Company NameGarside & Laycock (Group) Limited
Company StatusDissolved
Company Number01999783
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameDENE Joinery Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBenjamin Christopher Hancock
StatusClosed
Appointed01 January 2016(29 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address1 Old Park Lane
Urmston
Manchester
M41 7HA
Director NameMr Robert Roy Goodhew
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 24 May 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Old Park Lane
Urmston
Manchester
M41 7HA
Director NamePaul Anthony Garside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(6 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2013)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Secretary NameMr Stephen Nigel Raine
NationalityBritish
StatusResigned
Appointed07 October 1992(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressHarefield Hall
Harefield Drive
Heywood
Lancs
OL10 1RN
Secretary NameMr Gerard Christopher Ennis
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Kilns
Rock Lane
Burnley
Lancashire
BB11 2RW
Secretary NameDallen Lord
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 1999)
RoleOffice Mamager
Correspondence Address29 Queensway
Irlam
Manchester
Lancashire
M44 6ND
Director NameMr Matthew Peter Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Acre
Norden
Rochdale
Lancashire
OL12 7RP
Secretary NameKaren Ann Mulvenna
NationalityBritish
StatusResigned
Appointed20 March 1999(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address5 Sunningdale Drive
Irlam
Manchester
Lancashire
M44 6NJ
Secretary NameMiss Rachel Schofield
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2012)
RoleFinancial Manager
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Director NameMr Peter Roy Young
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(26 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Secretary NameMr Christopher Rowe
StatusResigned
Appointed31 July 2012(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Director NameMr Daniel Simon Quint
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT
Director NameMr Antony David Wilkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 33
Gracechurch Street
London
EC3V 0BT

Contact

Websitegarsidelaycock.com

Location

Registered Address1 Old Park Lane
Urmston
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address Matches9 other UK companies use this postal address

Shareholders

1.2k at £1Spie Matthew Hall LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 January 2002Delivered on: 7 February 2002
Satisfied on: 7 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 52 holmfield road st annes on sea.
Fully Satisfied
9 August 1991Delivered on: 19 August 1991
Satisfied on: 7 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M597C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
18 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 (1 page)
8 August 2018Appointment of Mr Antony David Wilkinson as a director on 7 August 2018 (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Daniel Simon Quint as a director on 22 June 2017 (2 pages)
30 June 2017Appointment of Mr Robert Roy Goodhew as a director on 22 June 2017 (2 pages)
30 June 2017Appointment of Mr Robert Roy Goodhew as a director on 22 June 2017 (2 pages)
30 June 2017Appointment of Mr Daniel Simon Quint as a director on 22 June 2017 (2 pages)
30 June 2017Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 June 2016Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 (2 pages)
14 June 2016Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 (2 pages)
4 January 2016Appointment of Benjamin Christopher Hancock as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Benjamin Christopher Hancock as a secretary on 1 January 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,200
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,200
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,200
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
11 September 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR (1 page)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(4 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(4 pages)
11 September 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR (1 page)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(4 pages)
21 January 2014Termination of appointment of Peter Young as a director (1 page)
21 January 2014Termination of appointment of Peter Young as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,200
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,200
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,200
(5 pages)
2 August 2013Termination of appointment of Paul Garside as a director (1 page)
2 August 2013Termination of appointment of Paul Garside as a director (1 page)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 September 2012Register inspection address has been changed (1 page)
28 September 2012Register(s) moved to registered inspection location (1 page)
28 September 2012Register inspection address has been changed (1 page)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 September 2012Register(s) moved to registered inspection location (1 page)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 August 2012Auditor's resignation (1 page)
28 August 2012Auditor's resignation (1 page)
23 August 2012Appointment of Mr Peter Roy Young as a director (2 pages)
23 August 2012Appointment of Mr James Orr Pieter Thoden Van Velzen as a director (2 pages)
23 August 2012Appointment of Mr James Orr Pieter Thoden Van Velzen as a director (2 pages)
23 August 2012Appointment of Mr Christopher Rowe as a secretary (1 page)
23 August 2012Termination of appointment of Rachel Schofield as a secretary (1 page)
23 August 2012Appointment of Mr Peter Roy Young as a director (2 pages)
23 August 2012Appointment of Mr Christopher Rowe as a secretary (1 page)
23 August 2012Appointment of Mr George Henry Restall as a director (2 pages)
23 August 2012Termination of appointment of Rachel Schofield as a secretary (1 page)
23 August 2012Appointment of Mr George Henry Restall as a director (2 pages)
15 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 August 2012Registered office address changed from 20 Sceptre Court Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 20 Sceptre Court Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 15 August 2012 (1 page)
15 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Group of companies' accounts made up to 31 July 2011 (26 pages)
15 December 2011Group of companies' accounts made up to 31 July 2011 (26 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 April 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
21 April 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
25 November 2009Secretary's details changed for Miss Rachel Schofield on 25 November 2009 (1 page)
25 November 2009Director's details changed for Paul Anthony Garside on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Paul Anthony Garside on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Miss Rachel Schofield on 25 November 2009 (1 page)
25 September 2009Return made up to 09/09/09; full list of members (3 pages)
25 September 2009Return made up to 09/09/09; full list of members (3 pages)
25 March 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
25 March 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Secretary's change of particulars / rachel schofield / 08/09/2008 (2 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Secretary's change of particulars / rachel schofield / 08/09/2008 (2 pages)
25 February 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
25 February 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
13 September 2007Return made up to 09/09/07; full list of members (2 pages)
13 September 2007Return made up to 09/09/07; full list of members (2 pages)
18 January 2007Group of companies' accounts made up to 31 July 2006 (26 pages)
18 January 2007Group of companies' accounts made up to 31 July 2006 (26 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
28 March 2006Group of companies' accounts made up to 31 July 2005 (26 pages)
28 March 2006Group of companies' accounts made up to 31 July 2005 (26 pages)
26 October 2005Return made up to 09/09/05; full list of members (2 pages)
26 October 2005Return made up to 09/09/05; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: dene works edgar street smallbridge rochdale OL16 2QB (1 page)
17 August 2005Registered office changed on 17/08/05 from: dene works edgar street smallbridge rochdale OL16 2QB (1 page)
24 November 2004Group of companies' accounts made up to 31 July 2004 (25 pages)
24 November 2004Group of companies' accounts made up to 31 July 2004 (25 pages)
24 September 2004Return made up to 09/09/04; full list of members (6 pages)
24 September 2004Return made up to 09/09/04; full list of members (6 pages)
10 November 2003Group of companies' accounts made up to 31 July 2003 (20 pages)
10 November 2003Group of companies' accounts made up to 31 July 2003 (20 pages)
20 September 2003Return made up to 09/09/03; full list of members (6 pages)
20 September 2003Return made up to 09/09/03; full list of members (6 pages)
21 January 2003Return made up to 27/09/02; full list of members (6 pages)
21 January 2003Return made up to 27/09/02; full list of members (6 pages)
4 November 2002Group of companies' accounts made up to 31 July 2002 (18 pages)
4 November 2002Group of companies' accounts made up to 31 July 2002 (18 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
26 October 2001Group of companies' accounts made up to 31 July 2001 (18 pages)
26 October 2001Group of companies' accounts made up to 31 July 2001 (18 pages)
9 October 2001Return made up to 27/09/01; full list of members (6 pages)
9 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 June 2001Full group accounts made up to 31 July 2000 (16 pages)
1 June 2001Full group accounts made up to 31 July 2000 (16 pages)
13 February 2001Return made up to 27/09/00; full list of members (6 pages)
13 February 2001Return made up to 27/09/00; full list of members (6 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
29 March 2000Full group accounts made up to 31 July 1999 (15 pages)
29 March 2000Full group accounts made up to 31 July 1999 (15 pages)
12 October 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
9 May 1999Full group accounts made up to 31 July 1998 (14 pages)
9 May 1999Full group accounts made up to 31 July 1998 (14 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Memorandum and Articles of Association (10 pages)
13 November 1998Memorandum and Articles of Association (10 pages)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1998Company name changed dene joinery LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Company name changed dene joinery LIMITED\certificate issued on 07/05/98 (2 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
28 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Particulars of contract relating to shares (3 pages)
16 October 1997Ad 31/07/97--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
16 October 1997Particulars of contract relating to shares (3 pages)
16 October 1997Ad 31/07/97--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
25 October 1996Return made up to 09/10/96; no change of members (4 pages)
25 October 1996Return made up to 09/10/96; no change of members (4 pages)
17 October 1995Return made up to 09/10/95; full list of members (6 pages)
17 October 1995Return made up to 09/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 March 1986Incorporation (16 pages)
14 March 1986Incorporation (16 pages)