Company NameGranelli's (Heywood) Limited
DirectorsVincent Louis Longinotti and Denise Mary Longinotti
Company StatusActive
Company Number00662549
CategoryPrivate Limited Company
Incorporation Date17 June 1960(63 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Vincent Louis Longinotti
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Mainway
Alkrington Middleton
Manchester
Lancashire
M24 2PU
Director NameMrs Denise Mary Longinotti
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(31 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCafe Proprietor
Country of ResidenceEngland
Correspondence Address92 Mainway
Alkrington Middleton
Manchester
Lancashire
M24 1PP
Secretary NameMrs Denise Mary Longinotti
NationalityBritish
StatusCurrent
Appointed03 March 1992(31 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleNewsagents
Country of ResidenceEngland
Correspondence Address92 Mainway
Alkrington Middleton
Manchester
Lancashire
M24 1PP
Director NameMr Frank Peter Longinotti
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence Address2 Abbots Close
Rawtenstall
Rossendale
Lancashire
BB4 8JX
Secretary NameMr Frank Peter Longinotti
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence Address2 Abbots Close
Rawtenstall
Rossendale
Lancashire
BB4 8JX

Contact

Telephone0161 7634858
Telephone regionManchester

Location

Registered Address32 Princess Parade
Bury
Lancs
BL9 0QL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

5k at £1Mr V.l. Longinotti
50.00%
Ordinary
5k at £1Mrs D.m. Longinotti
50.00%
Ordinary

Financials

Year2014
Net Worth£65
Current Liabilities£33,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

25 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and premises fronting to schofield street and cowburn street heywood lancashire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 February 2007Delivered on: 13 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 July 1992Delivered on: 4 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises fronting to schofield street and cowburn street heywood greater manchester.
Outstanding
26 January 1978Delivered on: 1 February 1978
Satisfied on: 14 November 1992
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A second legal charge over the land and premises situate fronting cowburn street and schofield street heywood greater manchester more particularly mentioned a conveyance dated 10TH april 1957. and a conveyance dated 29TH october 1959. fixed and floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
17 May 1973Delivered on: 31 May 1973
Satisfied on: 14 November 1992
Persons entitled: The Parcels and General Assurance Association LTD

Classification: Legal charge
Secured details: £18,000.
Particulars: Land & premises fronting to schofield street, heywood.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 February 2023Confirmation statement made on 26 December 2022 with updates (4 pages)
29 November 2022Satisfaction of charge 5 in full (2 pages)
29 November 2022Satisfaction of charge 4 in full (1 page)
25 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 January 2022Confirmation statement made on 26 December 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (1 page)
25 August 2016Micro company accounts made up to 31 December 2015 (1 page)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (1 page)
22 September 2015Micro company accounts made up to 31 December 2014 (1 page)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(5 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(5 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Mr Vincent Louis Longinotti on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Vincent Louis Longinotti on 12 December 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Denise Mary Longinotti on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Denise Mary Longinotti on 12 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 12/12/08; full list of members (4 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 12/12/08; full list of members (4 pages)
10 February 2009Location of register of members (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
8 February 2007Return made up to 12/12/06; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 12/12/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 12/12/04; full list of members (7 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 12/12/04; full list of members (7 pages)
17 January 2005Director's particulars changed (1 page)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
11 October 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
27 April 2004Return made up to 12/12/03; full list of members (7 pages)
27 April 2004Return made up to 12/12/03; full list of members (7 pages)
29 January 2003Return made up to 12/12/02; full list of members (7 pages)
29 January 2003Return made up to 12/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 February 2001Return made up to 12/12/00; full list of members (6 pages)
20 February 2001Return made up to 12/12/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 12/12/99; full list of members (6 pages)
24 March 2000Return made up to 12/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 February 1999Return made up to 12/12/98; full list of members (6 pages)
8 February 1999Return made up to 12/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 February 1998Return made up to 12/12/97; full list of members (6 pages)
3 February 1998Return made up to 12/12/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 April 1997Return made up to 12/12/96; full list of members (6 pages)
15 April 1997Return made up to 12/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 March 1996Auditor's resignation (1 page)
25 March 1996Auditor's resignation (1 page)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Return made up to 12/12/94; full list of members (6 pages)
30 March 1995Return made up to 12/12/94; full list of members (6 pages)