Company NameA-Granite Limited
DirectorsSharon Elaine Gunn and Anthony McNeill
Company StatusActive
Company Number08245353
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Sharon Elaine Gunn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351a Bentley Road
Bentley
Doncaster
DN5 9TJ
Director NameMr Anthony McNeill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351a Bentley Road
Bentley
Doncaster
DN5 9TJ
Secretary NameMiss Sharon Elaine Gunn
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address351a Bentley Road
Bentley
Doncaster
DN5 9TJ
Director NameMr Darrell McNeill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351a Bentley Road
Bentley
Doncaster
DN5 9TJ
Director NameMr Darren Crookes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address351a Bentley Road
Bentley
Doncaster
DN5 9TJ

Contact

Websiteantiquitygroup.co.uk

Location

Registered Address351a Bentley Road
Bentley
Doncaster
DN5 9TJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

8 at £1Darren Crookes
8.00%
Ordinary D
46 at £1Sharon Elaine Gunn
46.00%
Ordinary A
23 at £1Anthony Mcneill
23.00%
Ordinary C
23 at £1Darrell Mcneill
23.00%
Ordinary B

Financials

Year2014
Net Worth£12,286
Current Liabilities£5,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

25 April 2013Delivered on: 9 May 2013
Persons entitled: Darren Crookes

Classification: A registered charge
Particulars: First fix charge all properties acquired in the future all present and future rights licences rents deposits goodwill all the equipment bookdebts all the investments. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 November 2019Termination of appointment of Darrell Mcneill as a director on 1 November 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(9 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(9 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(9 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages)
19 July 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages)
9 May 2013Registration of charge 082453530001 (42 pages)
9 May 2013Registration of charge 082453530001 (42 pages)
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(5 pages)
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(5 pages)
9 October 2012Incorporation (28 pages)
9 October 2012Incorporation (28 pages)