Company NameGranton Medical Limited
Company StatusActive
Company Number03025366
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary NameMiss Katie Louise Kirkby
NationalityBritish
StatusCurrent
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMiss Katie Louise Kirkby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMr Paul Hartley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMrs Kathryn Winifred Kirkby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Secretary NameMr Peter William Ragg Kirkby
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameMichael William Caputo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13 Brandywine Drive
White Plains
Ny10 605
United States
Director NameSamantha Anne Wells
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2007)
RoleBusiness Manager
Correspondence Address31 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Director NameMr Neil McGovern
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(12 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegranton.co.uk
Telephone0114 2757290
Telephone regionSheffield

Location

Registered AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

250k at £1Granton Ragg LTD
25.00%
Ordinary A
250k at £1Granton Ragg LTD
25.00%
Ordinary B
250k at £1Granton Ragg LTD
25.00%
Ordinary C
250k at £1Granton Ragg LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth£807,506
Cash£139,864
Current Liabilities£878,765

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

23 February 2018Delivered on: 1 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 June 2017Delivered on: 8 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 June 2013Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 1999Delivered 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

Filing History

5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
26 April 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
7 March 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
17 July 2018Termination of appointment of Neil Mcgovern as a director on 29 June 2018 (1 page)
10 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 March 2018Registration of charge 030253660008, created on 23 February 2018 (14 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 June 2017Registration of charge 030253660007, created on 8 June 2017 (26 pages)
8 June 2017Registration of charge 030253660007, created on 8 June 2017 (26 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Appointment of Mr Paul Hartley as a director on 22 February 2016 (2 pages)
15 March 2016Appointment of Mr Paul Hartley as a director on 22 February 2016 (2 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(5 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000,000
(5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(5 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(5 pages)
10 December 2013Satisfaction of charge 4 in full (3 pages)
10 December 2013Satisfaction of charge 4 in full (3 pages)
18 June 2013Registration of charge 030253660006 (26 pages)
18 June 2013Registration of charge 030253660006 (26 pages)
7 June 2013Registration of charge 030253660005 (17 pages)
7 June 2013Registration of charge 030253660005 (17 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 March 2011Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages)
5 March 2011Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages)
5 March 2011Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages)
13 September 2010Amended accounts made up to 31 December 2009 (8 pages)
13 September 2010Amended accounts made up to 31 December 2009 (8 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
5 March 2010Director's details changed for Mr Neil Mcgovern on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Neil Mcgovern on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Neil Mcgovern on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 March 2009Capitals not rolled up (3 pages)
12 March 2009Capitals not rolled up (3 pages)
3 March 2009Return made up to 22/02/09; full list of members (6 pages)
3 March 2009Return made up to 22/02/09; full list of members (6 pages)
23 December 2008Gbp nc 740000/1000000\19/12/08 (2 pages)
23 December 2008Gbp nc 740000/1000000\19/12/08 (2 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 March 2008Director appointed mr neil mcgovern (1 page)
4 March 2008Return made up to 22/02/08; full list of members (6 pages)
4 March 2008Return made up to 22/02/08; full list of members (6 pages)
4 March 2008Director appointed mr neil mcgovern (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
12 March 2007Return made up to 22/02/07; full list of members (4 pages)
12 March 2007Return made up to 22/02/07; full list of members (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 22/02/06; full list of members (4 pages)
13 April 2006Return made up to 22/02/06; full list of members (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (9 pages)
22 March 2005Return made up to 22/02/05; full list of members (9 pages)
2 February 2005Auditor's resignation (1 page)
2 February 2005Auditor's resignation (1 page)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 22/02/04; full list of members (8 pages)
23 March 2004Return made up to 22/02/04; full list of members (8 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
23 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 March 2002Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page)
26 March 2002Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page)
26 March 2002Return made up to 22/02/02; full list of members (9 pages)
26 March 2002Return made up to 22/02/02; full list of members (9 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Return made up to 22/02/00; full list of members (9 pages)
22 March 2000Return made up to 22/02/00; full list of members (9 pages)
10 February 2000Ad 21/12/99--------- £ si 240000@1=240000 £ ic 500000/740000 (2 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000£ nc 500000/740000 21/12/99 (1 page)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000Ad 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 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999Ad 22/04/99--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
26 May 1999Ad 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 May 1999£ nc 300000/500000 22/04/99 (1 page)
26 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 22/02/99; full list of members (6 pages)
16 April 1999Return made up to 22/02/99; full list of members (6 pages)
6 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(38 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999£ nc 1000/300000 28/01/99 (1 page)
6 February 1999Ad 28/01/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(38 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999£ nc 1000/300000 28/01/99 (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999Ad 28/01/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
5 May 1998Company name changed the granton knife company limite d\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed the granton knife company limite d\certificate issued on 06/05/98 (2 pages)
31 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Return made up to 22/02/96; full list of members (4 pages)
3 April 1996Return made up to 22/02/96; full list of members (4 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
22 February 1995Incorporation (17 pages)
22 February 1995Incorporation (17 pages)