Company NameS & G Granite Limited
DirectorsSimon Andrew Ostryzniuk and Dawn Marie Graves
Company StatusActive
Company Number07157944
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Simon Andrew Ostryzniuk
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 West Royd Terrace
Shipley
BD18 1HQ
Director NameMrs Dawn Marie Graves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Hollin Park Court Upper Carr Lane
Calverley
Pudsey
LS28 5NB
Secretary NameMr Simon Andrew Ostryzniuk
StatusCurrent
Appointed01 December 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit A, Hollin Park Court Upper Carr Lane
Calverley
Pudsey
LS28 5NB
Director NameMr Stephen Graves
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Hollin Park Court Upper Carr Lane
Calverley
Pudsey
LS28 5NB
Secretary NameStephen Graves
NationalityBritish
StatusResigned
Appointed31 January 2011(11 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address172 Harrogate Road
Eccleshill
Bradford
West Yorkshire
BD2 3RU

Contact

Telephone01274 627038
Telephone regionBradford

Location

Registered AddressUnit A, Hollin Park Court Upper Carr Lane
Calverley
Pudsey
LS28 5NB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Stephen Graves
100.00%
Ordinary

Financials

Year2014
Net Worth£8,889
Cash£4,097
Current Liabilities£58,046

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 April 2024 (2 weeks, 1 day ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
2 December 2020Appointment of Mrs Dawn Marie Graves as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Simon Andrew Ostryzniuk as a director on 30 November 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
16 November 2018Registered office address changed from 172 Harrogate Road Eccleshill Bradford West Yorkshire BD2 3RH to Unit a, Hollin Park Court Upper Carr Lane Calverley Pudsey LS28 5NB on 16 November 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 March 2015Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to 8 King Cross Street Halifax West Yorkshire HX1 2SH (1 page)
7 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(5 pages)
7 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(5 pages)
7 March 2015Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to 8 King Cross Street Halifax West Yorkshire HX1 2SH (1 page)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(14 pages)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(14 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
5 April 2012Register(s) moved to registered office address (2 pages)
5 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
5 April 2012Appointment of Stephen Graves as a secretary (3 pages)
5 April 2012Appointment of Stephen Graves as a secretary (3 pages)
5 April 2012Register(s) moved to registered office address (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
9 September 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (15 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)