Company NameGarvins Law Limited
Company StatusActive
Company Number10271590
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Neil Nathy Peter Garvin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Simon Geoffrey Gallimore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(5 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Jonathan Michael Kushnick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Stephen Paul Turner
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW

Location

Registered AddressNew Acre House
Shentonfield Road
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

15 February 2021Delivered on: 2 March 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
22 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 March 2021 (25 pages)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 July 2021Appointment of Mr Simon Geoffrey Gallimore as a director on 15 July 2021 (2 pages)
17 June 2021Accounts for a small company made up to 31 March 2020 (26 pages)
2 March 2021Registration of charge 102715900003, created on 15 February 2021 (67 pages)
15 February 2021Appointment of Mr John Mark Boler as a director on 12 February 2021 (2 pages)
14 January 2021Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Jonathan Michael Kushnick as a director on 24 April 2020 (1 page)
10 July 2020Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page)
16 January 2020Full accounts made up to 31 March 2019 (24 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
19 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 March 2018Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
19 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 100,100
(4 pages)
19 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 100,100
(4 pages)
12 January 2018Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Appointment of Mr Stephen Paul Turner as a director on 21 December 2017 (2 pages)
12 January 2018Cessation of Neil Nathy Peter Garvin as a person with significant control on 21 December 2017 (1 page)
12 January 2018Appointment of Mr Kenneth Mcpherson as a director on 21 December 2017 (2 pages)
12 January 2018Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Appointment of Mr Kenneth Mcpherson as a director on 21 December 2017 (2 pages)
12 January 2018Notification of Neil Garvin as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Notification of Neil Garvin as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Cessation of Neil Nathy Peter Garvin as a person with significant control on 21 December 2017 (1 page)
12 January 2018Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Appointment of Mr Stephen Paul Turner as a director on 21 December 2017 (2 pages)
9 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The conflict 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The conflict 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 December 2017Registration of charge 102715900002, created on 21 December 2017 (15 pages)
29 December 2017Registration of charge 102715900002, created on 21 December 2017 (15 pages)
21 December 2017Registration of charge 102715900001, created on 21 December 2017 (23 pages)
21 December 2017Registration of charge 102715900001, created on 21 December 2017 (23 pages)
5 December 2017Cessation of Neil Nathy Peter Garvin as a person with significant control on 24 November 2016 (1 page)
5 December 2017Cessation of Neil Nathy Peter Garvin as a person with significant control on 24 November 2016 (1 page)
5 December 2017Notification of Edam Group Limited as a person with significant control on 24 November 2016 (2 pages)
5 December 2017Notification of Edam Group Limited as a person with significant control on 24 November 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 November 2016Appointment of Mr Jonathan Michael Kushnick as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Jonathan Michael Kushnick as a director on 24 November 2016 (2 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)