Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARRETS BIDCO 2 LIMITED
Company Information for

GARRETS BIDCO 2 LIMITED

3RD FLOOR SOUTH WING ST JAMES HOUSE, 27-43 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NH,
Company Registration Number
07954872
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Garrets Bidco 2 Ltd
GARRETS BIDCO 2 LIMITED was founded on 2012-02-17 and has its registered office in Romford. The organisation's status is listed as "Active - Proposal to Strike off". Garrets Bidco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARRETS BIDCO 2 LIMITED
 
Legal Registered Office
3RD FLOOR SOUTH WING ST JAMES HOUSE
27-43 EASTERN ROAD
ROMFORD
ESSEX
RM1 3NH
Other companies in RM7
 
Previous Names
GARRETS (HOLDINGS) LIMITED30/11/2017
GARRETS TOPCO LIMITED05/07/2012
Filing Information
Company Number 07954872
Company ID Number 07954872
Date formed 2012-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2021-01-08 14:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARRETS BIDCO 2 LIMITED
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 GARRETS BIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEEN KLEDAL
Director 2016-01-28
ANDERS SKIPPER
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BARFORD
Director 2015-01-05 2017-09-15
GEOFFREY BRIAN BATTERSBY
Director 2012-03-16 2016-04-01
RICHARD OWEN PAGE
Director 2013-08-29 2016-04-01
ROBERT CAMERON CROCKETT
Director 2012-10-25 2016-01-28
PER GULLESTRUP
Director 2014-11-01 2016-01-28
FRANK LESLIE GEORGE NEALE
Director 2013-03-28 2016-01-28
PETER RYGAARD ANDERSEN
Director 2013-08-29 2015-02-20
DERRICK SAMMS
Company Secretary 2012-03-16 2014-06-24
GEORGE BRIAN PHILLIPS
Director 2012-03-07 2014-06-24
DERRICK WILLIAM SAMMS
Director 2012-03-16 2014-06-24
IAN DAVID HADFIELD WOOD
Director 2012-03-07 2012-08-25
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-02-17 2012-03-07
MARTIN ANDREW SPENCER WINTER
Director 2012-02-17 2012-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEEN KLEDAL GARRETS INTERNATIONAL LIMITED Director 2016-01-28 CURRENT 1993-05-19 Active
ROBERT STEEN KLEDAL GARRETS BIDCO LIMITED Director 2016-01-28 CURRENT 2012-02-17 Active - Proposal to Strike off
ANDERS SKIPPER GARRETS INTERNATIONAL LIMITED Director 2016-01-28 CURRENT 1993-05-19 Active
ANDERS SKIPPER GARRETS BIDCO LIMITED Director 2016-01-28 CURRENT 2012-02-17 Active - Proposal to Strike off
ANDERS SKIPPER WRIST HOLDING UK LIMITED Director 2014-09-11 CURRENT 2011-04-14 Active
ANDERS SKIPPER STRACHANS LIMITED Director 2014-09-11 CURRENT 1977-03-30 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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-12-17MR05All of the property or undertaking has been released from charge for charge number 079548720001
2020-12-15SH20Statement by Directors
2020-12-15CAP-SSSolvency Statement dated 02/12/20
2020-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Mr Jens Holger Nielsen on 2020-03-01
2020-01-09AP01DIRECTOR APPOINTED MR JENS HOLGER NIELSEN
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEEN KLEDAL
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-21AD02Register inspection address changed from 5 New Street Square London EC4A 3TW United Kingdom to Paternoster House C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom
2018-05-31PSC02Notification of Garrets Holding Limited as a person with significant control on 2018-03-29
2018-05-31PSC07CESSATION OF WRIST EUROPE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;USD 1249102.4
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED GARRETS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Stewards House St Edwards Court London Road Romford Essex RM7 9QD
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BARFORD
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;USD 1249102.4
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-01SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;USD 1249102.4
2016-08-01SH1501/08/16 STATEMENT OF CAPITAL USD 1249102.40
2016-08-01SH1414/06/16 STATEMENT OF CAPITAL USD 1290768.89
2016-08-01RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 14/06/2016
2016-08-01RES 17RESOLUTION TO REDENOMINATE SHARES 14/06/2016
2016-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-01SH02CONSOLIDATION 14/06/16
2016-08-01RES12VARYING SHARE RIGHTS AND NAMES
2016-08-01RES01ADOPT ARTICLES 14/06/2016
2016-04-27AUDAUDITOR'S RESIGNATION
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAGE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2016-04-11AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 892215.944
2016-03-29AR0117/02/16 FULL LIST
2016-03-29AR0117/02/16 FULL LIST
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079548720001
2016-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NEALE
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PER GULLESTRUP
2016-02-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-17AP01DIRECTOR APPOINTED ROBERT STEEN KLEDAL
2016-02-16AP01DIRECTOR APPOINTED ANDERS SKIPPER
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-21AP01DIRECTOR APPOINTED MR FRANK LESLIE GEORGE NEALE
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 892215.944
2015-04-14AR0117/02/15 FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSEN
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSEN / 01/05/2014
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAGE / 01/05/2014
2015-01-30AP01DIRECTOR APPOINTED ROBERT JOHN BARFORD
2015-01-30AP01DIRECTOR APPOINTED MR PER GULLESTRUP
2014-12-09SH0125/09/14 STATEMENT OF CAPITAL GBP 892215.94
2014-12-08SH0125/09/14 STATEMENT OF CAPITAL GBP 892215.94
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-17SH0115/05/14 STATEMENT OF CAPITAL GBP 882215.944
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY DERRICK SAMMS
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILLIPS
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK SAMMS
2014-04-09AR0117/02/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAGE / 28/03/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLIAM SAMMS / 30/12/2013
2013-12-05AP01DIRECTOR APPOINTED PETER ANDERSEN
2013-12-05AP01DIRECTOR APPOINTED RICHARD PAGE
2013-12-05SH0127/06/13 STATEMENT OF CAPITAL GBP 877215.944
2013-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-09RES01ADOPT ARTICLES 01/10/2013
2013-10-03SH20STATEMENT BY DIRECTORS
2013-10-03SH1903/10/13 STATEMENT OF CAPITAL GBP 877215.944
2013-10-03CAP-SSSOLVENCY STATEMENT DATED 24/09/13
2013-10-03RES13SHARE PREMIUM ACCOUNT REDUCED 01/10/2013
2013-10-03RES06REDUCE ISSUED CAPITAL 01/10/2013
2013-06-10SH0128/03/13 STATEMENT OF CAPITAL GBP 859715.944
2013-03-22AR0117/02/13 FULL LIST
2013-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-20AD02SAIL ADDRESS CREATED
2012-11-09AP01DIRECTOR APPOINTED MR ROBERT CAMERON CROCKETT
2012-11-09SH0125/10/12 STATEMENT OF CAPITAL GBP 953346.944
2012-10-01SH1901/10/12 STATEMENT OF CAPITAL GBP 834715.94
2012-10-01SH20STATEMENT BY DIRECTORS
2012-10-01CAP-SSSOLVENCY STATEMENT DATED 28/09/12
2012-10-01RES13REDUCTION OF SHARE PREMIUM ACCOUNT 28/09/2012
2012-10-01RES06REDUCE ISSUED CAPITAL 28/09/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2012-08-13SH0105/07/12 STATEMENT OF CAPITAL GBP 944870
2012-07-05RES15CHANGE OF NAME 24/05/2012
2012-07-05CERTNMCOMPANY NAME CHANGED GARRETS TOPCO LIMITED CERTIFICATE ISSUED ON 05/07/12
2012-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-02AP01DIRECTOR APPOINTED GEOFFREY BRIAN BATTERSBY
2012-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-27RES12VARYING SHARE RIGHTS AND NAMES
2012-03-27SH0116/03/12 STATEMENT OF CAPITAL GBP 934870.00
2012-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-19AP03SECRETARY APPOINTED DERRICK SAMMS
2012-03-19AP01DIRECTOR APPOINTED DERRICK WILLIAM SAMMS
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2012-03-13AP01DIRECTOR APPOINTED GEORGE BRIAN PHILLIPS
2012-03-12AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2012-03-12AP01DIRECTOR APPOINTED IAN DAVID HADFIELD WOOD
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WINTER
2012-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARRETS BIDCO 2 LIMITED 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 GARRETS BIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GARRETS BIDCO 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 GARRETS BIDCO 2 LIMITED

Intangible Assets
Patents
We have not found any records of GARRETS BIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARRETS BIDCO 2 LIMITED
Trademarks
We have not found any records of GARRETS BIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARRETS BIDCO 2 LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as GARRETS BIDCO 2 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GARRETS BIDCO 2 LIMITED 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 GARRETS BIDCO 2 LIMITED 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 GARRETS BIDCO 2 LIMITED 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.