Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARTH RESOURCES LTD
Company Information for

GARTH RESOURCES LTD

5TH FLOOR, CAPITAL QUARTER, TYNDALL STREET, CARDIFF, CF10 4BZ,
Company Registration Number
01972686
Private Limited Company
Active

Company Overview

About Garth Resources Ltd
GARTH RESOURCES LTD was founded on 1985-12-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Garth Resources Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GARTH RESOURCES LTD
 
Legal Registered Office
5TH FLOOR, CAPITAL QUARTER
TYNDALL STREET
CARDIFF
CF10 4BZ
Other companies in CF10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARTH RESOURCES LTD
Is this data useful to you?
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.

Company Officers of GARTH RESOURCES LTD

Current Directors
Officer Role Date Appointed
VICTORIA MAUREEN DWYER-DAVIES
Company Secretary 1996-08-16
CHRISTOPHER JAMES GIBSON DAVIES
Director 2017-08-29
CHRISTOPHER LLOYD WILLIAMS
Director 2017-08-31
HUGH GWYN WILLIAMS
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND IDWAL WILLIAMS
Director 1991-09-20 2002-12-31
RICHARD IDWAL WILLIAMS
Director 1991-09-20 1996-12-04
JOHN GERARD DAVIES
Company Secretary 1994-04-22 1996-08-16
ANTHONY WILLIAM BEVAN
Company Secretary 1993-08-18 1994-04-22
GLYN HARRIS
Company Secretary 1991-09-20 1993-08-18
GLYN HARRIS
Director 1991-09-20 1993-08-18
PETER COLUM TUDBALL
Director 1991-09-20 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES GIBSON DAVIES LLANUNWAS COMMUNITY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
CHRISTOPHER JAMES GIBSON DAVIES GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER JAMES GIBSON DAVIES IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBSON DAVIES GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER JAMES GIBSON DAVIES GRAIG INVESTMENTS LIMITED Director 2002-09-26 CURRENT 1983-01-19 Active
CHRISTOPHER JAMES GIBSON DAVIES CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2000-07-13 CURRENT 1884-04-04 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG SHIPPING PLC Director 1999-12-02 CURRENT 1919-07-15 Active
HUGH GWYN WILLIAMS GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
HUGH GWYN WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
HUGH GWYN WILLIAMS GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG INVESTMENTS LIMITED Director 1999-02-04 CURRENT 1983-01-19 Active
HUGH GWYN WILLIAMS GRAIG SHIP MANAGEMENT LIMITED Director 1994-08-24 CURRENT 1994-08-24 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG SHIPPING PLC Director 1991-09-21 CURRENT 1919-07-15 Active
HUGH GWYN WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 1990-12-28 CURRENT 1948-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON DAVIES
2020-05-15AP03Appointment of Mr Simon David Berg as company secretary on 2020-05-01
2020-05-15TM02Termination of appointment of Victoria Maureen Dwyer-Davies on 2020-04-30
2019-10-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-08-31AP01DIRECTOR APPOINTED MR CHRISTOPHER LLOYD WILLIAMS
2017-08-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GIBSON DAVIES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA MAUREEN DWYER on 2016-03-19
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 250000
2014-09-19AR0114/09/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-14AR0114/09/11 ANNUAL RETURN FULL LIST
2011-09-14CH01Director's details changed for Mr Hugh Gwyn Williams on 2011-09-14
2011-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-22AR0114/09/10 FULL LIST
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/07
2007-10-10363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 113-116 BUTE STREET CARDIFF CF10 5TE
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-24363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-02-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-21363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-17363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-08363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-08363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1996-12-11288bDIRECTOR RESIGNED
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-11363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-09-25288SECRETARY RESIGNED
1996-09-25288NEW SECRETARY APPOINTED
1995-11-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-23363sRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
1995-03-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-30363sRETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS
1994-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-21363sRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-09-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-30ELRESS252 DISP LAYING ACC 24/09/93
1993-09-03288DIRECTOR RESIGNED
1993-09-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/92
1992-10-07363sRETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS
1992-09-30AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-09-25363bRETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS
1991-09-25AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to GARTH RESOURCES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARTH RESOURCES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARTH RESOURCES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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

Intangible Assets
Patents
We have not found any records of GARTH RESOURCES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GARTH RESOURCES LTD
Trademarks
We have not found any records of GARTH RESOURCES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARTH RESOURCES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as GARTH RESOURCES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GARTH RESOURCES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARTH RESOURCES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARTH RESOURCES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.