4 October 2007Return made up to 15/08/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
27 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
27 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
20 September 2006Return made up to 15/08/06; full list of members (3 pages)
20 September 2006Return made up to 15/08/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 10 bull ring high street northwich cheshire CW9 5BS (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 bull ring high street northwich cheshire CW9 5BS (1 page)
21 September 2005Return made up to 15/08/05; full list of members (3 pages)
21 September 2005Return made up to 15/08/05; full list of members (3 pages)
10 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
20 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
20 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
6 September 2004Return made up to 15/08/04; full list of members (5 pages)
6 September 2004Return made up to 15/08/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
31 October 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
21 September 2003Return made up to 15/08/03; full list of members (5 pages)
21 September 2003Return made up to 15/08/03; full list of members (5 pages)
2 October 2002Return made up to 15/08/02; full list of members (5 pages)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
2 October 2002Return made up to 15/08/02; full list of members (5 pages)
10 September 2001Return made up to 15/08/01; full list of members (5 pages)
10 September 2001Return made up to 15/08/01; full list of members (5 pages)
27 February 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
27 February 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
30 August 2000Return made up to 15/08/00; full list of members (5 pages)
30 August 2000Return made up to 15/08/00; full list of members (5 pages)
29 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/00
(1 page)
13 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
7 September 1999Return made up to 15/08/99; full list of members (6 pages)
7 September 1999Return made up to 15/08/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
19 November 1998Registered office changed on 19/11/98 from: blackden house blackden cheshire, CW4 8BY (1 page)
19 November 1998Registered office changed on 19/11/98 from: blackden house blackden cheshire, CW4 8BY (1 page)
19 November 1998Return made up to 15/08/98; no change of members (6 pages)
19 November 1998Return made up to 15/08/98; no change of members (6 pages)
17 September 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
17 September 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
25 September 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
25 September 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
6 October 1996Return made up to 15/08/96; full list of members (6 pages)
6 October 1996Return made up to 15/08/96; full list of members (6 pages)
27 September 1996Full accounts made up to 30 November 1995 (9 pages)
27 September 1996Full accounts made up to 30 November 1995 (9 pages)
24 August 1995Return made up to 15/08/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (10 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (10 pages)
24 August 1995Return made up to 15/08/95; no change of members (4 pages)