About

Registered Number: 03358735
Date of Incorporation: 23/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Matrix House 12/16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Having been setup in 1997, Grangewood Brickwork Services Ltd has its registered office in Essex, it has a status of "Active". This organisation has 3 directors listed as Maile, Emma, Mcguire, Tom, Tye, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Tom 01 November 2010 - 1
TYE, David 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MAILE, Emma 01 October 2015 - 1

Filing History

Document Type Date
MR04 - N/A 15 May 2020
MR04 - N/A 15 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 23 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 19 October 2015
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 17 December 2013
SH01 - Return of Allotment of shares 18 June 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 19 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 04 May 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 28 November 2002
363s - Annual Return 20 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 17 January 2002
395 - Particulars of a mortgage or charge 31 October 2001
363s - Annual Return 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
225 - Change of Accounting Reference Date 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2016 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 October 2010 Fully Satisfied

N/A

Debenture 01 October 2010 Outstanding

N/A

Guarantee & debenture 30 January 2003 Outstanding

N/A

Guarantee & debenture 22 November 2002 Fully Satisfied

N/A

Guarantee & debenture 23 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.