GRANVILLE OIL & CHEMICALS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Barnsley » S63 9BL

Company number 01054646
Status Active
Incorporation Date 16 May 1972
Company Type Private Limited Company
Address UNIT 29 GOLDTHORPE INDUSTRIAL ESTATE, GOLDTHORPE, ROTHERHAM, SOUTH YORKSHIRE, S63 9BL
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registration of charge 010546460012, created on 22 December 2016; Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of GRANVILLE OIL & CHEMICALS LIMITED are www.granvilleoilchemicals.co.uk, and www.granville-oil-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Granville Oil Chemicals Limited is a Private Limited Company. The company registration number is 01054646. Granville Oil Chemicals Limited has been working since 16 May 1972. The present status of the company is Active. The registered address of Granville Oil Chemicals Limited is Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9bl. . DATTA, Kallol is a Director of the company. EYRE, Kevin Michael is a Director of the company. GHOSAL, Rajendra Nath is a Director of the company. HOLLAND, Garry is a Director of the company. VYAS, Vinod Somalal is a Director of the company. Secretary KING, John William, Group Captain has been resigned. Secretary PRICE-THOMAS, Susanne has been resigned. Secretary GLS FINANCIAL SERVICES LIMITED has been resigned. Director CANNON, Thomas has been resigned. Director THOMAS, Michael Price has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Director
DATTA, Kallol
Appointed Date: 28 April 2016
72 years old

Director
EYRE, Kevin Michael
Appointed Date: 01 July 2004
66 years old

Director
GHOSAL, Rajendra Nath
Appointed Date: 28 April 2016
70 years old

Director
HOLLAND, Garry
Appointed Date: 02 April 1992
66 years old

Director
VYAS, Vinod Somalal
Appointed Date: 09 November 2016
74 years old

Resigned Directors

Secretary
KING, John William, Group Captain
Resigned: 08 June 1999

Secretary
PRICE-THOMAS, Susanne
Resigned: 28 April 2016
Appointed Date: 10 April 2000

Secretary
GLS FINANCIAL SERVICES LIMITED
Resigned: 10 April 2000
Appointed Date: 08 June 1999

Director
CANNON, Thomas
Resigned: 01 September 1999
Appointed Date: 02 April 1992
73 years old

Director
THOMAS, Michael Price
Resigned: 28 April 2016
84 years old

Persons With Significant Control

Price Thomas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANVILLE OIL & CHEMICALS LIMITED Events

23 Dec 2016
Registration of charge 010546460012, created on 22 December 2016
09 Nov 2016
Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016
10 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
30 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 May 2016
Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 10,000

...
... and 142 more events
13 Nov 1987
Full accounts made up to 31 March 1987

13 Nov 1987
Return made up to 06/08/87; full list of members

30 Oct 1986
Full accounts made up to 31 March 1986

30 Oct 1986
Return made up to 07/08/86; full list of members

08 Aug 1986
New secretary appointed

GRANVILLE OIL & CHEMICALS LIMITED Charges

22 December 2016
Charge code 0105 4646 0012
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
12 December 2013
Charge code 0105 4646 0011
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2009
Legal charge
Delivered: 4 November 2009
Status: Satisfied on 10 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit 29 goldthorpe industrial estate goldthorpe rotherham…
8 March 2004
All assets debenture
Delivered: 16 March 2004
Status: Satisfied on 17 November 2015
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
8 January 2001
All assets debenture
Delivered: 10 January 2001
Status: Satisfied on 19 June 2004
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
16 November 2000
Legal charge
Delivered: 21 November 2000
Status: Satisfied on 10 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/Hold land and l/hold property known as chilton industrial…
2 November 2000
Mortgage debenture
Delivered: 4 November 2000
Status: Satisfied on 10 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1999
Mortgage debenture
Delivered: 12 January 1999
Status: Satisfied on 30 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1998
All assets debenture
Delivered: 18 December 1998
Status: Satisfied on 19 June 2004
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 1996
Fixed and floating charge
Delivered: 4 April 1996
Status: Satisfied on 7 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Fixed equitable charge
Delivered: 11 August 1994
Status: Satisfied on 3 September 1999
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (i)all book debts, invoice…
3 February 1993
Mortgage debenture
Delivered: 10 February 1993
Status: Satisfied on 12 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…