About

Registered Number: 03261462
Date of Incorporation: 10/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Based in Lincolnshire, Granite Ltd was founded on 10 October 1996. This business has 3 directors listed as Abell, Simon, Hayward, Gareth Richard, Abell, Juliana in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELL, Simon 22 February 2011 - 1
HAYWARD, Gareth Richard 01 August 2017 - 1
ABELL, Juliana 02 June 1997 01 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 12 September 2016
MAR - Memorandum and Articles - used in re-registration 12 September 2016
CERT10 - Re-registration of a company from public to private 12 September 2016
RR02 - Application by a public company for re-registration as a private limited company 12 September 2016
CC04 - Statement of companies objects 19 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 May 2014
MR04 - N/A 25 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 18 June 2013
MR04 - N/A 18 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 31 July 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 13 July 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 07 July 2004
363a - Annual Return 27 October 2003
AAMD - Amended Accounts 16 August 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 25 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363a - Annual Return 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 11 May 1998
363a - Annual Return 25 November 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
CERT5 - Re-registration of a company from private to public 08 August 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 08 August 1997
BS - Balance sheet 08 August 1997
AUDR - Auditor's report 08 August 1997
AUDS - Auditor's statement 08 August 1997
MAR - Memorandum and Articles - used in re-registration 08 August 1997
43(3) - Application by a private company for re-registration as a public company 08 August 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
353 - Register of members 01 May 1997
225 - Change of Accounting Reference Date 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 April 2006 Fully Satisfied

N/A

Charge 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.