GARTON LIMITED - WIGAN
Company Profile | Company Filings |
Overview
GARTON LIMITED is a Private Limited Company from WIGAN and has the status: Active.
GARTON LIMITED was incorporated 23 years ago on 02/02/2001 and has the registered number: 04153036. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
GARTON LIMITED was incorporated 23 years ago on 02/02/2001 and has the registered number: 04153036. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
GARTON LIMITED - WIGAN
This company is listed in the following categories:
25940 - Manufacture of fasteners and screw machine products
25940 - Manufacture of fasteners and screw machine products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
SWAN WORKS SWAN LANE
WIGAN
GREATER MANCHESTER
WN2 4AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2024 | 16/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIM ALASTAIR GARTON | Sep 1948 | British | Director | 2002-04-15 | CURRENT |
NICOLA PATRICIA GARTON | Dec 1954 | British | Director | 2002-10-01 | CURRENT |
NICOLA PATRICIA GARTON | Dec 1954 | British | Secretary | 2002-04-15 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-02-02 UNTIL 2001-02-02 | RESIGNED | ||
KENNETH WHEAT | Feb 1964 | British | Director | 2001-02-02 UNTIL 2001-09-24 | RESIGNED |
MR JAMES PHILIP EYRE-WALKER | Jun 1960 | British | Director | 2001-09-24 UNTIL 2002-04-15 | RESIGNED |
MR REGINALD BESTWICK | Aug 1960 | English | Director | 2001-02-02 UNTIL 2001-09-24 | RESIGNED |
LISA PAULINE STEC | Jul 1970 | Secretary | 2001-09-24 UNTIL 2002-04-15 | RESIGNED | |
KAREN BRADLEY | Secretary | 2001-02-02 UNTIL 2001-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tim Alastair Garton | 2016-04-06 | 9/1948 | Macclesfield Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Garton Limited - Period Ending 2023-07-31 | 2024-05-01 | 31-07-2023 | £1,845,017 Cash £3,856,878 equity |
Garton Limited - Period Ending 2022-07-31 | 2023-05-02 | 31-07-2022 | £1,708,664 Cash £3,720,517 equity |
Garton Limited - Period Ending 2021-07-31 | 2022-04-28 | 31-07-2021 | £1,867,194 Cash £3,596,586 equity |
Garton Limited - Period Ending 2020-07-31 | 2021-07-31 | 31-07-2020 | £1,710,867 Cash £3,431,741 equity |
Garton Limited - Period Ending 2019-07-31 | 2020-06-02 | 31-07-2019 | £1,598,768 Cash £3,419,767 equity |
Garton Limited - Period Ending 2018-07-31 | 2019-05-01 | 31-07-2018 | £896,220 Cash £3,300,610 equity |
Garton Limited - Period Ending 2017-07-31 | 2018-05-01 | 31-07-2017 | £597,688 Cash £3,005,856 equity |
Garton Limited - Period Ending 2016-07-31 | 2017-04-29 | 31-07-2016 | £579,706 Cash £2,778,149 equity |
Garton Limited - Period Ending 2015-07-31 | 2016-04-30 | 31-07-2015 | £1,130,781 Cash £2,636,728 equity |
Garton Limited - Period Ending 2014-07-31 | 2015-04-21 | 31-07-2014 | £959,989 Cash £2,473,080 equity |