Company Information for GARTH RESOURCES LTD
5TH FLOOR, CAPITAL QUARTER, TYNDALL STREET, CARDIFF, CF10 4BZ,
|
Company Registration Number
01972686
Private Limited Company
Active |
Company Name | |
---|---|
GARTH RESOURCES LTD | |
Legal Registered Office | |
5TH FLOOR, CAPITAL QUARTER TYNDALL STREET CARDIFF CF10 4BZ Other companies in CF10 | |
Company Number | 01972686 | |
---|---|---|
Company ID Number | 01972686 | |
Date formed | 1985-12-19 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 18:57:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA MAUREEN DWYER-DAVIES |
||
CHRISTOPHER JAMES GIBSON DAVIES |
||
CHRISTOPHER LLOYD WILLIAMS |
||
HUGH GWYN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DESMOND IDWAL WILLIAMS |
Director | ||
RICHARD IDWAL WILLIAMS |
Director | ||
JOHN GERARD DAVIES |
Company Secretary | ||
ANTHONY WILLIAM BEVAN |
Company Secretary | ||
GLYN HARRIS |
Company Secretary | ||
GLYN HARRIS |
Director | ||
PETER COLUM TUDBALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLANUNWAS COMMUNITY LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
GRAIG ALPHA LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2018-06-12 | |
GRAIG OFFSHORE LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Dissolved 2017-03-28 | |
IDWAL MARINE SERVICES LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
GRAIG CHINA LIMITED | Director | 2003-02-19 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
GRAIG COMMERCIAL MANAGEMENT LIMITED | Director | 2002-09-26 | CURRENT | 2002-09-13 | Dissolved 2016-04-05 | |
GRAIG INVESTMENTS LIMITED | Director | 2002-09-26 | CURRENT | 1983-01-19 | Active | |
CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION | Director | 2000-07-13 | CURRENT | 1884-04-04 | Active | |
GRAIG SHIPPING PLC | Director | 1999-12-02 | CURRENT | 1919-07-15 | Active | |
GRAIG ALPHA LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2018-06-12 | |
GRAIG OFFSHORE LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Dissolved 2017-03-28 | |
GRAIG CHINA LIMITED | Director | 2003-02-19 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
GRAIG INVESTMENTS LIMITED | Director | 1999-02-04 | CURRENT | 1983-01-19 | Active | |
GRAIG SHIP MANAGEMENT LIMITED | Director | 1994-08-24 | CURRENT | 1994-08-24 | Active - Proposal to Strike off | |
GRAIG SHIPPING PLC | Director | 1991-09-21 | CURRENT | 1919-07-15 | Active | |
IDWAL WILLIAMS AND COMPANY LIMITED | Director | 1990-12-28 | CURRENT | 1948-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON DAVIES | |
AP03 | Appointment of Mr Simon David Berg as company secretary on 2020-05-01 | |
TM02 | Termination of appointment of Victoria Maureen Dwyer-Davies on 2020-04-30 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LLOYD WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES GIBSON DAVIES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA MAUREEN DWYER on 2016-03-19 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hugh Gwyn Williams on 2011-09-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/09/10 FULL LIST | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/07 | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 113-116 BUTE STREET CARDIFF CF10 5TE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
ELRES | S252 DISP LAYING ACC 24/09/93 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/92 | |
363s | RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARTH RESOURCES LTD
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as GARTH RESOURCES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |