GRANWOOD LIMITED
WOOTON BRIDGE VECTIS OILS LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO33 4RH

Company number 00953993
Status Active
Incorporation Date 12 May 1969
Company Type Private Limited Company
Address LUSHINGTON HILL GARAGE, LUSHINGTON HILL, WOOTON BRIDGE, ISLE OF WIGHT, PO33 4RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-01 GBP 10,000 . The most likely internet sites of GRANWOOD LIMITED are www.granwood.co.uk, and www.granwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. The distance to to Ryde Pier Head Rail Station is 4.5 miles; to Brading Rail Station is 5.5 miles; to Lake (Isle of Wight) Rail Station is 5.9 miles; to Fareham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granwood Limited is a Private Limited Company. The company registration number is 00953993. Granwood Limited has been working since 12 May 1969. The present status of the company is Active. The registered address of Granwood Limited is Lushington Hill Garage Lushington Hill Wooton Bridge Isle of Wight Po33 4rh. . GRANNUM, Denise Patricia is a Director of the company. Secretary CHANDLER, Michael John has been resigned. Secretary GRANNUM, Peter Alan has been resigned. Director CHANDLER, Michael John has been resigned. Director GRANNUM, Peter Alan has been resigned. Director HARWOOD, Josephine Patricia has been resigned. Director HARWOOD, Stephen Frank has been resigned. Director HOLDEN, Edward William has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Resigned Directors

Secretary
CHANDLER, Michael John
Resigned: 06 March 2003

Secretary
GRANNUM, Peter Alan
Resigned: 24 March 2015
Appointed Date: 06 March 2003

Director
CHANDLER, Michael John
Resigned: 06 March 2003
80 years old

Director
GRANNUM, Peter Alan
Resigned: 24 March 2015
87 years old

Director
HARWOOD, Josephine Patricia
Resigned: 18 July 2007
83 years old

Director
HARWOOD, Stephen Frank
Resigned: 18 July 2007
88 years old

Director
HOLDEN, Edward William
Resigned: 31 May 1995
89 years old

Persons With Significant Control

Mr Denise Patricia Grannum
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

GRANWOOD LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Termination of appointment of Peter Alan Grannum as a director on 24 March 2015
...
... and 85 more events
02 Nov 1987
Secretary resigned;new secretary appointed;director resigned

22 May 1987
Accounts for a small company made up to 20 June 1986

14 May 1987
Return made up to 31/12/86; full list of members

08 May 1986
Accounts for a small company made up to 30 June 1985

26 Jan 1981
Memorandum and Articles of Association

GRANWOOD LIMITED Charges

29 March 2000
Deposit agreement to secure own liabilities
Delivered: 1 April 2000
Status: Satisfied on 18 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit. See the mortgage charge document for full…
7 October 1994
Debenture
Delivered: 8 October 1994
Status: Satisfied on 18 September 2014
Persons entitled: Texaco Limited
Description: F/H property k/a sandown garage 132 avenue road sandown…
27 April 1992
Debenture
Delivered: 30 April 1992
Status: Satisfied on 16 October 2001
Persons entitled: Texaco Limited
Description: Floating charge all book and other debts and all other…
27 December 1989
Legal charge
Delivered: 29 December 1989
Status: Satisfied on 16 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit one newport road, cowes isle of wight…
20 May 1985
Legal mortgage
Delivered: 23 May 1985
Status: Satisfied on 16 October 2001
Persons entitled: Lloyds Bank PLC
Description: Piece of land on the easterly side of newport road. Cowes…
27 October 1980
Mortgage
Delivered: 31 October 1980
Status: Satisfied on 18 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property known as land and petrol filling station at…
6 September 1977
Debenture
Delivered: 27 September 1977
Status: Satisfied on 16 October 2001
Persons entitled: Texaco Limited.
Description: Floating charge over all company's book debts now owing or…
31 December 1975
Legal charge
Delivered: 12 January 1976
Status: Satisfied on 18 September 2014
Persons entitled: Lloyds Bank PLC
Description: The rookley filling station, rookley, isle of wight.
17 May 1973
Mortgage
Delivered: 23 May 1973
Status: Satisfied on 16 October 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold garage, forecourt and petrol filling station known…