About

Registered Number: 01799362
Date of Incorporation: 13/03/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 21 Westway, Chesford Grange, Woolston, Warrington,

 

Based in Woolston in Warrington, Granning Uk Ltd was registered on 13 March 1984, it has a status of "Active". The companies directors are listed as Clayton, Andrew, Quigley, Mark, Bailes, Peter Leonard, Ronan, Brendan, Schofield, David Leslie, Treacy, Ciaran. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Andrew 11 May 2005 - 1
QUIGLEY, Mark 06 October 2006 - 1
BAILES, Peter Leonard N/A 03 June 1994 1
RONAN, Brendan N/A 01 June 2008 1
SCHOFIELD, David Leslie N/A 01 January 2006 1
TREACY, Ciaran 01 July 2004 29 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 08 November 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 21 December 1995
395 - Particulars of a mortgage or charge 01 September 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 23 December 1994
288 - N/A 23 December 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1993
363a - Annual Return 29 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
363a - Annual Return 27 March 1992
287 - Change in situation or address of Registered Office 27 March 1992
395 - Particulars of a mortgage or charge 09 March 1992
288 - N/A 03 March 1992
AA - Annual Accounts 01 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
88(2)P - N/A 28 March 1991
288 - N/A 26 March 1991
287 - Change in situation or address of Registered Office 26 March 1991
AA - Annual Accounts 02 January 1991
288 - N/A 15 November 1990
288 - N/A 15 November 1990
363 - Annual Return 15 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
MEM/ARTS - N/A 30 April 1990
123 - Notice of increase in nominal capital 30 April 1990
288 - N/A 23 April 1990
AA - Annual Accounts 26 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 1989
RESOLUTIONS - N/A 14 September 1989
RESOLUTIONS - N/A 14 September 1989
88(2)C - N/A 14 September 1989
123 - Notice of increase in nominal capital 14 September 1989
363 - Annual Return 11 September 1989
363 - Annual Return 11 September 1989
363 - Annual Return 11 September 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 22 October 1987
288 - N/A 12 October 1987
CERTNM - Change of name certificate 23 February 1987
288 - N/A 15 January 1987
287 - Change in situation or address of Registered Office 15 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
CERTNM - Change of name certificate 30 March 1984
MISC - Miscellaneous document 13 March 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 August 1995 Outstanding

N/A

Debenture 25 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.