Company Information for GARNETT DICKINSON HOLDINGS LIMITED
KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA,
|
Company Registration Number
00035377
Private Limited Company
Active |
Company Name | |
---|---|
GARNETT DICKINSON HOLDINGS LIMITED | |
Legal Registered Office | |
KPMG LLP 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA Other companies in S63 | |
Company Number | 00035377 | |
---|---|---|
Company ID Number | 00035377 | |
Date formed | 1891-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 17:59:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERENCE JOHN BUSBY |
||
NICHOLAS ROBERT ALEXANDER |
||
TERENCE JOHN BUSBY |
||
JOHN FREDERICK DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOEL RICHARD JOHN DICKINSON |
Director | ||
ELIZABETH ANNE STEELS |
Director | ||
KATIE TIFFANY BARKER |
Director | ||
ANDREW DAVID BARKER |
Director | ||
NICHOLAS ROBERT ALEXANDER |
Director | ||
GARETH DAVID REES |
Director | ||
KATIE TIFFANY BARKER |
Company Secretary | ||
HAMISH ALEXANDER DUNLOP |
Director | ||
CHRISTOPHER BELL |
Company Secretary | ||
CHRISTOPHER BELL |
Director | ||
TIMOTHY DAVID GUMMER |
Company Secretary | ||
PETER DAVID JONES |
Director | ||
MARJORIE DICKINSON |
Director | ||
BRIAN TRIPPETT |
Director | ||
MALCOLM DAVID HOOSON |
Director | ||
CHRISTOPHER BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALLERY TOWN LIMITED | Director | 2017-05-02 | CURRENT | 2014-02-14 | Active | |
ALUM GROUP LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
REGIONAL MEDIA LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
GD DIRECT SOLUTIONS LIMITED | Director | 2015-03-09 | CURRENT | 2010-04-20 | Dissolved 2018-04-22 | |
GARNETT DICKINSON PUBLISHING LIMITED | Director | 2015-03-09 | CURRENT | 1989-05-26 | Liquidation | |
GARNETT DICKINSON PRINT LIMITED | Director | 2015-03-09 | CURRENT | 1989-05-26 | Liquidation | |
WAGNER INVESTMENTS LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
T J BUSBY AND ASSOCIATES LIMITED | Director | 2015-12-30 | CURRENT | 2015-12-30 | Active - Proposal to Strike off | |
GD DIRECT SOLUTIONS LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2018-04-22 | |
MULBERRY ASSOCIATES LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
GARNETT DICKINSON PRINT LIMITED | Director | 2009-03-03 | CURRENT | 1989-05-26 | Liquidation | |
GARNETT DICKINSON PUBLISHING LIMITED | Director | 2006-11-16 | CURRENT | 1989-05-26 | Liquidation | |
GD DIRECT SOLUTIONS LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2018-04-22 | |
GARNETT DICKINSON PUBLISHING LIMITED | Director | 2001-05-24 | CURRENT | 1989-05-26 | Liquidation | |
GARNETT DICKINSON PRINT LIMITED | Director | 2001-05-24 | CURRENT | 1989-05-26 | Liquidation | |
EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED | Director | 1992-04-03 | CURRENT | 1986-01-14 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE BARKER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000353770010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000353770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000353770009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/09/2013 | |
AR01 | 29/04/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000353770008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 29/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE TIFFANY BARKER / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK DICKINSON / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL RICHARD JOHN DICKINSON / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 01/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARKER / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT ALEXANDER / 01/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH REES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 29/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 29/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID REES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL RICHARD JOHN DICKINSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 29/04/2010 | |
AP03 | SECRETARY APPOINTED MR TERENCE JOHN BUSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATIE BARKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 26/08/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/08/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: EASTWOOD WORKS FITZWILLIAM ROAD ROTHERHAM S65 1JU | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0001204 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0001204 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0001204 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0001204 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0001204 | Expired |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC (THE MORTGAGEE) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARNETT DICKINSON HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | NATIVE PUBLISHER SERVICES LIMITED | 2011-08-27 | Outstanding |
We have found 1 mortgage charges which are owed to GARNETT DICKINSON HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GARNETT DICKINSON HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | GARNETT DICKINSON HOLDINGS LIMITED | Event Date | 2017-01-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 87 Office Holder Details: Jonathan Charles Marston and Howard Smith (IP numbers 14392 and 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 January 2017 . Further information about these cases is available from Emma Loten at the offices of KPMG LLP on 0113 231 3741. | |||
Initiating party | Event Type | ||
Defending party | GARNETT DICKINSON HOLDINGS LIMITED | Event Date | 2017-01-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 87 Office Holder Details: Jonathan Charles Marston and Howard Smith (IP numbers 14392 and 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 January 2017 . Further information about these cases is available from Emma Loten at the offices of KPMG LLP on 0113 231 3741. | |||
Initiating party | Event Type | ||
Defending party | GARNETT DICKINSON HOLDINGS LIMITED | Event Date | 2017-01-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 87 Office Holder Details: Jonathan Charles Marston and Howard Smith (IP numbers 14392 and 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 January 2017 . Further information about these cases is available from Emma Loten at the offices of KPMG LLP on 0113 231 3741. | |||
Initiating party | Event Type | ||
Defending party | GARNETT DICKINSON HOLDINGS LIMITED | Event Date | 2017-01-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 87 Office Holder Details: Jonathan Charles Marston and Howard Smith (IP numbers 14392 and 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 January 2017 . Further information about these cases is available from Emma Loten at the offices of KPMG LLP on 0113 231 3741. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |