Company NameGarrett Holdings Ltd
DirectorsErez Haim Bar-Ilan and Vivake Bhatia
Company StatusActive
Company Number03695432
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Estate
Denton
Manchester
M34 6PF
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park
Denton
Manchester
M34 6PF
Director NameMrs Catherine Garrett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Pendle St East
Sabden
Clitheroe
Lancashire
BB7 9EQ
Director NameJohn Garrett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleBank Internal Auditor
Country of ResidenceUnited Arab Emirates
Correspondence Address67 Sotogolfe
Sotogrande
Province De Cadiz
11310
Director NameKenneth Garrett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Birchwood Court
South Parade
Ilkley
West Yorkshire
LS29 9AW
Secretary NameMrs Catherine Garrett
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Pendle St East
Sabden
Clitheroe
Lancashire
BB7 9EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Newbridge (Healthcare) Limited
66.67%
Ordinary B
1000 at £1Newbridge (Healthcare) Limited
33.33%
Ordinary A

Financials

Year2014
Net Worth£270,949

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
18 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
2 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
21 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
30 September 2021Director's details changed for Mr Vivake Bhatia on 30 September 2021 (2 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 March 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
11 March 2020Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
4 April 2019Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages)
30 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
17 January 2019Change of details for Newbridge (Healthcare) Limited as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page)
12 June 2018Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 12 June 2018 (1 page)
14 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
14 February 2018Director's details changed for Mr Erez Haim Bar-Ilan on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Vivake Bhatia on 14 February 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,000
(5 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,000
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,000
(5 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,000
(5 pages)
16 May 2014Appointment of Mr Erez Haim Bar-Ilan as a director (2 pages)
16 May 2014Registered office address changed from Sycamore House Pendle Street East, Sabden Clitheroe Lancashire BB7 9EQ on 16 May 2014 (1 page)
16 May 2014Appointment of Mr Erez Haim Bar-Ilan as a director (2 pages)
16 May 2014Appointment of Mr Vivake Bhatia as a director (2 pages)
16 May 2014Appointment of Mr Vivake Bhatia as a director (2 pages)
16 May 2014Registered office address changed from Sycamore House Pendle Street East, Sabden Clitheroe Lancashire BB7 9EQ on 16 May 2014 (1 page)
15 May 2014Termination of appointment of Catherine Garrett as a director (1 page)
15 May 2014Termination of appointment of John Garrett as a director (1 page)
15 May 2014Termination of appointment of Catherine Garrett as a secretary (1 page)
15 May 2014Termination of appointment of John Garrett as a director (1 page)
15 May 2014Termination of appointment of Catherine Garrett as a director (1 page)
15 May 2014Termination of appointment of Catherine Garrett as a secretary (1 page)
15 May 2014Termination of appointment of Kenneth Garrett as a director (1 page)
15 May 2014Termination of appointment of Kenneth Garrett as a director (1 page)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3,000
(7 pages)
2 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3,000
(7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Director's details changed for Kenneth Garrett on 1 December 2012 (2 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Kenneth Garrett on 1 December 2012 (2 pages)
12 February 2013Director's details changed for Kenneth Garrett on 1 December 2012 (2 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
14 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Director's details changed for Catherine Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for John Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for John Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Kenneth Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Catherine Garrett on 9 February 2010 (2 pages)
23 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Kenneth Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for John Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Kenneth Garrett on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Catherine Garrett on 9 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 March 2006Return made up to 14/01/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 14/01/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 August 2004Return made up to 14/01/04; full list of members (7 pages)
2 August 2004Return made up to 14/01/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
28 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
28 April 2003Return made up to 14/01/03; full list of members (7 pages)
28 April 2003Return made up to 14/01/03; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 April 2002Return made up to 14/01/02; full list of members (7 pages)
19 April 2002Return made up to 14/01/02; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 March 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000Return made up to 14/01/00; full list of members (6 pages)
21 February 2000Location of register of members (1 page)
21 February 2000Ad 31/03/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
21 February 2000Registered office changed on 21/02/00 from: oakmount 6 east park road blackburn BB1 8BW (1 page)
21 February 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
21 February 2000Return made up to 14/01/00; full list of members (6 pages)
21 February 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000Registered office changed on 21/02/00 from: oakmount 6 east park road blackburn BB1 8BW (1 page)
21 February 2000Location of register of members (1 page)
21 February 2000Ad 31/03/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
25 February 1999New director appointed (1 page)
25 February 1999New director appointed (1 page)
11 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
11 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
14 January 1999Incorporation (12 pages)
14 January 1999Incorporation (12 pages)