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.
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 |
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 |
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 |