Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARRAN LOCKERS LIMITED
Company Information for

GARRAN LOCKERS LIMITED

GARRAN HOUSE, NANTGARW ROAD, CAERPHILLY, CF83 1AQ,
Company Registration Number
03344995
Private Limited Company
Active

Company Overview

About Garran Lockers Ltd
GARRAN LOCKERS LIMITED was founded on 1997-04-03 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Garran Lockers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GARRAN LOCKERS LIMITED
 
Legal Registered Office
GARRAN HOUSE
NANTGARW ROAD
CAERPHILLY
CF83 1AQ
Other companies in CF83
 
Telephone02920869924
 
Filing Information
Company Number 03344995
Company ID Number 03344995
Date formed 1997-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691718014  
Last Datalog update: 2024-08-06 00:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARRAN LOCKERS 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 GARRAN LOCKERS LIMITED

Current Directors
Officer Role Date Appointed
LAURA ANNE WHINCUP
Company Secretary 2016-04-01
JANET MARION BRAY
Director 2014-09-23
DAVID LOWE
Director 2006-01-26
LAURA ANNE WHINCUP
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEORGE LAWRENCE
Director 2016-05-18 2017-06-23
DAVID LOWE
Company Secretary 2006-06-14 2016-04-01
ALAN MCCULLOCH
Director 2013-08-15 2016-03-17
TREVOR RODGER CARTWRIGHT
Director 2013-02-11 2014-04-16
NIGEL WILLIAM DUGGAN
Director 1997-04-08 2013-08-06
PAUL DEREK FORMBY
Director 2011-02-07 2013-03-18
STEPHEN FRANCIS POTTS
Director 2007-02-14 2012-02-24
JANET MARION BRAY
Director 2007-02-14 2011-06-14
SHARON COOK
Director 2007-02-01 2008-11-07
NIGEL WILLIAM DUGGAN
Company Secretary 2004-06-04 2006-06-14
DAVID WILLIAM ALEXANDER
Director 1997-04-08 2006-06-14
MICHAEL EDWARD SARA
Director 2000-05-01 2006-01-26
DERRY EVANS
Director 1997-04-08 2005-04-29
DELYTH JAYNE THOMPSON
Company Secretary 2002-03-18 2004-06-04
COLLETTE BEVAN
Company Secretary 2001-04-19 2002-03-18
PETER JAMES BARNETT
Company Secretary 1997-04-08 2000-11-30
PETER JAMES BARNETT
Director 1997-04-08 2000-11-30
CRESCENT HILL LIMITED
Company Secretary 1997-04-03 1997-04-08
ST ANDREWS COMPANY SERVICES LIMITED
Director 1997-04-03 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LOWE ICE LOCKER GROUP LIMITED Director 2012-12-28 CURRENT 2012-12-28 Active
LAURA ANNE WHINCUP ICE LOCKER GROUP LIMITED Director 2016-05-01 CURRENT 2012-12-28 Active
LAURA ANNE WHINCUP FORDS PACKAGING TOPCO LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
LAURA ANNE WHINCUP ALUMINIUM CAPPING SERVICES LIMITED Director 2013-12-06 CURRENT 1991-07-30 Active
LAURA ANNE WHINCUP FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2013-12-06 CURRENT 1998-01-09 Liquidation
LAURA ANNE WHINCUP FORDS PACKAGING SYSTEMS LIMITED Director 2012-07-01 CURRENT 2009-02-05 Active
LAURA ANNE WHINCUP ELIXIR INVESTMENTS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
LAURA ANNE WHINCUP CAPRICORN INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09

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
2024-07-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR STUART WILSON
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AP01DIRECTOR APPOINTED MR STUART WILSON
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-11-19PSC05Change of details for Ice Locker Group Limited as a person with significant control on 2020-11-19
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARION BRAY
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-11-29AA01Previous accounting period extended from 30/04/17 TO 31/10/17
2017-09-19RP04AR01Second filing of the annual return made up to 2016-06-06
2017-09-19ANNOTATIONClarification
2017-08-30DISS40Compulsory strike-off action has been discontinued
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LAWRENCE
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 199500
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-08-24PSC02Notification of Ice Locker Group Limited as a person with significant control on 2016-05-01
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-12CH01Director's details changed for David Lowe on 2016-11-30
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 199500
2016-08-12AR0106/06/16 FULL LIST
2016-08-12AR0106/06/16 FULL LIST
2016-06-14AP01DIRECTOR APPOINTED MR PHILIP GEORGE LAWRENCE
2016-05-18AP03Appointment of Ms Laura Anne Whincup as company secretary on 2016-04-01
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCULLOCH
2016-05-18TM02Termination of appointment of David Lowe on 2016-04-01
2016-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 199500
2015-07-03AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-13AP01DIRECTOR APPOINTED JANET MARION BRAY
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 199500
2014-08-12AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTWRIGHT
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-16AP01DIRECTOR APPOINTED MR ALAN MCCULLOCH
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DUGGAN
2013-06-17AR0106/06/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED TREVOR RODGER CARTWRIGHT
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMBY
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, NANTGARW ROAD, CAERPHILLY, MID GLAMORGAN, CF83 1AQ
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-22AR0106/06/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED MISS LAURA ANNE WHINCUP
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTS
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-28AR0106/06/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET BRAY
2011-03-29AP01DIRECTOR APPOINTED PAUL DEREK FORMBY
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-21AR0106/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS POTTS / 05/06/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-18363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SHARON COOK
2008-07-22363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-18123NC INC ALREADY ADJUSTED 06/03/08
2008-04-18RES04NC INC ALREADY ADJUSTED 06/03/2008
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11RES04GBP NC 706250/707750 06/03/2008
2008-03-13122GBP SR 74248@0.5
2008-03-1388(2)AD 06/03/08 GBP SI 1500@1=1500 GBP IC 310877/312377
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-11363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-08-02363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-2188(2)RAD 01/03/06--------- £ SI 12000@1=12000 £ IC 298777/310777
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-05363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-06288bDIRECTOR RESIGNED
2004-09-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-14122£ SR 371250@0.5 09/03/04
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07288bSECRETARY RESIGNED
2004-05-06363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-05169£ IC 461326/408626 30/01/04 £ SR 52700@1=52700
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1488(2)RAD 30/01/04--------- £ SI 52500@1=52500 £ IC 408826/461326
2004-02-1388(2)RAD 17/07/03--------- £ SI 200@1=200 £ IC 408626/408826
2004-02-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-06122£ IC 445750/408626 30/01/04 £ SR 74248@0.50=37124
2004-02-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-27288bSECRETARY RESIGNED
2003-09-01AUDAUDITOR'S RESIGNATION
2003-05-18122£ SR 150000@0.5 31/05/02
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0094856 Active Licenced property: NANTGARW ROAD GARRAN HOUSE CAERPHILLY GB CF83 1AQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GARRAN LOCKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2001-06-22 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1997-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GARRAN LOCKERS LIMITED

Intangible Assets
Patents
We have not found any records of GARRAN LOCKERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GARRAN LOCKERS LIMITED owns 2 domain names.

garran-lockers.co.uk   garran-lockers.ltd.uk  

Trademarks
We have not found any records of GARRAN LOCKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GARRAN LOCKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-6 GBP £728
Bath & North East Somerset Council 2015-12 GBP £4,078 PCB External Fees
Derbyshire County Council 2015-9 GBP £875
Norfolk County Council 2014-12 GBP £2,827 FM-FURNITURE & EQUIPMENT.OFFICE
Nottingham City Council 2014-10 GBP £399 408-Materials General
West Sussex County Council 2014-7 GBP £5,899
Nottinghamshire County Council 2014-4 GBP £1,117
Nottingham City Council 2014-3 GBP £284
Nottingham City Council 2014-2 GBP £142
Nottinghamshire County Council 2014-2 GBP £2,332
Bath & North East Somerset Council 2013-12 GBP £2,232 External Fees
Nottingham City Council 2013-11 GBP £756
Nottinghamshire County Council 2013-6 GBP £1,330
London Borough of Lambeth 2013-2 GBP £1,469 FURNITURE & FITTINGS PURCHASES
Nottinghamshire County Council 2013-1 GBP £1,512
Bristol City Council 2013-1 GBP £737
Nottingham City Council 2012-11 GBP £1,472
Bristol City Council 2012-10 GBP £1,325
Nottinghamshire County Council 2012-10 GBP £1,960
Chorley Borough Council 2012-9 GBP £390
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £3,670 Furn. & Equip. costing less than 6000
Norfolk County Council 2012-9 GBP £664
Nottingham City Council 2012-5 GBP £191
Wandsworth Council 2012-5 GBP £517
London Borough of Wandsworth 2012-5 GBP £517 EQUIPMENT, FURNITURE & MATS
Nottingham City Council 2012-4 GBP £10,655
Wandsworth Council 2012-3 GBP £4,305
London Borough of Wandsworth 2012-3 GBP £4,305 EQUIPMENT, FURNITURE & MATS
Devon County Council 2012-3 GBP £1,222
London Borough of Redbridge 2012-3 GBP £1,332 Equipment Purchase
Nottinghamshire County Council 2012-1 GBP £6,650
Windsor and Maidenhead Council 2011-10 GBP £113
Nottinghamshire County Council 2011-10 GBP £5,187
London Borough of Havering 2011-5 GBP £2,348
Warwickshire County Council 2011-3 GBP £2,992 PERSONAL PROTECTIVE EQUIPMENT
East North East Homes Leeds 2010-12 GBP £1,881 Cleaning
Devon County Council 2010-11 GBP £490
SUNDERLAND CITY COUNCIL 2010-10 GBP £3,917 VEHICLES, PLANT, FURNITURE & EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARRAN LOCKERS 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.
Import/Export of Goods
Goods imported/exported by GARRAN LOCKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0083030090Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms)
2016-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-10-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2011-10-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-10-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-03-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-09-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-03-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARRAN LOCKERS 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 GARRAN LOCKERS 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.