Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary Name | Miss Katie Louise Kirkby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Miss Katie Louise Kirkby |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mr Paul Hartley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(21 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mrs Kathryn Winifred Kirkby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Secretary Name | Mr Peter William Ragg Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Director Name | Michael William Caputo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13 Brandywine Drive White Plains Ny10 605 United States |
Director Name | Samantha Anne Wells |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2007) |
Role | Business Manager |
Correspondence Address | 31 Paddock Gardens Lymington Hampshire SO41 9ES |
Director Name | Mr Neil McGovern |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | granton.co.uk |
---|---|
Telephone | 0114 2757290 |
Telephone region | Sheffield |
Registered Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
250k at £1 | Granton Ragg LTD 25.00% Ordinary A |
---|---|
250k at £1 | Granton Ragg LTD 25.00% Ordinary B |
250k at £1 | Granton Ragg LTD 25.00% Ordinary C |
250k at £1 | Granton Ragg LTD 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £807,506 |
Cash | £139,864 |
Current Liabilities | £878,765 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
23 February 2018 | Delivered on: 1 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 June 2017 | Delivered on: 8 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 June 2013 | Delivered on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 7 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 July 2011 | Delivered on: 13 July 2011 Satisfied on: 10 December 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 23 May 2009 Satisfied on: 7 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 September 2008 | Delivered on: 4 October 2008 Satisfied on: 7 April 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £122,400 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Datum edge 4SS packing machine s/no 1918. herma servo t/no HN258968. 1 x acer altos G301 sata raid controller card s/no GR3003-1 (for further details of goods charged please refer to form 395) together with all accessories and component parts. See image for full details. Fully Satisfied |
19 July 1999 | Delivered on: 29 July 1999 Satisfied on: 7 April 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
26 April 2019 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
17 July 2018 | Termination of appointment of Neil Mcgovern as a director on 29 June 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
1 March 2018 | Registration of charge 030253660008, created on 23 February 2018 (14 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 June 2017 | Registration of charge 030253660007, created on 8 June 2017 (26 pages) |
8 June 2017 | Registration of charge 030253660007, created on 8 June 2017 (26 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Appointment of Mr Paul Hartley as a director on 22 February 2016 (2 pages) |
15 March 2016 | Appointment of Mr Paul Hartley as a director on 22 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 December 2013 | Satisfaction of charge 4 in full (3 pages) |
10 December 2013 | Satisfaction of charge 4 in full (3 pages) |
18 June 2013 | Registration of charge 030253660006 (26 pages) |
18 June 2013 | Registration of charge 030253660006 (26 pages) |
7 June 2013 | Registration of charge 030253660005 (17 pages) |
7 June 2013 | Registration of charge 030253660005 (17 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages) |
13 September 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (15 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (15 pages) |
5 March 2010 | Director's details changed for Mr Neil Mcgovern on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Neil Mcgovern on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Neil Mcgovern on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 March 2009 | Capitals not rolled up (3 pages) |
12 March 2009 | Capitals not rolled up (3 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
23 December 2008 | Gbp nc 740000/1000000\19/12/08 (2 pages) |
23 December 2008 | Gbp nc 740000/1000000\19/12/08 (2 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 March 2008 | Director appointed mr neil mcgovern (1 page) |
4 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
4 March 2008 | Director appointed mr neil mcgovern (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Return made up to 22/02/06; full list of members (4 pages) |
13 April 2006 | Return made up to 22/02/06; full list of members (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
2 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Auditor's resignation (1 page) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
26 March 2003 | Return made up to 22/02/03; full list of members
|
24 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page) |
26 March 2002 | Return made up to 22/02/02; full list of members (9 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (9 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 22/02/01; full list of members
|
18 April 2001 | Return made up to 22/02/01; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
10 February 2000 | Ad 21/12/99--------- £ si 240000@1=240000 £ ic 500000/740000 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | £ nc 500000/740000 21/12/99 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Ad 21/12/99--------- £ si 240000@1=240000 £ ic 500000/740000 (2 pages) |
10 February 2000 | £ nc 500000/740000 21/12/99 (1 page) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Ad 22/04/99--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
26 May 1999 | Ad 22/04/99--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
26 May 1999 | £ nc 300000/500000 22/04/99 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | £ nc 300000/500000 22/04/99 (1 page) |
26 May 1999 | Resolutions
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | £ nc 1000/300000 28/01/99 (1 page) |
6 February 1999 | Ad 28/01/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | £ nc 1000/300000 28/01/99 (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Ad 28/01/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
5 May 1998 | Company name changed the granton knife company limite d\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed the granton knife company limite d\certificate issued on 06/05/98 (2 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 April 1996 | Resolutions
|
3 April 1996 | Return made up to 22/02/96; full list of members (4 pages) |
3 April 1996 | Return made up to 22/02/96; full list of members (4 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
22 February 1995 | Incorporation (17 pages) |
22 February 1995 | Incorporation (17 pages) |