Company NameGrant International (UK) Limited
Company StatusActive
Company Number03801755
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Jason John Craven
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
Director NameMr Matthew Robert Palmer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
Director NameMr Russell John Palmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
Director NameMr Lee Spratt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
Secretary NameMrs Julie Craven
StatusCurrent
Appointed14 December 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
Secretary NameMs Julia Helen Williams
StatusCurrent
Appointed14 December 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
Director NameDerek McCallum Lowe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleDesign Director
Correspondence Address153, Tai Hang Village
Taipo
N.T.
Hong Kong
Director NameMr William Kenneth Grant
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Secretary NameMrs Judith Kay Grant
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegrantint.com

Location

Registered AddressUnit 7 Dane Road Industrial Estate
Sale
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

13.8k at £1William Kenneth Grant
55.00%
Ordinary
6.3k at £1Judith Kay Grant
25.00%
Ordinary
5k at £1Peter Tunwell
20.00%
Ordinary

Financials

Year2014
Net Worth£235,640
Cash£455,240
Current Liabilities£678,496

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

11 April 2018Delivered on: 11 April 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
22 July 2005Delivered on: 27 July 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

27 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 June 2020Registered office address changed from Atlas House Old Hall Street Macclesfield Cheshire SK10 2DT to Unit 7 Dane Road Industrial Estate Sale M33 7BH on 24 June 2020 (1 page)
18 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
17 April 2018Appointment of Mr Russell John Palmer as a director on 14 December 2017 (2 pages)
11 April 2018Registration of charge 038017550002, created on 11 April 2018 (9 pages)
22 December 2017Appointment of Mr Lee Spratt as a director on 14 December 2017 (2 pages)
22 December 2017Appointment of Mr Matthew Robert Palmer as a director on 14 December 2017 (2 pages)
22 December 2017Notification of Bowman Wilson Limited as a person with significant control on 14 December 2017 (2 pages)
22 December 2017Appointment of Mr Jason John Craven as a director on 14 December 2017 (2 pages)
22 December 2017Appointment of Mrs Julie Craven as a secretary on 14 December 2017 (2 pages)
22 December 2017Termination of appointment of William Kenneth Grant as a director on 14 December 2017 (1 page)
22 December 2017Appointment of Ms Julia Helen Williams as a secretary on 14 December 2017 (2 pages)
22 December 2017Termination of appointment of Judith Kay Grant as a secretary on 14 December 2017 (1 page)
22 December 2017Cessation of William Kenneth Grant as a person with significant control on 14 December 2017 (1 page)
22 December 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 November 2016Cancellation of shares. Statement of capital on 14 September 2016
  • GBP 20,000
(6 pages)
23 November 2016Cancellation of shares. Statement of capital on 14 September 2016
  • GBP 20,000
(6 pages)
28 October 2016Purchase of own shares. (3 pages)
28 October 2016Purchase of own shares. (3 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2013Particulars of variation of rights attached to shares (2 pages)
19 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 25,000
(4 pages)
19 August 2013Particulars of variation of rights attached to shares (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 25,000
(4 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 25,000
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
9 July 2010Director's details changed for William Kenneth Grant on 3 July 2010 (2 pages)
9 July 2010Director's details changed for William Kenneth Grant on 3 July 2010 (2 pages)
9 July 2010Director's details changed for William Kenneth Grant on 3 July 2010 (2 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 March 2009Accounts for a small company made up to 31 July 2008 (8 pages)
4 March 2009Accounts for a small company made up to 31 July 2008 (8 pages)
21 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 July 2008Return made up to 03/07/08; full list of members (3 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 September 2007Return made up to 03/07/07; full list of members (3 pages)
7 September 2007Return made up to 03/07/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2007£ ic 25000/16250 28/06/07 £ sr 8750@1=8750 (2 pages)
14 August 2007£ ic 25000/16250 28/06/07 £ sr 8750@1=8750 (2 pages)
22 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
22 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2006Accounts for a small company made up to 31 July 2005 (8 pages)
16 February 2006Accounts for a small company made up to 31 July 2005 (8 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 03/07/05; full list of members (8 pages)
14 July 2005Return made up to 03/07/05; full list of members (8 pages)
30 March 2005Accounts for a small company made up to 31 July 2004 (8 pages)
30 March 2005Accounts for a small company made up to 31 July 2004 (8 pages)
15 July 2004Return made up to 03/07/04; full list of members (8 pages)
15 July 2004Return made up to 03/07/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 July 2003Return made up to 03/07/03; full list of members (8 pages)
18 July 2003Return made up to 03/07/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 July 2002Return made up to 03/07/02; full list of members (8 pages)
15 July 2002Return made up to 03/07/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 October 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 02/08/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: the business bureau jordangate house, jordangate macclesfield SK10 1EQ (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 02/08/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: the business bureau jordangate house, jordangate macclesfield SK10 1EQ (1 page)
25 August 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
6 July 1999Incorporation (12 pages)
6 July 1999Incorporation (12 pages)