Company NameAndrew Garrick Homes Limited
DirectorsCourtney Leyland Manton and Ian Bernard Staunton
Company StatusActive
Company Number01020065
CategoryPrivate Limited Company
Incorporation Date6 August 1971(52 years, 8 months ago)
Previous NameListeril Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(21 years after company formation)
Appointment Duration31 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Secretary NameKatherine Ann McEvoy
StatusCurrent
Appointed28 February 2011(39 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PQ
Director NameMr Ian Bernard Staunton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(49 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameMr Andrew Garrick Saxby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years after company formation)
Appointment Duration28 years (resigned 18 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
19 Mentone Avenue
Aspley Guise
Buckinghamshire
MK17 8EQ
Director NameMrs Paula Elizabeth Saxby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years after company formation)
Appointment Duration27 years, 8 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Mentone Avenue, Aspley Guise
Milton Keynes
MK17 8EQ
Secretary NameMrs Paula Elizabeth Saxby
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Mentone Avenue, Aspley Guise
Milton Keynes
MK17 8EQ

Contact

Telephone01908 584842
Telephone regionMilton Keynes

Location

Registered Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

96 at £1Garrick Holdings LTD
96.00%
Ordinary
2 at £1Courtney Leyland Manton
2.00%
Ordinary
2 at £1Mr Andrew Garrick Saxby
2.00%
Ordinary

Financials

Year2014
Net Worth£123,326
Cash£119,140
Current Liabilities£322,099

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

17 September 1981Delivered on: 21 September 1981
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 13.7.81.
Particulars: All right title & interest in a building agrement dated 13 july 81.
Fully Satisfied
17 September 1981Delivered on: 21 September 1981
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77A clothall rd, baldock, herts & land adjoining, & the site of roman.
Fully Satisfied
14 September 1981Delivered on: 21 September 1981
Persons entitled: United Dominieons Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any deposit and/or current account held by the mortgage.
Fully Satisfied
16 April 1998Delivered on: 7 May 1998
Satisfied on: 24 July 1998
Persons entitled:
Michael John Luxton
Elizabeth Jane Luxton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to special condition n of a contract dated 7 march 1997.
Particulars: Land forming part of manor farm soulbury.
Fully Satisfied
22 July 1997Delivered on: 30 July 1997
Satisfied on: 13 January 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 1988Delivered on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 and 53A bridge street, brackley goose green and 55 goose green, brackley northamptonshire.
Fully Satisfied
10 October 1985Delivered on: 21 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of hill farm, litlington cambridge title no cb 64675.
Fully Satisfied
29 February 1980Delivered on: 7 March 1980
Persons entitled: United Dominions Trust Limited

Classification: Mortgage by way of assignment
Secured details: Further security all monies due or to become due from the company to the chargee supplemental to a mortgage dated 29.2.80.
Particulars: Building agreement dated 21.2.80 made between the company and stoeri & barton limited.
Outstanding
29 February 1980Delivered on: 6 March 1980
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 81, whole of site 83 land at rear of 85 to 101 (odd numbers prospect terrace clothall road baldock herts.
Outstanding
29 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of the old vicarage, tebworth, bedfordshire.
Outstanding
5 October 1978Delivered on: 13 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot, hill farm upper sundon, luton, bedfordshire.
Outstanding
4 April 2011Delivered on: 7 April 2011
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H grafton house gayton road blisworth northampton, shares, goodwill, floating charge all moveable plant furniture and equipment, see image for full details.
Outstanding
4 January 2006Delivered on: 6 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blackbird building site main street padbury bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1989Delivered on: 18 April 1989
Persons entitled: Lloyds Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 60 high street, toddington bedfordshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1973Delivered on: 24 May 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 kiln lane, claphill, beds.
Outstanding
3 April 1989Delivered on: 18 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48-50 high street toddington, bedfordshire with land at the rear thereof assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1989Delivered on: 18 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 56 high street, toddington, bedfordshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 March 1989Delivered on: 20 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-bedford road adj. And rear of no. 100A bedford road cranfield bedfordshire and assigns the goodwill of the business(if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1988Delivered on: 23 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Beeles 24 park avenue bedford, bedfordshire.
Outstanding
9 August 1988Delivered on: 16 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the east and south side of the brache, maulden, bedfordshire, bedfordshire title no bd 131176 with all buildings and fixtures.
Outstanding
17 April 1984Delivered on: 26 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to beocme due from the company and/or garrick securities limited to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Outstanding
13 February 1984Delivered on: 16 February 1984
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: Further securing its monies secured by a mortgage dated 3-1-1984.
Particulars: Building agreement to contract premises on land at high street, clophill, bedfordshire.
Outstanding
3 January 1984Delivered on: 5 January 1984
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clophill, beds.
Outstanding
8 February 1983Delivered on: 17 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ridgway 3 harberton mead oxford title no on 73724.
Outstanding

Filing History

11 December 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 November 2020Appointment of Ian Bernard Staunton as a director on 10 November 2020 (2 pages)
12 October 2020Termination of appointment of Paula Elizabeth Saxby as a director on 21 April 2020 (1 page)
12 October 2020Termination of appointment of Andrew Garrick Saxby as a director on 18 August 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
8 March 2012Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
8 April 2011Termination of appointment of Paula Saxby as a secretary (1 page)
8 April 2011Termination of appointment of Paula Saxby as a secretary (1 page)
8 April 2011Appointment of Katherine Ann Mcevoy as a secretary (2 pages)
8 April 2011Appointment of Katherine Ann Mcevoy as a secretary (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 August 2010Director's details changed for Mrs Paula Elizabeth Saxby on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mrs Paula Elizabeth Saxby on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mrs Paula Elizabeth Saxby on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 September 2008Return made up to 22/08/08; full list of members (6 pages)
22 September 2008Return made up to 22/08/08; full list of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 September 2007Return made up to 22/08/07; full list of members (6 pages)
25 September 2007Return made up to 22/08/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Return made up to 22/08/06; full list of members (6 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 22/08/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
28 September 2005Return made up to 22/08/05; full list of members (6 pages)
28 September 2005Return made up to 22/08/05; full list of members (6 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
16 October 2003Return made up to 22/08/03; full list of members (6 pages)
16 October 2003Return made up to 22/08/03; full list of members (6 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
27 March 2003Full accounts made up to 31 March 2002 (14 pages)
27 March 2003Full accounts made up to 31 March 2002 (14 pages)
21 October 2002Return made up to 22/08/02; full list of members (6 pages)
21 October 2002Return made up to 22/08/02; full list of members (6 pages)
14 May 2002Location of register of members (1 page)
14 May 2002Location of register of members (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Return made up to 22/08/01; full list of members (6 pages)
11 October 2001Return made up to 22/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Return made up to 22/08/00; full list of members (7 pages)
29 August 2000Return made up to 22/08/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
6 September 1999Return made up to 22/08/99; full list of members (7 pages)
6 September 1999Return made up to 22/08/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
27 August 1998Return made up to 22/08/98; full list of members (7 pages)
27 August 1998Return made up to 22/08/98; full list of members (7 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 September 1997Return made up to 22/08/97; full list of members (8 pages)
2 September 1997Return made up to 22/08/97; full list of members (8 pages)
30 July 1997Particulars of mortgage/charge (6 pages)
30 July 1997Particulars of mortgage/charge (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 September 1996Registered office changed on 17/09/96 from: 42 upper berkeley st london wih 8AB (1 page)
17 September 1996Registered office changed on 17/09/96 from: 42 upper berkeley st london wih 8AB (1 page)
17 September 1996Return made up to 22/08/96; full list of members (9 pages)
17 September 1996Return made up to 22/08/96; full list of members (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 September 1995Return made up to 22/08/95; full list of members (14 pages)
5 September 1995Return made up to 22/08/95; full list of members (14 pages)
6 February 1990Memorandum and Articles of Association (10 pages)
6 February 1990Memorandum and Articles of Association (10 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)