Sale
M33 7BH
Director Name | Mr Matthew Robert Palmer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale M33 7BH |
Director Name | Mr Russell John Palmer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale M33 7BH |
Director Name | Mr Lee Spratt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale M33 7BH |
Secretary Name | Mrs Julie Craven |
---|---|
Status | Current |
Appointed | 14 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale M33 7BH |
Secretary Name | Ms Julia Helen Williams |
---|---|
Status | Current |
Appointed | 14 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale M33 7BH |
Director Name | Derek McCallum Lowe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Design Director |
Correspondence Address | 153, Tai Hang Village Taipo N.T. Hong Kong |
Director Name | Mr William Kenneth Grant |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Buxton Old Road Macclesfield Cheshire SK11 7EL |
Secretary Name | Mrs Judith Kay Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Buxton Old Road Macclesfield Cheshire SK11 7EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | grantint.com |
---|
Registered Address | Unit 7 Dane Road Industrial Estate Sale M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
13.8k at £1 | William Kenneth Grant 55.00% Ordinary |
---|---|
6.3k at £1 | Judith Kay Grant 25.00% Ordinary |
5k at £1 | Peter Tunwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,640 |
Cash | £455,240 |
Current Liabilities | £678,496 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
11 April 2018 | Delivered on: 11 April 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
22 July 2005 | Delivered 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 |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 June 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
17 April 2018 | Appointment of Mr Russell John Palmer as a director on 14 December 2017 (2 pages) |
11 April 2018 | Registration of charge 038017550002, created on 11 April 2018 (9 pages) |
22 December 2017 | Appointment of Mr Lee Spratt as a director on 14 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Matthew Robert Palmer as a director on 14 December 2017 (2 pages) |
22 December 2017 | Notification of Bowman Wilson Limited as a person with significant control on 14 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Jason John Craven as a director on 14 December 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Julie Craven as a secretary on 14 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of William Kenneth Grant as a director on 14 December 2017 (1 page) |
22 December 2017 | Appointment of Ms Julia Helen Williams as a secretary on 14 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Judith Kay Grant as a secretary on 14 December 2017 (1 page) |
22 December 2017 | Cessation of William Kenneth Grant as a person with significant control on 14 December 2017 (1 page) |
22 December 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 November 2016 | Cancellation of shares. Statement of capital on 14 September 2016
|
23 November 2016 | Cancellation of shares. Statement of capital on 14 September 2016
|
28 October 2016 | Purchase of own shares. (3 pages) |
28 October 2016 | Purchase of own shares. (3 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
19 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
9 July 2010 | Director's details changed for William Kenneth Grant on 3 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William Kenneth Grant on 3 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William Kenneth Grant on 3 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 March 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
4 March 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
7 September 2007 | Return made up to 03/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
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 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
22 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members
|
18 July 2006 | Return made up to 03/07/06; full list of members
|
16 February 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
16 February 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
30 March 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
30 March 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 October 2000 | Return made up to 06/07/00; full list of members
|
25 October 2000 | Return made up to 06/07/00; full list of members
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 02/08/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: the business bureau jordangate house, jordangate macclesfield SK10 1EQ (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 02/08/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: the business bureau jordangate house, jordangate macclesfield SK10 1EQ (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (12 pages) |
6 July 1999 | Incorporation (12 pages) |