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

GARIC LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
02220727
Private Limited Company
Active

Company Overview

About Garic Ltd
GARIC LIMITED was founded on 1988-02-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Garic 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
GARIC LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Filing Information
Company Number 02220727
Company ID Number 02220727
Date formed 1988-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB376290333  
Last Datalog update: 2024-03-07 02:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARIC LIMITED
The accountancy firm based at this address is BIBBY MANAGEMENT SERVICES 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.
Companies with same name GARIC LIMITED
The following companies were found which have the same name as GARIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARIC (JERSEY) LIMITED 46/50 KENSINGTON PLACE 1ST FLOOR, KENSINGTON CHAMBERS ST. HELIER JE4 0ZE Active Company formed on the 2023-03-13
GARIC AUTOBODY LLC 917 NORTH DIXIE HIGHWAY HALLANDALE BEACH FL 33309 Inactive Company formed on the 2006-06-20
GARIC AUTOBODY COMPANY 917 NORTH DIXIE HIGHWAY HALLANDALE FL 33009 Active Company formed on the 1999-04-26
GARIC CONSULTANTS LIMITED Active Company formed on the 2001-09-21
GARIC CORP 250 NE 25 Street Miami FL 33137 Active Company formed on the 2009-11-13
GARIC CORPORATION California Unknown
GARIC DESIGN & CONTRACT SERVICES SELETAR WEST FARMWAY 6 Singapore 790005 Dissolved Company formed on the 2008-09-09
GARIC ELECTRONIC LIMITED Dissolved Company formed on the 1997-04-16
GARIC ENGINEERING PTY. LTD. VIC 3175 Active Company formed on the 2002-03-15
GARIC ENGINES, INC. 3348 COQUINA KEY DRIVE SE ST PETERSBURG FL 33705 Inactive Company formed on the 2008-10-28
GARIC ENTERPRISES LLC 874 E. 139TH ST. Bronx BRONX NY 10454 Active Company formed on the 2012-03-12
GARIC ENTERPRISES JOO CHIAT ROAD Singapore 420002 Dissolved Company formed on the 2008-09-09
GARIC HOLDINGS LLC 917 N DIXIE HWY HALLANDALE BEACH FL 33009 Active Company formed on the 2021-03-04
GARIC INC Delaware Unknown
Garic Inc Maryland Unknown
GARIC INCORPORATED New Jersey Unknown
GARIC INTERNATIONAL LIMITED Dissolved Company formed on the 1993-05-18
GARIC JYLE LLC 101 YORKSHIRE CT WEATHERFORD TX 76086 Active Company formed on the 2007-04-12
GARIC LIMITED Unknown Company formed on the 2019-01-16
GARIC MARINE PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2021-06-21

Company Officers of GARIC LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS & CO (MANAGEMENT) LIMITED
Company Secretary 2008-10-23
MARK ALBISTON
Director 2018-04-30
JACQUELINE BARKER
Director 2015-01-01
GAURAV BATRA
Director 2014-10-28
PETER JOHN BIBBY
Director 2014-05-01
ANDREW JOHN GOODY
Director 2015-05-01
COLIN ARCHIBALD HOTCHKISS
Director 2015-11-02
NEIL ROBERT RICHARDSON
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALBISTON
Director 2016-11-14 2017-09-05
JONATHAN HAYMER
Director 2013-09-05 2016-05-03
MATTHEW DANIEL GRESTY
Director 2011-11-03 2016-04-15
GARY ALAN GREALLY
Director 2009-04-30 2015-06-30
DAVID ALBERT ROBERTSON
Director 2012-01-01 2014-12-31
LORNE ENTWISTLE
Director 1991-09-30 2014-04-11
ANDREW JOHN GOODY
Director 2008-10-23 2013-03-28
CYRIL JOSEPH GREEN
Director 2008-10-23 2011-12-31
GARY STUART ENTWISLE
Director 1991-09-30 2009-04-30
LORNE ENTWISTLE
Company Secretary 2005-11-03 2008-10-23
ERIC STANLEY ENTWISTLE
Company Secretary 1991-09-30 2005-11-03
ERIC STANLEY ENTWISTLE
Director 1991-09-30 2005-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS & CO (MANAGEMENT) LIMITED BIBBY TAURUS LIMITED Company Secretary 2008-09-12 CURRENT 2008-09-12 Active
JACQUELINE BARKER MENZIES DISTRIBUTION SOLUTIONS LIMITED Director 2016-09-12 CURRENT 1999-07-07 Active
GAURAV BATRA VERUS360 LIMITED Director 2015-10-08 CURRENT 2013-12-12 Liquidation
PETER JOHN BIBBY WIRRAL YOUTH ZONE TRADING CO. LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
PETER JOHN BIBBY NALESTAR LIMITED Director 2016-11-28 CURRENT 1976-04-15 Active
PETER JOHN BIBBY JARMAC LIMITED Director 2016-01-11 CURRENT 1974-03-19 Active
PETER JOHN BIBBY BIBBY VENTURES (2) LIMITED Director 2015-11-26 CURRENT 2015-04-27 Active
PETER JOHN BIBBY WIRRAL YOUTH ZONE Director 2014-10-16 CURRENT 2014-10-16 Active
PETER JOHN BIBBY YOUTH FEDERATION LIMITED Director 2014-01-21 CURRENT 2011-04-14 Active
PETER JOHN BIBBY PRYDE UK LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-11-24
PETER JOHN BIBBY BIBBY VENTURES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
PETER JOHN BIBBY DENBRIDGE MARINE LIMITED Director 2004-09-10 CURRENT 2003-07-30 Active
PETER JOHN BIBBY THE BIRKENHEAD YOUTH CLUB Director 2000-07-21 CURRENT 2000-07-21 Active
ANDREW JOHN GOODY BIBBY BULK SHIPPING LIMITED Director 2013-04-29 CURRENT 1991-10-03 Dissolved 2016-11-01
ANDREW JOHN GOODY BIBBY TANKERS LIMITED Director 2013-04-29 CURRENT 2008-05-06 Dissolved 2016-11-01
ANDREW JOHN GOODY CANNING SHIPPING LIMITED Director 2013-04-29 CURRENT 1990-10-25 Dissolved 2016-11-01
ANDREW JOHN GOODY HERCULANIUM SHIPPING LIMITED Director 2013-04-29 CURRENT 1994-03-31 Dissolved 2016-11-01
ANDREW JOHN GOODY MHL SUPPORT LIMITED Director 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
ANDREW JOHN GOODY BIBBY TAURUS LIMITED Director 2008-09-12 CURRENT 2008-09-12 Active
ANDREW JOHN GOODY BIBBY HOLDINGS LIMITED Director 2007-04-01 CURRENT 1970-09-17 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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR NIGEL COLIN PATRICK QUINN
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26DIRECTOR APPOINTED MR CRAIG MALLOY
2022-10-25CH01Director's details changed for Mr Mark Albiston on 2022-10-25
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK TYLDSLEY
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GOODY
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28Director's details changed for Mr Peter John Bibby on 2022-03-25
2022-04-28CH01Director's details changed for Mr Peter John Bibby on 2022-03-25
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AP01DIRECTOR APPOINTED MR. GEOFFREY FRANK HAROLD BIBBY
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD CRESSWELL
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-20CH01Director's details changed for Mr John Harold Cresswell on 2020-01-29
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT RICHARDSON
2019-11-04AP01DIRECTOR APPOINTED MR MARK TYLDSLEY
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LYONS
2019-09-03AP01DIRECTOR APPOINTED MR JONATHAN GARETH LEWIS
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mr Nigel Colin Patrick Quinn on 2019-04-18
2019-02-01AP01DIRECTOR APPOINTED MR NIGEL COLIN PATRICK QUINN
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARCHIBALD HOTCHKISS
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270013
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR. MARK JOSEPH LYONS
2018-08-28CH01Director's details changed for Mr Neil Robert Richardson on 2018-07-20
2018-07-20AP01DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV BATRA
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR MARK ALBISTON
2018-04-13CH01Director's details changed for Mr Neil Robert Richardson on 2018-04-13
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALBISTON
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270010
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270011
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270012
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270008
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3950100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2016-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207270009
2016-11-23AP01DIRECTOR APPOINTED MR MARK ALBISTON
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 3950100
2016-05-09AR0104/05/16 FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT RICHARDSON / 28/10/2015
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYMER
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRESTY
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 022207270009
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270010
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270009
2015-11-05AP01DIRECTOR APPOINTED COLIN ARCHIBALD HOTCHKISS
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270008
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-02RES14CAPITALISATION OF INTER COMPANY LOAN 06/08/2015
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 36350100
2015-09-02SH0106/08/15 STATEMENT OF CAPITAL GBP 36350100
2015-09-02RES01ADOPT ARTICLES 06/08/2015
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270007
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY GREALLY
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-29AR0104/05/15 FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODY
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT RICHARDSON / 14/02/2015
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270006
2015-01-15AP01DIRECTOR APPOINTED JACQUELINE BARKER
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2014-11-12AP01DIRECTOR APPOINTED NEIL ROBERT RICHARDSON
2014-11-12AP01DIRECTOR APPOINTED MR GAURAV BATRA
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 350100
2014-05-23AR0104/05/14 FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR PETER JOHN BIBBY
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DANIEL GRESTY / 17/04/2014
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022207270005
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LORNE ENTWISTLE
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-15AP01DIRECTOR APPOINTED JONATHAN HAYMER
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0104/05/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY
2012-11-22MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22RES01ALTER ARTICLES 08/11/2012
2012-11-22RES12VARYING SHARE RIGHTS AND NAMES
2012-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-10AP01DIRECTOR APPOINTED MR DAVID ALBERT ROBERTSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GREEN
2011-11-23AP01DIRECTOR APPOINTED MATTHEW DANIEL GRESTY
2011-11-07AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-09-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-27AR0104/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN GREALLY / 19/01/2011
2010-10-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-01AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNE ENTWISTLE / 01/05/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOODY / 20/04/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN GREALLY / 19/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH GREEN / 01/01/2010
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-20288aDIRECTOR APPOINTED GARY ALAN GREALLY
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR GARY ENTWISLE
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM KINGFISHER PARK AVIATION ROAD PILSWORTH LANCASHIRE BL9 8GD
2008-11-25363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-19288aSECRETARY APPOINTED BIBBY BROS & CO (MANAGEMENT) LIMITED LOGGED FORM
2008-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-12288aDIRECTOR APPOINTED ANDREW JOHN GOODY
2008-11-12288aDIRECTOR APPOINTED CYRIL JOSEPH GREEN
2008-11-12288aSECRETARY APPOINTED BIBBY BROS & CO (MANAGEMENT) LIMITED
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY LORNE ENTWISTLE
2008-11-07RES01ALTER ARTICLES 23/10/2008
2008-11-07RES13POWER OF ATTORNEY 23/10/2008
2008-11-07MEM/ARTSARTICLES OF ASSOCIATION
2008-11-04AUDAUDITOR'S RESIGNATION
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-10-29363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: PROSPECT HOUSE WHALLEY ROAD SHUTTLEWORTH RAMSBOTTOM , LANCS BL0 0ED
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-04363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1122832 Active Licenced property: 74 SUNDERLAND ROAD SANDY GB SG19 1QY. Correspondance address: AVIATION ROAD KINGFISHER PARK BURY GB BL9 8GD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1142369 Active Licenced property: BIRMINGHAM NEW ROAD GARIC TIPTON GB DY4 8JW. Correspondance address: AVIATION ROAD KINGFISHER BUSINESS PARK BURY GB BL9 8GD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1010106 Active Licenced property: CASTLE ROAD KINGFISHER PARK PILSWORTH BURY PILSWORTH GB BL9 8QT. Correspondance address: AVIATION ROAD KINGFISHER PARK BURY GB BL9 8GD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1010106 Active Licenced property: CASTLE ROAD KINGFISHER PARK PILSWORTH BURY PILSWORTH GB BL9 8QT. Correspondance address: AVIATION ROAD KINGFISHER PARK BURY GB BL9 8GD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1010106 Active Licenced property: CASTLE ROAD KINGFISHER PARK PILSWORTH BURY PILSWORTH GB BL9 8QT. Correspondance address: AVIATION ROAD KINGFISHER PARK BURY GB BL9 8GD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GARIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-12-17 Partially Satisfied HSBC ASSET FINANCE (UK) LTD
2015-09-25 Outstanding INVESTEC ASSET FINANCE PLC
2015-07-09 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-02-16 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-04-23 Outstanding HSBC BANK PLC
DEBENTURE 2009-01-13 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-12-30 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-10-23 Satisfied GARY STUART ENTWISTLE AND LORNE ENTWISTLE BEING THE TRUSTEES OF THE GARY ENTWISTLE LIFE INTEREST SETTLEMENT AND GARY STUART ENTWISTLE BEING THE TRUSTEES OF THE LORNE ENTWISTLE LIFE INTEREST SETTLEMENT
ASSIGNMENT AND CHARGE 2002-11-04 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2021-12-31

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 GARIC LIMITED

Intangible Assets
Patents
We have not found any records of GARIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARIC LIMITED
Trademarks
We have not found any records of GARIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GARIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £4,095
Derbyshire County Council 2017-3 GBP £2,860
Derbyshire County Council 2017-1 GBP £2,860
Derbyshire County Council 2016-12 GBP £3,536
Derbyshire County Council 2016-11 GBP £3,175
Derbyshire County Council 2016-6 GBP £823
Derbyshire County Council 2016-5 GBP £823
Derbyshire County Council 2016-3 GBP £3,007
Derbyshire County Council 2016-2 GBP £1,342
Derbyshire County Council 2016-1 GBP £1,647
South Gloucestershire Council 2015-12 GBP £2,600 Other Supplies & Services
Derbyshire County Council 2015-12 GBP £2,285
Derbyshire County Council 2015-10 GBP £1,557
Derbyshire County Council 2015-9 GBP £530
South Gloucestershire Council 2015-9 GBP £2,600 Other Supplies & Services
South Gloucestershire Council 2015-8 GBP £2,600 Operational Equipment
Northumberland County Council 2015-4 GBP £1,039 Budget Load
North Lincolnshire Council 2015-4 GBP £1,108 Equipment Hire/Rent
South Gloucestershire Council 2015-4 GBP £4,890 Other Supplies & Services
Bury Council 2015-3 GBP £2,150 Communities & Wellbeing
Blackburn with Darwen Council 2015-2 GBP £780 Building Construction Materials
Northumberland County Council 2015-2 GBP £1,052 Plant Hire
Blackburn with Darwen Council 2015-1 GBP £719 Building Construction Materials
Northumberland County Council 2015-1 GBP £1,099 Plant Hire
Northumberland County Council 2014-12 GBP £956 Vehicle hire
Northumberland County Council 2014-11 GBP £1,099 Vehicle hire
Northumberland County Council 2014-10 GBP £1,052 Vehicle hire
Northumberland County Council 2014-9 GBP £956 Vehicle hire
Brighton & Hove City Council 2014-9 GBP £16,500 CAP Sport and Recreation
Northumberland County Council 2014-8 GBP £1,099 Vehicle hire
Northumberland County Council 2014-7 GBP £663 Vehicle hire
Coventry City Council 2014-4 GBP £923 Vehicle Hire
Coventry City Council 2014-3 GBP £1,239 Vehicle Hire
Coventry City Council 2014-2 GBP £1,003 Vehicle Hire
Durham County Council 2014-2 GBP £592
Northumberland County Council 2013-12 GBP £532 Vehicle hire
Shropshire Council 2013-12 GBP £466 Transport Related-Direct Transport Costs
Coventry City Council 2013-11 GBP £2,596 Vehicle Hire
Suffolk County Council 2013-11 GBP £555 Misc Expenses
Coventry City Council 2013-10 GBP £1,239 Vehicle Hire/Lease - General
Suffolk County Council 2013-10 GBP £432 Hire of Plant
SUNDERLAND CITY COUNCIL 2013-10 GBP £1,544 EQUIP/FURNITURE/MATERIALS
Northumberland County Council 2013-10 GBP £1,004 External Hires
Shropshire Council 2013-10 GBP £1,844 Transport Related-Direct Transport Costs
Coventry City Council 2013-9 GBP £2,596 Vehicle Hire/Lease - General
Suffolk County Council 2013-9 GBP £2,621 Hire of Plant
SUNDERLAND CITY COUNCIL 2013-9 GBP £1,344 EQUIP/FURNITURE/MATERIALS
Dorset County Council 2013-9 GBP £3,055 Portable Building Hi
Suffolk County Council 2013-8 GBP £2,870 Hire of Plant
Dorset County Council 2013-8 GBP £3,102 Portable Building Hi
SUNDERLAND CITY COUNCIL 2013-8 GBP £3,604 EQUIP/FURNITURE/MATERIALS
Coventry City Council 2013-7 GBP £1,180 Vehicle Hire/Lease - General
Dorset County Council 2013-7 GBP £1,701 Portable Building Hi
Suffolk County Council 2013-7 GBP £2,496 Hire of Plant
SUNDERLAND CITY COUNCIL 2013-7 GBP £2,960 EQUIP/FURNITURE/MATERIALS
Coventry City Council 2013-6 GBP £1,239 Vehicle Hire/Lease - General
Dorset County Council 2013-6 GBP £1,974 Portable Building Hi
Suffolk County Council 2013-6 GBP £2,429 Hire of Plant
SUNDERLAND CITY COUNCIL 2013-6 GBP £1,554 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2013-6 GBP £3,500
Coventry City Council 2013-5 GBP £1,239 Vehicle Hire/Lease - General
Dorset County Council 2013-5 GBP £1,974 Portable Building Hi
Nottinghamshire County Council 2013-5 GBP £1,080
SUNDERLAND CITY COUNCIL 2013-5 GBP £2,226 EQUIP/FURNITURE/MATERIALS
Dorset County Council 2013-4 GBP £2,820 Road Maintenance/Con
Oxford City Council 2013-4 GBP £18,725 various
Coventry City Council 2013-4 GBP £1,180 Vehicle Hire/Lease - General
SUNDERLAND CITY COUNCIL 2013-4 GBP £2,120 EQUIP/FURNITURE/MATERIALS
Dorset County Council 2013-3 GBP £940 Road Maintenance/Con
Coventry City Council 2013-3 GBP £1,180 Vehicle Hire/Lease - General
Nottinghamshire County Council 2013-3 GBP £1,890
SUNDERLAND CITY COUNCIL 2013-3 GBP £4,240 EQUIP/FURNITURE/MATERIALS
Coventry City Council 2013-2 GBP £1,298 Vehicle Hire/Lease - General
Nottinghamshire County Council 2013-2 GBP £1,675
Dorset County Council 2013-2 GBP £2,820 Road Maintenance/Con
SUNDERLAND CITY COUNCIL 2013-2 GBP £7,820 EQUIP/FURNITURE/MATERIALS
Dorset County Council 2013-1 GBP £752 Road Maintenance/Con
Nottinghamshire County Council 2013-1 GBP £3,200
Coventry City Council 2013-1 GBP £4,779 Vehicle Hire/Lease - General
SUNDERLAND CITY COUNCIL 2013-1 GBP £3,392 EQUIP/FURNITURE/MATERIALS
Dorset County Council 2012-12 GBP £2,068 Road Maintenance/Con
Nottinghamshire County Council 2012-12 GBP £2,355
Bolton Council 2012-12 GBP £1,166 Transport Hire
SUNDERLAND CITY COUNCIL 2012-12 GBP £6,072 EQUIP/FURNITURE/MATERIALS
Bolton Council 2012-11 GBP £729 Transport Hire
Nottinghamshire County Council 2012-11 GBP £1,840
Dorset County Council 2012-11 GBP £3,180 Hand Tools
SUNDERLAND CITY COUNCIL 2012-11 GBP £6,348 EQUIP/FURNITURE/MATERIALS
Bolton Council 2012-10 GBP £1,060 Transport Hire
Dorset County Council 2012-10 GBP £3,441 Road Maintenance/Con
Nottinghamshire County Council 2012-10 GBP £690
SUNDERLAND CITY COUNCIL 2012-10 GBP £5,520 EQUIP/FURNITURE/MATERIALS
Coventry City Council 2012-9 GBP £1,121 zz Vehicle Hire/Lease - External
Dorset County Council 2012-9 GBP £3,318 Hand Tools
Suffolk County Council 2012-9 GBP £4,762 Staff Travel (Previous Vehicle Hire)
SUNDERLAND CITY COUNCIL 2012-9 GBP £5,810 EQUIP/FURNITURE/MATERIALS
Bolton Council 2012-8 GBP £1,166 Transport Hire
Coventry City Council 2012-8 GBP £533 zz Vehicle Hire/Lease - External
Suffolk County Council 2012-8 GBP £4,118 Staff Travel (Previous Vehicle Hire)
SUNDERLAND CITY COUNCIL 2012-8 GBP £5,958 EQUIP/FURNITURE/MATERIALS
Suffolk County Council 2012-7 GBP £3,557 Staff Travel (Previous Vehicle Hire)
SUNDERLAND CITY COUNCIL 2012-7 GBP £5,137 EQUIP/FURNITURE/MATERIALS
Sandwell Metroplitan Borough Council 2012-7 GBP £4,571
Suffolk County Council 2012-6 GBP £4,118 Staff Travel (Previous Vehicle Hire)
SUNDERLAND CITY COUNCIL 2012-6 GBP £3,199 EQUIP/FURNITURE/MATERIALS
Suffolk County Council 2012-5 GBP £4,512 Staff Travel (Previous Vehicle Hire)
SUNDERLAND CITY COUNCIL 2012-5 GBP £2,195 EQUIP/FURNITURE/MATERIALS
Dorset County Council 2012-4 GBP £3,415 Road Maintenance/Con
SUNDERLAND CITY COUNCIL 2012-4 GBP £2,495 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2012-3 GBP £850
SUNDERLAND CITY COUNCIL 2012-3 GBP £6,243 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-2 GBP £4,014 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2012-1 GBP £2,150
SUNDERLAND CITY COUNCIL 2012-1 GBP £3,624 EQUIP/FURNITURE/MATERIALS
Bolton Council 2011-12 GBP £570 Transport Hire
SUNDERLAND CITY COUNCIL 2011-12 GBP £4,928 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2011-11 GBP £2,695
SUNDERLAND CITY COUNCIL 2011-11 GBP £4,704 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2011-10 GBP £3,300
SUNDERLAND CITY COUNCIL 2011-10 GBP £5,936 EQUIP/FURNITURE/MATERIALS
Bolton Council 2011-10 GBP £1,166 Transport Hire
Bolton Council 2011-9 GBP £1,219 Transport Hire
Nottinghamshire County Council 2011-9 GBP £3,904
SUNDERLAND CITY COUNCIL 2011-9 GBP £4,949 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2011-8 GBP £5,055
Bolton Council 2011-8 GBP £570 Transport Hire
SUNDERLAND CITY COUNCIL 2011-8 GBP £4,963 EQUIP/FURNITURE/MATERIALS
Knowsley Council 2011-7 GBP £2,206 BUILDING CONSTRUCTION/CONVERSION
SUNDERLAND CITY COUNCIL 2011-7 GBP £6,406 EQUIP/FURNITURE/MATERIALS
Knowsley Council 2011-6 GBP £1,510 BUILDING CONSTRUCTION/CONVERSION
SUNDERLAND CITY COUNCIL 2011-6 GBP £2,476 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2011-6 GBP £19,931
SUNDERLAND CITY COUNCIL 2011-5 GBP £2,090 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2011-5 GBP £14,195
SUNDERLAND CITY COUNCIL 2011-4 GBP £3,040 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-3 GBP £3,565 EQUIP/FURNITURE/MATERIALS
Leeds City Council 2011-3 GBP £762 Plant Hire - By Directorate
Nottinghamshire County Council 2011-3 GBP £33,013
SUNDERLAND CITY COUNCIL 2011-2 GBP £4,820 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2011-1 GBP £8,430
SUNDERLAND CITY COUNCIL 2011-1 GBP £3,557 EQUIP/FURNITURE/MATERIALS
Nottinghamshire County Council 2010-12 GBP £14,135
SUNDERLAND CITY COUNCIL 2010-12 GBP £1,970 EQUIP/FURNITURE/MATERIALS
Durham County Council 2010-11 GBP £2,585
Nottinghamshire County Council 2010-11 GBP £28,280 FM Hard
Coventry City Council 0-0 GBP £2,478 Vehicle Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARIC 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.
Import/Export of Goods
Goods imported/exported by GARIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-11-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-10-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-10-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-09-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-09-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-05-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-05-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2016-07-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2010-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARIC 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 GARIC 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.