Company NameGranite Style Limited
DirectorDerek Michael Delaney
Company StatusActive
Company Number05336383
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NameGranite Transformations (Lancashire) Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Derek Michael Delaney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Linstock Way
Atherton
Manchester
M46 0RS
Secretary NamePauline Lynne Delaney
NationalityBritish
StatusCurrent
Appointed11 February 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address46 Newland Drive
Over Hulton
Bolton
Lancashire
BL5 1DP
Director NameMr Daniel Delaney
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Newbrook Road
Over Hulton
Bolton
Lancashire
BL5 1EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gt-bolton.co.uk/
Telephone01204 526652
Telephone regionBolton

Location

Registered AddressUnit 5 Linstock Way
Atherton
Manchester
M46 0RS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

100 at £1Derek Michael Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,181
Cash£55,639
Current Liabilities£118,597

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

15 March 2005Delivered on: 18 March 2005
Persons entitled: Hsbc 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

2 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 February 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 February 2018Director's details changed for Mr Daniel Delaney on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from Unit 5 Spa Road Industrial Estate Spa Road Bolton Lancs BL1 4SS to Unit 5 Linstock Way Atherton Manchester M46 0RS on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 5 Spa Road Industrial Estate Spa Road Bolton Lancs BL1 4SS to Unit 5 Linstock Way Atherton Manchester M46 0RS on 31 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Appointment of Mr Daniel Delaney as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Daniel Delaney as a director on 20 February 2015 (2 pages)
19 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Registered office address changed from 46 Newland Drive over Hulton Bolton BL5 1DP on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 46 Newland Drive over Hulton Bolton BL5 1DP on 16 November 2012 (1 page)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 February 2010Director's details changed for Derek Michael Delaney on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Derek Michael Delaney on 17 February 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 18/01/07; full list of members (2 pages)
6 March 2007Return made up to 18/01/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Ad 11/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 February 2005Ad 11/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Director resigned (1 page)
23 February 2005Memorandum and Articles of Association (12 pages)
23 February 2005Memorandum and Articles of Association (12 pages)
21 February 2005Company name changed granite transformations (lancash ire) LTD\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed granite transformations (lancash ire) LTD\certificate issued on 21/02/05 (2 pages)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)