ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 4BL
Company number 00909476
Status Active
Incorporation Date 28 June 1967
Company Type Private Limited Company
Address 8 SUMMERS ROAD, BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED are www.arthurjgranbysonsliverpool.co.uk, and www.arthur-j-granby-sons-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Edge Hill Rail Station is 1.8 miles; to Port Sunlight Rail Station is 2.6 miles; to Bank Hall Rail Station is 3.6 miles; to Kirkby Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur J Granby Sons Liverpool Limited is a Private Limited Company. The company registration number is 00909476. Arthur J Granby Sons Liverpool Limited has been working since 28 June 1967. The present status of the company is Active. The registered address of Arthur J Granby Sons Liverpool Limited is 8 Summers Road Brunswick Business Park Liverpool L3 4bl. . RAWCLIFFE, Carmel, Dr is a Secretary of the company. RAWCLIFFE, David Peter is a Director of the company. Secretary EDWARDS, Roger Anthony has been resigned. Secretary GRANBY, Pauline has been resigned. Director GRANBY, Arthur James has been resigned. Director GRANBY, Mark Peter has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
RAWCLIFFE, Carmel, Dr
Appointed Date: 01 November 2012

Director
RAWCLIFFE, David Peter
Appointed Date: 01 November 2012
51 years old

Resigned Directors

Secretary
EDWARDS, Roger Anthony
Resigned: 03 December 2004

Secretary
GRANBY, Pauline
Resigned: 01 November 2012
Appointed Date: 03 December 2004

Director
GRANBY, Arthur James
Resigned: 08 December 1993
94 years old

Director
GRANBY, Mark Peter
Resigned: 01 November 2012
Appointed Date: 20 December 1993
64 years old

Persons With Significant Control

Mr David Peter Rawcliffe
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Elizabeth Kim Rawcliffe
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 May 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 85 more events
24 Jan 1989
Return made up to 31/12/88; full list of members

12 Apr 1988
Return made up to 31/12/87; no change of members

04 Mar 1988
Accounts for a small company made up to 5 July 1986

05 Aug 1987
Return made up to 31/12/86; full list of members

03 Jun 1987
Director resigned

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED Charges

2 April 2013
All assets debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 November 1994
Mortgage debenture
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied on 14 September 2009
Persons entitled: Midland Bank PLC
Description: 299, kensington, liverpool.
28 June 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied on 14 September 2009
Persons entitled: Ingall Industries PLC
Description: 299, kensington, liverpool.
28 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 14 September 2009
Persons entitled: Ingall Industries PLC
Description: F/H land situate and known as 299 kensington liverpool…
14 February 1984
Charge
Delivered: 21 February 1984
Status: Satisfied on 16 December 1994
Persons entitled: Midland Bank PLC
Description: Al book & other debts now & from time to time hereafter due…
20 November 1970
Floating charge
Delivered: 10 December 1970
Status: Satisfied on 16 December 1994
Persons entitled: Midland Bank PLC
Description: 422A stanley road, liverpool together with all fixtures.
20 November 1970
Floating charge
Delivered: 10 December 1970
Status: Satisfied on 16 December 1994
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…