Company NameGarndene Communication Systems Limited
Company StatusActive
Company Number01271273
CategoryPrivate Limited Company
Incorporation Date2 August 1976(47 years, 9 months ago)
Previous NameGarndene Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Bullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Mark Philip Ingleson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOpenview House Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Brian Marshall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 December 2003)
RoleCompany Director
Correspondence Address11 Wentworth Court
Rastrick
Brighouse
W Yorks
HD6 3XD
Director NameMrs Beryl Ann Stead
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Malcolm Hinchliffe Stead
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Secretary NameMr Malcolm Hinchliffe Stead
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Adrian Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2003(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address5 Holmdale Crescent
Netherthong
Huddersfield
West Yorkshire
HD7 2FB
Secretary NamePaul Whistance
NationalityBritish
StatusResigned
Appointed27 October 2009(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressOpenview House Chesham Close
Romford
Essex
RM7 7PJ

Contact

Websiteopenviewgroup.com

Location

Registered AddressOpenview House
Chesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

52 at £1Openview Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

8 November 2010Delivered on: 10 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 October 2009Delivered on: 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
27 October 2009Delivered on: 12 November 2009
Satisfied on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage in hi-pylon works slades road golcar huddersfield and land and buildings on the south west side of slades road bolster moor golcar huddersfield t/n WYK118424 and WYK113544 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 1998Delivered on: 27 May 1998
Satisfied on: 24 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £58,750 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 66777798 and earmarked or designated by reference to the company.
Fully Satisfied
22 October 1985Delivered on: 11 November 1985
Satisfied on: 24 July 2009
Persons entitled: National Westminster 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: Land and buildings on the south west side of slades road, bolster moor, huddersfield, west yorkshire, title no: wyk 113544. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2024Satisfaction of charge 5 in full (1 page)
3 January 2024Satisfaction of charge 3 in full (1 page)
23 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52
(4 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 52
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 52
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 52
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 52
(4 pages)
8 January 2014Accounts for a small company made up to 31 July 2013 (13 pages)
8 January 2014Accounts for a small company made up to 31 July 2013 (13 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Director's details changed for Mr Paul Bullen on 22 May 2012 (2 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mr Paul Bullen on 22 May 2012 (2 pages)
9 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
9 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (12 pages)
23 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (12 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
22 March 2010Director's details changed for Paul Bullen on 17 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Bullen on 17 March 2010 (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Appointment of Paul Whistance as a secretary (3 pages)
4 November 2009Appointment of Paul Whistance as a secretary (3 pages)
3 November 2009Termination of appointment of Beryl Stead as a director (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2009Appointment of Mr Kevin Charles Hall as a director (3 pages)
3 November 2009Termination of appointment of Malcolm Stead as a secretary (2 pages)
3 November 2009Termination of appointment of Beryl Stead as a director (2 pages)
3 November 2009Registered office address changed from Hi-Pylon Works Slades Road Bolster Moor Huddersfield HD7 4JS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Hi-Pylon Works Slades Road Bolster Moor Huddersfield HD7 4JS on 3 November 2009 (1 page)
3 November 2009Appointment of Mr Mark Philip Ingleson as a director (3 pages)
3 November 2009Appointment of Paul Bullen as a director (3 pages)
3 November 2009Termination of appointment of Malcolm Stead as a director (2 pages)
3 November 2009Current accounting period shortened from 30 September 2010 to 31 July 2010 (2 pages)
3 November 2009Appointment of Paul Bullen as a director (3 pages)
3 November 2009Termination of appointment of Adrian Brown as a director (2 pages)
3 November 2009Registered office address changed from Hi-Pylon Works Slades Road Bolster Moor Huddersfield HD7 4JS on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Malcolm Stead as a secretary (2 pages)
3 November 2009Appointment of Mr Mark Philip Ingleson as a director (3 pages)
3 November 2009Termination of appointment of Adrian Brown as a director (2 pages)
3 November 2009Appointment of Mr Kevin Charles Hall as a director (3 pages)
3 November 2009Termination of appointment of Malcolm Stead as a director (2 pages)
3 November 2009Current accounting period shortened from 30 September 2010 to 31 July 2010 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
24 February 2009Accounts for a small company made up to 30 September 2008 (9 pages)
24 February 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 February 2008Accounts for a small company made up to 30 September 2007 (11 pages)
18 February 2008Accounts for a small company made up to 30 September 2007 (11 pages)
11 June 2007Return made up to 23/05/07; full list of members (3 pages)
11 June 2007Return made up to 23/05/07; full list of members (3 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (12 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (12 pages)
2 June 2006Return made up to 23/05/06; full list of members (3 pages)
2 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 April 2006Ad 03/01/06--------- £ si 2@1=2 £ ic 50/52 (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Ad 03/01/06--------- £ si 2@1=2 £ ic 50/52 (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (10 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (10 pages)
24 January 2006Nc inc already adjusted 03/01/06 (1 page)
24 January 2006Nc inc already adjusted 03/01/06 (1 page)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005£ ic 100/50 04/08/05 £ sr 50@1=50 (2 pages)
6 September 2005£ ic 100/50 04/08/05 £ sr 50@1=50 (2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2005Return made up to 23/05/05; full list of members (3 pages)
13 June 2005Return made up to 23/05/05; full list of members (3 pages)
27 May 2005Accounts for a small company made up to 30 September 2004 (10 pages)
27 May 2005Accounts for a small company made up to 30 September 2004 (10 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
20 February 2004Accounts for a medium company made up to 30 September 2003 (23 pages)
20 February 2004Accounts for a medium company made up to 30 September 2003 (23 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 February 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
17 February 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
10 June 2002Return made up to 23/05/02; full list of members (7 pages)
10 June 2002Return made up to 23/05/02; full list of members (7 pages)
16 January 2002Accounts made up to 30 September 2001 (19 pages)
16 January 2002Accounts made up to 30 September 2001 (19 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
1 February 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
1 February 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
29 March 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
30 July 1999Accounts made up to 30 September 1998 (12 pages)
30 July 1999Accounts made up to 30 September 1998 (12 pages)
17 June 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1998Return made up to 01/06/98; full list of members (6 pages)
19 June 1998Return made up to 01/06/98; full list of members (6 pages)
8 May 1998Accounts for a medium company made up to 30 September 1997 (13 pages)
8 May 1998Accounts for a medium company made up to 30 September 1997 (13 pages)
17 July 1997Return made up to 01/06/97; no change of members (4 pages)
17 July 1997Return made up to 01/06/97; no change of members (4 pages)
12 May 1997Accounts for a medium company made up to 30 September 1996 (13 pages)
12 May 1997Accounts for a medium company made up to 30 September 1996 (13 pages)
18 June 1996Return made up to 01/06/96; no change of members (4 pages)
18 June 1996Return made up to 01/06/96; no change of members (4 pages)
4 April 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
4 April 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
29 June 1995Return made up to 01/06/95; full list of members (6 pages)
29 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
31 October 1984Accounts made up to 30 September 1982 (9 pages)
31 October 1984Accounts made up to 30 September 1982 (9 pages)
2 July 1983Annual return made up to 31/12/82 (4 pages)
2 July 1983Accounts made up to 30 September 1981 (8 pages)
2 July 1983Accounts made up to 30 September 1981 (8 pages)
2 July 1983Annual return made up to 31/12/82 (4 pages)
1 July 1983Accounts made up to 30 September 1980 (8 pages)
1 July 1983Annual return made up to 31/12/81 (4 pages)
1 July 1983Accounts made up to 30 September 1980 (8 pages)
1 July 1983Annual return made up to 31/12/81 (4 pages)