GARANDAY LIMITED

Register to unlock more data on OkredoRegister

GARANDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693662

Incorporation date

11/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Waterloo Road, Wolverhampton WV1 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon25/03/2024
Appointment of Mr Steven James Thompson as a director on 2024-03-21
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-02-08 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/04/2021
Confirmation statement made on 2021-02-08 with updates
dot icon11/03/2020
Confirmation statement made on 2020-02-08 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/04/2019
Confirmation statement made on 2019-02-08 with updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon13/12/2018
Change of details for Shadowshine Limited as a person with significant control on 2018-12-13
dot icon13/12/2018
Notification of Shadowshine Limited as a person with significant control on 2018-12-03
dot icon13/12/2018
Cessation of Nicholas Griffiths as a person with significant control on 2018-12-03
dot icon26/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/02/2017
Termination of appointment of Richard Dean as a secretary on 2017-01-31
dot icon01/02/2017
Termination of appointment of Richard Dean as a director on 2017-01-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Registration of charge 036936620001, created on 2016-06-10
dot icon24/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon31/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/05/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon09/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon12/01/2010
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 2010-01-12
dot icon14/07/2009
Registered office changed on 14/07/2009 from 16 birmingham road walsall west midlands WS1 2NA
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/03/2009
Return made up to 08/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/07/2008
Return made up to 08/02/08; full list of members
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/04/2007
Return made up to 11/01/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2005-05-31
dot icon11/01/2006
Return made up to 11/01/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2004-05-31
dot icon05/07/2005
Return made up to 11/01/05; full list of members
dot icon24/02/2005
Secretary's particulars changed
dot icon21/01/2004
Return made up to 11/01/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/09/2003
Accounting reference date extended from 31/01/04 to 31/05/04
dot icon23/01/2003
Return made up to 11/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/08/2002
Total exemption small company accounts made up to 2001-01-31
dot icon25/01/2002
Return made up to 11/01/02; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2000-01-31
dot icon16/05/2001
Return made up to 11/01/01; full list of members
dot icon21/03/2000
Return made up to 11/01/00; full list of members
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
New director appointed
dot icon21/01/1999
Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ
dot icon11/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon+2,196.26 % *

* during past year

Cash in Bank

£170,520.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
596.65K
-
0.00
7.43K
-
2022
13
306.56K
-
0.00
170.52K
-
2022
13
306.56K
-
0.00
170.52K
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

306.56K £Descended-48.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.52K £Ascended2.20K % *

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
Griffiths, Nicholas
Director
14/01/1999 - Present
30
Thompson, Steven James
Director
21/03/2024 - Present
10

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About GARANDAY LIMITED

GARANDAY LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at 34 Waterloo Road, Wolverhampton WV1 4DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of GARANDAY LIMITED?

toggle

GARANDAY LIMITED is currently Active. It was registered on 11/01/1999 .

Where is GARANDAY LIMITED located?

toggle

GARANDAY LIMITED is registered at 34 Waterloo Road, Wolverhampton WV1 4DG.

What does GARANDAY LIMITED do?

toggle

GARANDAY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does GARANDAY LIMITED have?

toggle

GARANDAY LIMITED had 13 employees in 2022.

What is the latest filing for GARANDAY LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.