About

Registered Number: 04541271
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY

 

Granite Financial Management Ltd was founded on 20 September 2002, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Mccullough, Ivan, Osborne, Ian, Mills, Carla Margaret, Smith, Christopher John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOUGH, Ivan 20 October 2002 - 1
OSBORNE, Ian 20 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Carla Margaret 17 March 2004 21 May 2004 1
SMITH, Christopher John 20 September 2002 17 March 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 21 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 13 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 20 September 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.