Company NameGranstand Limited
Company StatusDissolved
Company Number00738380
CategoryPrivate Limited Company
Incorporation Date19 October 1962(61 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameDolgelley Developments Limited

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Mark Anthony Pass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(37 years, 2 months after company formation)
Appointment Duration22 years, 12 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(37 years, 2 months after company formation)
Appointment Duration22 years, 12 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameRoy Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleAccountant
Correspondence AddressThe Rookery
Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP
Director NameMr William David Cope
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressThe Gables Sandybrook
Ashbourne
Derbyshire
DE6 2AQ
Director NameMr Michael Arthur Pass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 8 months after company formation)
Appointment Duration21 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey House Churchtown
Darley Dale
Matlock
Derbyshire
DE4 2GL
Secretary NameRoy Brown
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP
Secretary NameMr David John Curran
NationalityBritish
StatusResigned
Appointed05 June 1995(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 Mill Street
Belper
Derbyshire
DE56 1DU
Director NameMr David John Curran
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Mill Street
Belper
Derbyshire
DE56 1DU
Director NameDouglas Alexander Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressChalgrove Skircoat Green Road
Halifax
West Yorkshire
HX3 0LJ
Director NameCharles Frederick Ingle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(37 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2009)
RoleAccountant
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameAlexander Stephenson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(37 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address8 Bramhope Road
Cleckheaton
West Yorkshire
BD19 3DZ
Secretary NameCharles Frederick Ingle
NationalityBritish
StatusResigned
Appointed04 January 2000(37 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2009)
RoleAccountant
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameMr John Edward Marriott Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(46 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Secretary NameMr John Edward Marriott Walker
NationalityBritish
StatusResigned
Appointed01 June 2009(46 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(57 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard John Ottaway
StatusResigned
Appointed29 November 2019(57 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH

Contact

Websitegranwood.co.uk
Email address[email protected]
Telephone01773 606060
Telephone regionRipley

Location

Registered AddressWellington Mills
Huddersfield Road
Liversedge
WF15 7FH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Granwood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 March 2000Delivered on: 10 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 January 1971Delivered on: 19 January 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at gate house, winksworth, derbyshire.
Outstanding
28 February 1972Delivered on: 3 March 1972
Satisfied on: 13 June 1996
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 2.135 acres approx of land near gatehouse, winksworth (2) 1.295 acres approx of land at winksworth,part of fold no 3.374.
Fully Satisfied
30 December 1967Delivered on: 4 January 1968
Satisfied on: 13 June 1996
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land at corner of rosliston rd & heath rd, at stapenhill, burton on trent, staffs. Together with house known as "the heath" stepenhill burton on trent staffordshire as comprised in conveyance 12/7/66.
Fully Satisfied
20 November 1967Delivered on: 24 November 1967
Satisfied on: 13 June 1996
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at quarndon, derbyshire being part of the site of a foot path as comprised in a conveyance dated 22/03/67.
Fully Satisfied
20 November 1967Delivered on: 24 November 1967
Satisfied on: 21 October 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Approx 3.6 80 acres at quarndon, derbyshire as comprised in a conveyance dated 5/4/1967.
Fully Satisfied
28 September 1965Delivered on: 5 October 1965
Satisfied on: 21 October 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 7.95 acres of land in burley lane quarndon, derbyshire.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2022Accounts for a small company made up to 31 December 2021 (5 pages)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
31 August 2022Application to strike the company off the register (3 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
30 June 2021Termination of appointment of Richard John Ottaway as a secretary on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Richard John Ottaway as a director on 30 June 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Richard Charles Taylor on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 December 2019Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 (1 page)
10 December 2019Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Richard John Ottaway as a director on 29 November 2019 (2 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
29 March 2019Satisfaction of charge 7 in full (2 pages)
29 March 2019Satisfaction of charge 5 in full (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
31 January 2018Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (8 pages)
3 October 2017Full accounts made up to 31 December 2016 (8 pages)
5 July 2017Notification of National Floorcoverings Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of National Floorcoverings Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (9 pages)
18 September 2016Full accounts made up to 31 December 2015 (9 pages)
5 July 2016Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
5 July 2016Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
24 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(6 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Director's details changed for Mr John Edward Marriott Walker on 21 June 2010 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr John Edward Marriott Walker on 21 June 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Director appointed mr john edward marriott walker (1 page)
17 July 2009Appointment terminated secretary charles ingle (1 page)
17 July 2009Secretary appointed mr john edward marriott walker (1 page)
17 July 2009Appointment terminated secretary charles ingle (1 page)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Appointment terminated director charles ingle (1 page)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Appointment terminated director charles ingle (1 page)
17 July 2009Director appointed mr john edward marriott walker (1 page)
17 July 2009Secretary appointed mr john edward marriott walker (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 21/06/06; full list of members (3 pages)
25 July 2006Return made up to 21/06/06; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 June 2005Return made up to 21/06/05; full list of members (3 pages)
22 June 2005Return made up to 21/06/05; full list of members (3 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
8 July 2003Return made up to 21/06/03; full list of members (10 pages)
8 July 2003Return made up to 21/06/03; full list of members (10 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 21/06/02; full list of members (9 pages)
4 July 2002Return made up to 21/06/02; full list of members (9 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2001Return made up to 21/06/01; full list of members (8 pages)
4 July 2001Return made up to 21/06/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2000Memorandum and Articles of Association (5 pages)
17 March 2000Memorandum and Articles of Association (5 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
16 August 1999Company name changed dolgelley developments LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed dolgelley developments LIMITED\certificate issued on 17/08/99 (2 pages)
25 June 1999Return made up to 21/06/99; no change of members (6 pages)
25 June 1999Return made up to 21/06/99; no change of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 July 1998Return made up to 21/06/98; no change of members (6 pages)
6 July 1998Return made up to 21/06/98; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Return made up to 21/06/97; full list of members (8 pages)
9 July 1997Return made up to 21/06/97; full list of members (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
5 July 1996Return made up to 21/06/96; no change of members (6 pages)
5 July 1996Return made up to 21/06/96; no change of members (6 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)