UKBizDB.co.uk

D.A. GARNHAM AND SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.a. Garnham And Son Limited. The company was founded 40 years ago and was given the registration number 01800822. The firm's registered office is in SUFFOLK. You can find them at 15 Whiting Street, Bury St Edmunds, Suffolk, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:D.A. GARNHAM AND SON LIMITED
Company Number:01800822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:15 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waveney View, Victoria Road, Diss, IP22 3JG

Secretary21 June 1993Active
Waveney View, Victoria Road, Diss, IP22 3JG

Director-Active
Waveney View, Victoria Road, Diss, IP22 3JG

Director-Active
Waveney Place, Victoria Road, Diss, IP22 4JG

Director-Active
Waveney Place, Victoria Road, Diss, IP22 4JG

Director25 March 1994Active
3 The Close, Roydon, Diss, IP22 3RE

Secretary-Active
Waveney Place, Victoria Road, Diss, IP22 3JG

Director-Active
Waveney Place, Victoria Road, Diss, IP22 3JG

Director-Active

People with Significant Control

Andrew John Corbyn
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Waveney View, Victoria Road, Diss, United Kingdom, IP22 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wendy Anne Corbyn
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Waveney View, Victoria Road, Diss, United Kingdom, IP22 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Garnham
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Waveney Place, Victoria Road, Diss, England, IP22 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Helga Rosalie Garnham
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Waveney Place, Victoria Road, Diss, United Kingdom, IP22 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.