Company NameGranular Ltd
DirectorRobert Nigel Taylor-Hughes
Company StatusActive
Company Number08558750
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert Nigel Taylor-Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address410 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN

Contact

Websitewww.granularltd.co.uk/
Email address[email protected]
Telephone0845 2264351
Telephone regionUnknown

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Robert Taylor-hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,602
Cash£36,425
Current Liabilities£155,165

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

1 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 June 2019Director's details changed for Mr Robert Taylor-Hughes on 14 June 2019 (2 pages)
14 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
27 June 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 27 June 2018 (1 page)
16 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page)
21 September 2017Director's details changed for Mr Robert Taylor-Hughes on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Robert Taylor-Hughes on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page)
24 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Register inspection address has been changed to 410 Birkby Road Huddersfield West Yorkshire HD2 2DN (1 page)
20 June 2017Register inspection address has been changed to 410 Birkby Road Huddersfield West Yorkshire HD2 2DN (1 page)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(4 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 102
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 102
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)