Company NameNmgranary Limited
DirectorNeil Kinloch McCollum
Company StatusActive
Company Number10536467
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Kinloch McCollum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Dial Hall Farm
Seaton Ross
York
YO42 4NF
Director NameMr Anthony James Risso-Gill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB

Location

Registered AddressThe Granary Dial Hall Farm
Seaton Ross
York
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

23 January 2021Delivered on: 2 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 3 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
20 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
8 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
22 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
6 July 2021Director's details changed for Mr Neil Kinloch Mccollum on 6 July 2021 (2 pages)
1 July 2021Registered office address changed from 3-5 Saturday Market Beverley East Yorkshire HU17 8BB United Kingdom to The Granary Dial Hall Farm Seaton Ross York YO42 4NF on 1 July 2021 (1 page)
1 July 2021Notification of Nmgranary Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
1 July 2021Change of details for Mr Neil Kinloch Mccollum as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Cessation of Neil Kinloch Mccollum as a person with significant control on 10 March 2020 (1 page)
1 July 2021Director's details changed for Mr Neil Kinloch Mccollum on 1 July 2021 (2 pages)
2 February 2021Registration of charge 105364670002, created on 23 January 2021 (88 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
29 April 2020Termination of appointment of Anthony James Risso-Gill as a director on 10 March 2020 (1 page)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 February 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
8 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
1 March 2017Appointment of Mr Anthony James Risso-Gill as a director on 6 February 2017 (2 pages)
1 March 2017Appointment of Mr Anthony James Risso-Gill as a director on 6 February 2017 (2 pages)
27 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 50,000.00
(8 pages)
17 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 50,000.00
(8 pages)
3 February 2017Registration of charge 105364670001, created on 31 January 2017 (26 pages)
3 February 2017Registration of charge 105364670001, created on 31 January 2017 (26 pages)
22 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-22
  • GBP 1
(25 pages)
22 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-22
  • GBP 1
(25 pages)