UKBizDB.co.uk

GRANGERS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grangers International Limited. The company was founded 86 years ago and was given the registration number 00327936. The firm's registered office is in CHESTERFIELD. You can find them at Grangers International Ltd Enterprise Way, Duckmanton, Chesterfield, . This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.

Company Information

Name:GRANGERS INTERNATIONAL LIMITED
Company Number:00327936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1937
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:Grangers International Ltd Enterprise Way, Duckmanton, Chesterfield, England, S44 5FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Main Road, Ravenshead, England, NG15 9GT

Secretary12 July 2021Active
Gorseybank View, Paddock Close, Turnditch, England, DE56 2NB

Director-Active
7, Trebeck Street, London, W1J 7LU

Director-Active
23 Garston Drive, Watford, WD2 6LB

Secretary-Active
7, Greaves Street, Shirland, Alfreton, England, DE55 6BE

Secretary01 March 2002Active
Cordella, 55 Smedley Street, Matlock, DE4 3FQ

Secretary-Active
9 Knightsbridge Drive, Nuthall, NG16 1RD

Secretary18 June 1993Active
Wingfield Lodge, Moorwood Moor, South Wingfield, DE55 7NU

Secretary01 September 1998Active
436 Stockport Road, Denton, M34 6EQ

Director01 October 1999Active
East Starth, Starth Lane, Off Thatchers Lane, Tansley, DE4 5FD

Director-Active
4 Lane Head, Badger Lane, Blackshaw Head, HX7 7JL

Director02 January 2007Active
Church Farm, Great Dunham, Kings Lynn, PE32 2LQ

Director25 October 1996Active
5 Church Hill, Leeds, LS16 9BA

Director02 January 2007Active
Wingfield Lodge, Moorwood Moor, South Wingfield, DE55 7NU

Director-Active

People with Significant Control

Martyn Rose Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-07-12Officers

Appoint person secretary company with name date.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-01-04Address

Change registered office address company with date old address new address.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.