About

Registered Number: 02536430
Date of Incorporation: 03/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Huegli Uk, Oxleasow Road, Redditch, B98 0RE,

 

Granovita U.K. Ltd was founded on 03 September 1990 with its registered office in Redditch, it's status in the Companies House registry is set to "Active". There are 13 directors listed for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard Hans 13 May 2019 - 1
BODENMANN, Thomas 18 May 2015 - 1
HURT, Christopher Simon Richard 13 May 2019 - 1
SEIBOLD, Andreas 18 May 2015 - 1
BRAMBLE, Charles Sylvester 01 January 2010 31 January 2012 1
EATON, Paul Andrew 01 January 2010 02 December 2011 1
MAKOWSKI, Andreas Markus, Dr 01 June 2010 18 May 2015 1
MAKOWSKI, Michael N/A 30 September 2010 1
MARKEY, Halima 01 February 2012 23 May 2019 1
PHILLIPS, Nigel Gareth N/A 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ASHLEY, Dawn 10 June 2019 - 1
BRAMBLE, Charles Sylvester 01 June 2010 31 January 2012 1
MARKEY, Halima 01 February 2012 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
RESOLUTIONS - N/A 30 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2020
SH19 - Statement of capital 30 July 2020
CAP-SS - N/A 30 July 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 04 July 2019
AP03 - Appointment of secretary 11 June 2019
TM02 - Termination of appointment of secretary 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AD01 - Change of registered office address 17 May 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
RP04CS01 - N/A 04 February 2019
PSC08 - N/A 08 October 2018
CS01 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 14 April 2016
RP04 - N/A 03 November 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 August 2012
AD01 - Change of registered office address 22 August 2012
AP01 - Appointment of director 06 February 2012
AP03 - Appointment of secretary 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
TM02 - Termination of appointment of secretary 05 February 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AP01 - Appointment of director 25 October 2010
AP03 - Appointment of secretary 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 31 March 2000
395 - Particulars of a mortgage or charge 06 November 1999
287 - Change in situation or address of Registered Office 19 October 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 23 September 1994
288 - N/A 23 September 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 25 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1992
363s - Annual Return 15 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1992
AA - Annual Accounts 06 October 1992
287 - Change in situation or address of Registered Office 09 June 1992
363b - Annual Return 07 October 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
CERTNM - Change of name certificate 03 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
123 - Notice of increase in nominal capital 03 July 1991
CERTNM - Change of name certificate 03 July 1991
NEWINC - New incorporation documents 03 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2011 Fully Satisfied

N/A

Debenture 22 October 2010 Fully Satisfied

N/A

Legal charge 28 November 2004 Fully Satisfied

N/A

Legal mortgage 22 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.