About

Registered Number: 04666864
Date of Incorporation: 14/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Founded in 2003, Granton Investments Ltd have registered office in Liverpool, it's status is listed as "Active". Geaves, Geraldine, Cole, Leanne Sarah, Krog, Carin, Nicol, Helen, Starba, Aleksandra are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEAVES, Geraldine 02 October 2013 - 1
COLE, Leanne Sarah 06 April 2011 02 October 2013 1
KROG, Carin 31 March 2009 14 March 2010 1
NICOL, Helen 04 June 2003 24 February 2006 1
STARBA, Aleksandra 27 April 2010 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 04 February 2020
PSC04 - N/A 05 September 2019
PSC04 - N/A 02 September 2019
PSC01 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 18 July 2018
PSC09 - N/A 05 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 26 August 2016
CH01 - Change of particulars for director 22 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 April 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 03 May 2014
MR01 - N/A 03 May 2014
MR01 - N/A 03 May 2014
MR01 - N/A 03 May 2014
MR01 - N/A 30 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 January 2014
TM02 - Termination of appointment of secretary 02 October 2013
AP03 - Appointment of secretary 02 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 09 December 2009
395 - Particulars of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2009
353 - Register of members 17 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
AA - Annual Accounts 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 18 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 28 April 2005
395 - Particulars of a mortgage or charge 28 April 2005
AA - Annual Accounts 09 April 2005
363a - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
363s - Annual Return 13 March 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
225 - Change of Accounting Reference Date 24 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
MEM/ARTS - N/A 18 November 2003
SA - Shares agreement 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
CERTNM - Change of name certificate 26 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

Legal charge 13 May 2009 Fully Satisfied

N/A

Share charge 13 February 2009 Fully Satisfied

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Supplementary debenture 23 January 2008 Fully Satisfied

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Debenture 23 January 2008 Fully Satisfied

N/A

Share charge 22 June 2007 Fully Satisfied

N/A

Legal charge 27 April 2005 Fully Satisfied

N/A

Legal charge 27 April 2005 Fully Satisfied

N/A

Third party charge of securities 09 March 2005 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Debenture 19 December 2003 Fully Satisfied

N/A

Legal mortgage 07 August 2003 Fully Satisfied

N/A

Legal mortgage 07 August 2003 Fully Satisfied

N/A

Legal mortgage 07 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.