GRANNING UK LIMITED
WARRINGTON


Company number 01799362
Status Active
Incorporation Date 13 March 1984
Company Type Private Limited Company
Address UNIT 37, MELFORD COURT, HARDWICK GRANGE, WARRINGTON, CHESHIRE, WA1 4RZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of GRANNING UK LIMITED are www.granninguk.co.uk, and www.granning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Granning Uk Limited is a Private Limited Company. The company registration number is 01799362. Granning Uk Limited has been working since 13 March 1984. The present status of the company is Active. The registered address of Granning Uk Limited is Unit 37 Melford Court Hardwick Grange Warrington Cheshire Wa1 4rz. . WHELAN, Derek is a Secretary of the company. CARSON, Patrick Joseph is a Director of the company. CLAYTON, Andrew is a Director of the company. QUIGLEY, Mark is a Director of the company. WHELAN, Derek is a Director of the company. Secretary RONAN, Brendan has been resigned. Secretary TREACY, Ciaran has been resigned. Director BAILES, Peter Leonard has been resigned. Director BAILES, Peter Leonard has been resigned. Director RONAN, Brendan has been resigned. Director SCHOFIELD, David Leslie has been resigned. Director SCHOFIELD, David Leslie has been resigned. Director TREACY, Ciaran has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
WHELAN, Derek
Appointed Date: 29 May 2009

Director

Director
CLAYTON, Andrew
Appointed Date: 11 May 2005
54 years old

Director
QUIGLEY, Mark
Appointed Date: 06 October 2006
61 years old

Director
WHELAN, Derek
Appointed Date: 29 May 2009
49 years old

Resigned Directors

Secretary
RONAN, Brendan
Resigned: 01 June 2008

Secretary
TREACY, Ciaran
Resigned: 29 May 2009
Appointed Date: 01 July 2004

Director
BAILES, Peter Leonard
Resigned: 24 October 1992
Appointed Date: 26 August 1992
84 years old

Director
BAILES, Peter Leonard
Resigned: 03 June 1994
84 years old

Director
RONAN, Brendan
Resigned: 01 June 2008
77 years old

Director
SCHOFIELD, David Leslie
Resigned: 24 October 1992
Appointed Date: 26 August 1992
82 years old

Director
SCHOFIELD, David Leslie
Resigned: 01 January 2006
82 years old

Director
TREACY, Ciaran
Resigned: 29 May 2009
Appointed Date: 01 July 2004
57 years old

Persons With Significant Control

Mr. Patrick Carson
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GRANNING UK LIMITED Events

02 Mar 2017
Accounts for a small company made up to 31 May 2016
27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
03 Mar 2016
Accounts for a small company made up to 31 May 2015
16 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,727,221

12 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 111 more events
15 Jan 1987
Director resigned

15 Jan 1987
Registered office changed on 15/01/87 from: aldwych house aldwych london WC2B 4JP

15 Jan 1987
Accounting reference date shortened from 31/07 to 31/12

05 Jul 1986
Full accounts made up to 31 July 1985

05 Jul 1986
Return made up to 13/09/85; full list of members

GRANNING UK LIMITED Charges

25 August 1995
Mortgage debenture
Delivered: 1 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1992
Debenture
Delivered: 9 March 1992
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…