About

Registered Number: 00175092
Date of Incorporation: 07/06/1921 (102 years and 10 months ago)
Company Status: Active
Registered Address: Parkway Close, Parkway Industrial Estate, Sheffield, South Yorkshire, S9 4WJ

 

Granton Ragg Ltd was founded on 07 June 1921 and are based in Sheffield in South Yorkshire. We do not know the number of employees at this business. There are 5 directors listed as Kirkby, Katie Louise, Farnsworth, Carl Andrew, Kirkby, Kathryn Winifred, Mcgovern, Neil, Ragg, William Gordon Marriott for Granton Ragg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKBY, Katie Louise 01 January 2000 - 1
FARNSWORTH, Carl Andrew 01 July 2003 22 August 2007 1
KIRKBY, Kathryn Winifred 01 April 1999 01 July 2003 1
MCGOVERN, Neil 01 July 2003 29 June 2018 1
RAGG, William Gordon Marriott N/A 05 April 2009 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 10 January 2020
MR04 - N/A 10 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 August 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 17 June 2014
MR04 - N/A 10 December 2013
AR01 - Annual Return 23 August 2013
MR01 - N/A 18 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AA - Annual Accounts 05 April 2011
AAMD - Amended Accounts 22 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 07 August 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 26 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 22 September 2005
363a - Annual Return 04 August 2005
AUD - Auditor's letter of resignation 02 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 24 June 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 09 August 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
395 - Particulars of a mortgage or charge 26 February 2000
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 19 May 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 19 August 1998
395 - Particulars of a mortgage or charge 15 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 27 August 1997
RESOLUTIONS - N/A 31 July 1997
169 - Return by a company purchasing its own shares 31 July 1997
395 - Particulars of a mortgage or charge 24 May 1997
395 - Particulars of a mortgage or charge 24 May 1997
RESOLUTIONS - N/A 23 April 1997
169 - Return by a company purchasing its own shares 23 April 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 22 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 26 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
RESOLUTIONS - N/A 10 September 1990
MEM/ARTS - N/A 10 September 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
287 - Change in situation or address of Registered Office 11 December 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
CERTNM - Change of name certificate 16 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Guarantee & debenture 15 May 2009 Fully Satisfied

N/A

Debenture 13 June 2006 Fully Satisfied

N/A

Mortgage 16 September 2005 Fully Satisfied

N/A

Legal charge 24 February 2000 Fully Satisfied

N/A

Legal charge 13 January 1998 Fully Satisfied

N/A

Legal charge 22 May 1997 Fully Satisfied

N/A

Legal charge 22 May 1997 Fully Satisfied

N/A

Second debenture 05 June 1925 Fully Satisfied

N/A

Debenture 05 June 1925 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.