UKBizDB.co.uk

GARNERS (NEWCASTLE STAFFS) LIMITED

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

This company is commonly known as Garners (newcastle Staffs) Limited. The company was founded 86 years ago and was given the registration number 00328346. The firm's registered office is in NEWCASTLE. You can find them at Unit 5 Silverdale Business Park, Cemetery Road Silverdale, Newcastle, Staffordshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:GARNERS (NEWCASTLE STAFFS) LIMITED
Company Number:00328346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1937
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Unit 5 Silverdale Business Park, Cemetery Road Silverdale, Newcastle, Staffordshire, ST5 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wentlow, Heath Road, Whitmore, Newcastle, England, ST5 5HB

Secretary16 December 2003Active
Wentlow, Heath Road, Whitmore, Newcastle, England, ST5 5HB

Director-Active
Hanchurch Yews Peacock Lane, Hanchurch, Stoke On Trent, ST4 8RZ

Director-Active
Unit 5 Silverdale Business Park, Cemetery Road Silverdale, Newcastle, ST5 6PA

Director28 January 2022Active
41 Unity Avenue, Sneyd Green, Stoke On Trent, ST1 6DE

Secretary-Active
Hanchurch Yews Peacock Lane, Hanchurch, Stoke On Trent, ST4 8RZ

Director-Active
41 Unity Avenue, Sneyd Green, Stoke On Trent, ST1 6DE

Director-Active

People with Significant Control

Mr David Garner Barlow
Notified on:03 February 2022
Status:Active
Date of birth:August 1963
Nationality:English
Country of residence:England
Address:Wentlow, Heath Road, Newcastle, England, ST5 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Garner Barlow
Notified on:28 January 2022
Status:Active
Date of birth:August 1963
Nationality:English
Address:Unit 5 Silverdale Business Park, Newcastle, ST5 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Harold Barlow
Notified on:10 June 2017
Status:Active
Date of birth:August 1938
Nationality:British
Address:Unit 5 Silverdale Business Park, Newcastle, ST5 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Rose Barlow
Notified on:10 June 2017
Status:Active
Date of birth:April 1935
Nationality:British
Address:Unit 5 Silverdale Business Park, Newcastle, ST5 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-12Officers

Change person secretary company with change date.

Download
2016-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.