Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARSIDE & LAYCOCK (GROUP) LIMITED
Company Information for

GARSIDE & LAYCOCK (GROUP) LIMITED

1 OLD PARK LANE, URMSTON, MANCHESTER, M41 7HA,
Company Registration Number
01999783
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Garside & Laycock (group) Ltd
GARSIDE & LAYCOCK (GROUP) LIMITED was founded on 1986-03-14 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Garside & Laycock (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GARSIDE & LAYCOCK (GROUP) LIMITED
 
Legal Registered Office
1 OLD PARK LANE
URMSTON
MANCHESTER
M41 7HA
Other companies in EC3V
 
Filing Information
Company Number 01999783
Company ID Number 01999783
Date formed 1986-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-04-05 06:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARSIDE & LAYCOCK (GROUP) LIMITED
Is this data useful to you?
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.

Company Officers of GARSIDE & LAYCOCK (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHRISTOPHER HANCOCK
Company Secretary 2016-01-01
ROBERT ROY GOODHEW
Director 2017-06-22
ANTONY DAVID WILKINSON
Director 2018-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SIMON QUINT
Director 2017-06-22 2018-08-31
JAMES ORR PIETER THODEN VAN VELZEN
Director 2012-07-31 2017-06-30
CHRISTOPHER ROWE
Company Secretary 2012-07-31 2015-12-31
GEORGE HENRY RESTALL
Director 2012-07-31 2015-10-01
PETER ROY YOUNG
Director 2012-07-31 2014-01-17
PAUL ANTHONY GARSIDE
Director 1992-10-07 2013-07-31
RACHEL SCHOFIELD
Company Secretary 2000-11-08 2012-07-31
KAREN ANN MULVENNA
Company Secretary 1999-03-20 2000-11-08
MATTHEW PETER MURPHY
Director 1997-08-01 2000-06-06
DALLEN LORD
Company Secretary 1994-04-01 1999-03-19
GERARD CHRISTOPHER ENNIS
Company Secretary 1993-02-19 1994-03-31
STEPHEN NIGEL RAINE
Company Secretary 1992-10-07 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ROY GOODHEW GARSIDE AND LAYCOCK LTD Director 2017-06-22 CURRENT 1991-07-19 Active - Proposal to Strike off
ROBERT ROY GOODHEW POWER AND NUCLEAR UK LIMITED Director 2017-06-22 CURRENT 2010-05-05 Active
ROBERT ROY GOODHEW DALKIA FACILITIES NORTHERN UK LIMITED Director 2017-04-24 CURRENT 2006-10-17 Active
ROBERT ROY GOODHEW ENVIRONMENTAL ENGINEERING LIMITED Director 2017-04-24 CURRENT 2013-02-04 Active
ROBERT ROY GOODHEW TRIOS SECURE LIMITED Director 2017-04-24 CURRENT 1996-03-08 Active
ROBERT ROY GOODHEW TRIOS SKILZ LIMITED Director 2017-04-24 CURRENT 1998-10-14 Active
ROBERT ROY GOODHEW DK WHS LIMITED Director 2017-04-24 CURRENT 2004-08-20 Active
ROBERT ROY GOODHEW TRIOSGROUP LIMITED Director 2017-04-24 CURRENT 2004-09-15 Active
ROBERT ROY GOODHEW TRIOS COMPLIANCE LIMITED Director 2017-04-24 CURRENT 2005-04-08 Active
ROBERT ROY GOODHEW TRIOS FACILITIES LIMITED Director 2017-04-24 CURRENT 2006-04-07 Active
ROBERT ROY GOODHEW DALKIA OPERATIONS LIMITED Director 2017-04-24 CURRENT 2007-06-11 Active
ROBERT ROY GOODHEW DALKIA OPERATIONS HOLDING LIMITED Director 2017-04-24 CURRENT 2010-03-24 Active
ROBERT ROY GOODHEW MEDICAL & SCIENTIFIC STRUCTURES LIMITED Director 2017-04-24 CURRENT 2016-04-11 Active
ROBERT ROY GOODHEW DALKIA SCOTSHIELD LIMITED Director 2017-04-24 CURRENT 1991-08-15 Active
ROBERT ROY GOODHEW ENVIRONMENTAL ENGINEERING (UK) LIMITED Director 2017-04-24 CURRENT 1991-04-12 Active
ROBERT ROY GOODHEW TRIOS FACILITIES MANAGEMENT LIMITED Director 2017-04-24 CURRENT 1998-08-17 Active
ROBERT ROY GOODHEW LEVEN ENERGY SERVICES LIMITED Director 2017-04-24 CURRENT 2008-10-23 Active
ROBERT ROY GOODHEW MSS CLEAN TECHNOLOGY LIMITED Director 2017-04-24 CURRENT 2014-03-13 Active
ANTONY DAVID WILKINSON ENVIRONMENTAL ENGINEERING (UK) LIMITED Director 2018-08-07 CURRENT 1991-04-12 Active
ANTONY DAVID WILKINSON TRIOS FACILITIES MANAGEMENT LIMITED Director 2018-08-07 CURRENT 1998-08-17 Active
ANTONY DAVID WILKINSON LEVEN ENERGY SERVICES LIMITED Director 2018-08-07 CURRENT 2008-10-23 Active
ANTONY DAVID WILKINSON MSS CLEAN TECHNOLOGY LIMITED Director 2018-08-07 CURRENT 2014-03-13 Active
ANTONY DAVID WILKINSON JONMEL LIMITED Director 2013-11-25 CURRENT 1982-07-15 Dissolved 2014-05-27
ANTONY DAVID WILKINSON COUNTRY RETIREMENT LIMITED Director 2013-11-25 CURRENT 1999-06-30 Dissolved 2016-12-06
ANTONY DAVID WILKINSON STARGAZER INVESTMENTS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-23DS01Application to strike the company off the register
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 2nd Floor 33 Gracechurch Street London EC3V 0BT
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON QUINT
2018-08-08AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORR PIETER THODEN VAN VELZEN
2017-06-30AP01DIRECTOR APPOINTED MR ROBERT ROY GOODHEW
2017-06-30AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-14CH01Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 2016-05-31
2016-01-04AP03Appointment of Benjamin Christopher Hancock as company secretary on 2016-01-01
2016-01-04TM02Termination of appointment of Christopher Rowe on 2015-12-31
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY RESTALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-10-06AR0109/09/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1200
2014-09-11AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-11AD02Register inspection address 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
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0109/09/13 ANNUAL RETURN FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARSIDE
2012-09-28AR0109/09/12 FULL LIST
2012-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-28AD02SAIL ADDRESS CREATED
2012-08-28AUDAUDITOR'S RESIGNATION
2012-08-23AP01DIRECTOR APPOINTED MR PETER ROY YOUNG
2012-08-23AP03SECRETARY APPOINTED MR CHRISTOPHER ROWE
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY RACHEL SCHOFIELD
2012-08-23AP01DIRECTOR APPOINTED MR GEORGE HENRY RESTALL
2012-08-23AP01DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 20 SCEPTRE COURT SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW
2012-08-15AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-15AR0109/09/11 FULL LIST
2011-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-09-09AR0109/09/10 FULL LIST
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GARSIDE / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SCHOFIELD / 25/11/2009
2009-09-25363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-09-09288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL SCHOFIELD / 08/09/2008
2008-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-09-13363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-09-14363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-26363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: DENE WORKS EDGAR STREET SMALLBRIDGE ROCHDALE OL16 2QB
2004-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-09-24363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-09-20363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-10-09363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-06-01AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2001-02-13363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-11-22288aNEW SECRETARY APPOINTED
2000-11-22288bSECRETARY RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-03-29AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-09-24288cDIRECTOR'S PARTICULARS CHANGED
1999-08-12288bSECRETARY RESIGNED
1999-08-12288aNEW SECRETARY APPOINTED
1999-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-03-14288bSECRETARY RESIGNED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-13WRES01ALTER MEM AND ARTS 09/11/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GARSIDE & LAYCOCK (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARSIDE & LAYCOCK (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-08-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 GARSIDE & LAYCOCK (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of GARSIDE & LAYCOCK (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARSIDE & LAYCOCK (GROUP) LIMITED
Trademarks
We have not found any records of GARSIDE & LAYCOCK (GROUP) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GARSIDE AND LAYCOCK LTD 2011-02-03 Outstanding
DEBENTURE GARSIDE AND LAYCOCK LTD 2011-02-03 Outstanding

We have found 2 mortgage charges which are owed to GARSIDE & LAYCOCK (GROUP) LIMITED

Income
Government Income
We have not found government income sources for GARSIDE & LAYCOCK (GROUP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GARSIDE & LAYCOCK (GROUP) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GARSIDE & LAYCOCK (GROUP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARSIDE & LAYCOCK (GROUP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARSIDE & LAYCOCK (GROUP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.