About

Registered Number: 03822165
Date of Incorporation: 09/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 27 Weston Industrial Estate, Honeybourne, Evesham, Worcestershire, WR11 7QU

 

Founded in 1999, Granite Planet Ltd are based in Worcestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Drew, Alexander John, Bellamy, Annette Loretta, Bellamy, Simon, Linley, Shirley Ann, Linley, John, Vale, Peter John at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Annette Loretta 15 January 2018 - 1
BELLAMY, Simon 09 August 1999 - 1
LINLEY, John 09 August 1999 15 January 2018 1
VALE, Peter John 03 December 2003 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DREW, Alexander John 17 September 2019 - 1
LINLEY, Shirley Ann 09 August 1999 15 January 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 13 July 2020
AP03 - Appointment of secretary 18 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 19 July 2018
SH01 - Return of Allotment of shares 10 May 2018
RESOLUTIONS - N/A 03 May 2018
AA01 - Change of accounting reference date 28 February 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
AP01 - Appointment of director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
RESOLUTIONS - N/A 21 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
363s - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 25 January 2001
225 - Change of Accounting Reference Date 25 January 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.