ANDREW GARNER LIMITED

Register to unlock more data on OkredoRegister

ANDREW GARNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505240

Incorporation date

05/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

32 Stone Leigh, Pilley, Barnsley, South Yorkshire S75 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/03/2026
Previous accounting period extended from 2025-06-23 to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-06-23
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-06-24
dot icon21/06/2024
Previous accounting period shortened from 2023-06-25 to 2023-06-24
dot icon22/03/2024
Previous accounting period shortened from 2023-06-26 to 2023-06-25
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-06-27
dot icon09/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-06-27
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-06-27
dot icon18/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon18/06/2020
Micro company accounts made up to 2019-06-27
dot icon20/03/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon19/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-27
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon01/08/2018
Micro company accounts made up to 2017-06-27
dot icon23/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon28/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-06-28
dot icon28/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon27/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon17/02/2017
Registered office address changed from 45 Rawmarsh Hill Rotherham South Yorkshire S62 6DP to 32 Stone Leigh Pilley Barnsley South Yorkshire S75 3BD on 2017-02-17
dot icon27/07/2016
Total exemption small company accounts made up to 2015-06-29
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon07/07/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon07/07/2015
Secretary's details changed for Heather Kimberley Garner on 2015-01-20
dot icon07/07/2015
Director's details changed for Andrew Richard Garner on 2015-01-20
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Registered office address changed from 10 Fitzwilliam Road Rotherham South Yorkshire S65 1PT to 45 Rawmarsh Hill Rotherham South Yorkshire S62 6DP on 2014-10-28
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/04/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/06/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Compulsory strike-off action has been discontinued
dot icon25/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Return made up to 05/02/09; full list of members
dot icon06/03/2009
Return made up to 05/02/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/07/2007
Return made up to 05/02/07; no change of members
dot icon15/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/04/2006
Return made up to 05/02/06; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/02/2005
Return made up to 05/02/05; full list of members
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/02/2004
Return made up to 05/02/04; full list of members
dot icon09/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 05/02/03; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/02/2002
Return made up to 05/02/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/03/2001
Return made up to 05/02/01; full list of members
dot icon27/02/2001
Particulars of mortgage/charge
dot icon23/02/2000
Full accounts made up to 1999-06-30
dot icon23/02/2000
Accounting reference date shortened from 28/02/00 to 30/06/99
dot icon16/02/2000
Return made up to 05/02/00; full list of members
dot icon24/05/1999
Return made up to 05/02/99; full list of members
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Registered office changed on 11/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon05/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.75K
-
0.00
-
-
2022
3
14.17K
-
0.00
-
-
2022
3
14.17K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

14.17K £Descended-15.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/02/1998 - 04/02/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
04/02/1998 - 04/02/1998
10915
Mr Andrew Richard Garner
Director
05/02/1998 - Present
2
Garner, Heather Kimberley
Secretary
04/02/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW GARNER LIMITED

ANDREW GARNER LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 32 Stone Leigh, Pilley, Barnsley, South Yorkshire S75 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW GARNER LIMITED?

toggle

ANDREW GARNER LIMITED is currently Active. It was registered on 05/02/1998 .

Where is ANDREW GARNER LIMITED located?

toggle

ANDREW GARNER LIMITED is registered at 32 Stone Leigh, Pilley, Barnsley, South Yorkshire S75 3BD.

What does ANDREW GARNER LIMITED do?

toggle

ANDREW GARNER LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ANDREW GARNER LIMITED have?

toggle

ANDREW GARNER LIMITED had 3 employees in 2022.

What is the latest filing for ANDREW GARNER LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.