GARADRY LIMITED

Register to unlock more data on OkredoRegister

GARADRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805114

Incorporation date

29/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 7 Barracuda Business Park Barracuda Way, Burscough, Ormskirk L40 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2009)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/05/2025
Registered office address changed from Units 16 -18 17 Summerwood Lane Halsall Ormskirk Lancashire L39 8RG England to Unit 7 Barracuda Business Park Barracuda Way Burscough Ormskirk L40 7BP on 2025-05-23
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon05/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon02/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/05/2022
Resolutions
dot icon25/05/2022
Particulars of variation of rights attached to shares
dot icon25/05/2022
Change of share class name or designation
dot icon12/05/2022
Certificate of change of name
dot icon12/05/2022
Change of name notice
dot icon21/04/2022
Director's details changed for Ashley William Smith on 2022-04-21
dot icon21/04/2022
Change of details for Mr Ashley William Smith as a person with significant control on 2022-04-21
dot icon21/04/2022
Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH England to Units 16 -18 17 Summerwood Lane Halsall Ormskirk Lancashire L39 8RG on 2022-04-21
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon20/10/2020
Change of details for Mr Ashley William Smith as a person with significant control on 2020-10-20
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon01/05/2019
Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR England to 5 Temple Square Temple Street Liverpool L2 5RH on 2019-05-01
dot icon14/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon29/03/2016
Director's details changed for Ashley William Smith on 2016-01-29
dot icon17/03/2016
Memorandum and Articles of Association
dot icon17/03/2016
Resolutions
dot icon24/11/2015
Registered office address changed from Orchard House 17 Summerwood Lane Halsall Ormskirk Lancashire L39 8RG England to 71/73 Hoghton Street Southport Merseyside PR9 0PR on 2015-11-24
dot icon23/11/2015
Certificate of change of name
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/06/2015
Registered office address changed from Unit 17 & 18 Halsall Business Park Summerwood Lane Halsall Ormskirk Lancashire England to Orchard House 17 Summerwood Lane Halsall Ormskirk Lancashire L39 8RG on 2015-06-08
dot icon19/03/2015
Registered office address changed from Unit 4 Old Hall Farm Business Park Crowland Street Southport Merseyside PR9 7RJ to Unit 17 & 18 Halsall Business Park Summerwood Lane Halsall Ormskirk Lancashire on 2015-03-19
dot icon18/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon18/02/2015
Appointment of Mrs Helen Smith as a secretary on 2014-11-05
dot icon18/02/2015
Termination of appointment of Susan Smith as a secretary on 2014-11-05
dot icon18/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon03/09/2013
Registered office address changed from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2013-09-03
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon08/02/2013
Secretary's details changed for Susan Smith on 2012-12-31
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon04/02/2011
Director's details changed for Ashley William Smith on 2010-12-31
dot icon11/01/2011
Director's details changed for Ashley William Smith on 2010-12-16
dot icon15/09/2010
Current accounting period shortened from 2011-01-31 to 2010-09-30
dot icon30/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ashley William Smith on 2009-10-01
dot icon27/02/2009
Secretary appointed susan smith
dot icon08/02/2009
Director appointed ashley william smith
dot icon31/01/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon31/01/2009
Appointment terminated director dunstana davies
dot icon29/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
576.07K
-
0.00
550.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ashley William
Director
29/01/2009 - Present
5
Smith, Helen
Secretary
05/11/2014 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARADRY LIMITED

GARADRY LIMITED is an(a) Active company incorporated on 29/01/2009 with the registered office located at Unit 7 Barracuda Business Park Barracuda Way, Burscough, Ormskirk L40 7BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARADRY LIMITED?

toggle

GARADRY LIMITED is currently Active. It was registered on 29/01/2009 .

Where is GARADRY LIMITED located?

toggle

GARADRY LIMITED is registered at Unit 7 Barracuda Business Park Barracuda Way, Burscough, Ormskirk L40 7BP.

What does GARADRY LIMITED do?

toggle

GARADRY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for GARADRY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with updates.