About

Registered Number: 01054646
Date of Incorporation: 16/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Unit 29 Goldthorpe Industrial Estate, Goldthorpe, Rotherham, South Yorkshire, S63 9BL

 

Having been setup in 1972, Granville Oil & Chemicals Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VYAS, Vinod Somalal 09 November 2016 - 1
CANNON, Thomas 02 April 1992 01 September 1999 1
EYRE, Kevin Michael 01 July 2004 01 October 2019 1
HOLLAND, Garry 02 April 1992 31 May 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 09 January 2020
CS01 - N/A 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 01 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 07 September 2017
MR04 - N/A 01 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 23 December 2016
AP01 - Appointment of director 09 November 2016
AA01 - Change of accounting reference date 10 October 2016
CS01 - N/A 30 August 2016
SH06 - Notice of cancellation of shares 25 May 2016
SH03 - Return of purchase of own shares 25 May 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AA - Annual Accounts 29 April 2016
MR04 - N/A 17 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 September 2014
MR04 - N/A 10 September 2014
MR04 - N/A 10 September 2014
MR04 - N/A 10 September 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 13 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 27 May 2010
AUD - Auditor's letter of resignation 05 January 2010
AR01 - Annual Return 01 December 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 11 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
287 - Change in situation or address of Registered Office 11 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 23 August 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
AA - Annual Accounts 15 May 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 28 September 2003
RESOLUTIONS - N/A 03 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 15 August 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2000
395 - Particulars of a mortgage or charge 21 November 2000
395 - Particulars of a mortgage or charge 04 November 2000
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
288b - Notice of resignation of directors or secretaries 14 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1999
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
AA - Annual Accounts 28 June 1999
395 - Particulars of a mortgage or charge 12 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
123 - Notice of increase in nominal capital 22 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 21 August 1998
287 - Change in situation or address of Registered Office 02 July 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 16 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1994
363s - Annual Return 15 August 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
395 - Particulars of a mortgage or charge 11 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 09 September 1993
395 - Particulars of a mortgage or charge 10 February 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
RESOLUTIONS - N/A 26 March 1992
123 - Notice of increase in nominal capital 26 March 1992
RESOLUTIONS - N/A 16 March 1992
MEM/ARTS - N/A 16 March 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 13 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1991
CERTNM - Change of name certificate 25 September 1990
CERTNM - Change of name certificate 25 September 1990
288 - N/A 11 September 1990
287 - Change in situation or address of Registered Office 23 April 1990
CERTNM - Change of name certificate 01 March 1990
CERTNM - Change of name certificate 01 March 1990
287 - Change in situation or address of Registered Office 17 November 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
CERTNM - Change of name certificate 31 August 1989
CERTNM - Change of name certificate 31 August 1989
288 - N/A 03 August 1989
288 - N/A 03 August 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
288 - N/A 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 12 December 2013 Outstanding

N/A

Legal charge 30 October 2009 Fully Satisfied

N/A

All assets debenture 08 March 2004 Fully Satisfied

N/A

All assets debenture 08 January 2001 Fully Satisfied

N/A

Legal charge 16 November 2000 Fully Satisfied

N/A

Mortgage debenture 02 November 2000 Fully Satisfied

N/A

Mortgage debenture 06 January 1999 Fully Satisfied

N/A

All assets debenture 16 December 1998 Fully Satisfied

N/A

Fixed and floating charge 28 March 1996 Fully Satisfied

N/A

Fixed equitable charge 05 August 1994 Fully Satisfied

N/A

Mortgage debenture 03 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.