About

Registered Number: 04110911
Date of Incorporation: 20/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Hemmells Park, Hemmells, Basildon, Essex, SS15 6GF,

 

Having been setup in 2000, Granite Granite Ltd has its registered office in Basildon, it's status at Companies House is "Active". The current directors of the organisation are listed as Hogan, Bernard, Hogan, Peter Lawrence, Ramirez Alonso, Sergio, Davies, Greg David, White, Mark Stuart Arther at Companies House. We don't know the number of employees at Granite Granite Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Bernard 20 November 2000 - 1
HOGAN, Peter Lawrence 07 July 2006 - 1
RAMIREZ ALONSO, Sergio 21 March 2018 - 1
WHITE, Mark Stuart Arther 07 July 2006 29 May 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Greg David 20 November 2000 26 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
MR01 - N/A 05 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 28 March 2018
AA01 - Change of accounting reference date 02 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 November 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 05 December 2016
MR01 - N/A 21 June 2016
MR04 - N/A 10 June 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 01 March 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 29 October 2014
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 02 June 2014
SH01 - Return of Allotment of shares 07 March 2014
RESOLUTIONS - N/A 25 February 2014
SH01 - Return of Allotment of shares 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 15 October 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
MR01 - N/A 17 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 November 2011
RESOLUTIONS - N/A 14 February 2011
SH01 - Return of Allotment of shares 14 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 13 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 13 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 27 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 13 September 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 18 March 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 12 May 2003
287 - Change in situation or address of Registered Office 18 November 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 06 December 2001
395 - Particulars of a mortgage or charge 10 January 2001
225 - Change of Accounting Reference Date 10 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 17 June 2016 Fully Satisfied

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

All assets debenture 04 June 2010 Fully Satisfied

N/A

Debenture 03 June 2010 Fully Satisfied

N/A

Fixed & floating charge 05 February 2009 Fully Satisfied

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Composite all assets guarantee and debenture 18 May 2004 Fully Satisfied

N/A

Debenture 08 March 2004 Fully Satisfied

N/A

Debenture 04 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.