UKBizDB.co.uk

GRANSTAND LIMITED

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

This company is commonly known as Granstand Limited. The company was founded 61 years ago and was given the registration number 00738380. The firm's registered office is in LIVERSEDGE. You can find them at Wellington Mills, Huddersfield Road, Liversedge, . This company's SIC code is 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel.

Company Information

Name:GRANSTAND LIMITED
Company Number:00738380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1962
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel

Office Address & Contact

Registered Address:Wellington Mills, Huddersfield Road, Liversedge, England, WF15 7FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington Mills, Huddersfield Road, Liversedge, England, WF15 7FH

Director04 January 2000Active
Wellington Mills, Huddersfield Road, Liversedge, England, WF15 7FH

Director04 January 2000Active
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP

Secretary-Active
49 Mill Street, Belper, DE56 1DU

Secretary05 June 1995Active
1 The Park, Park Lane Sowood, Halifax, HX4 9LE

Secretary04 January 2000Active
Wellington Mills, Huddersfield Road, Liversedge, England, WF15 7FH

Secretary29 November 2019Active
52 Linfit Lane, Kirkburton, Huddersfield, HD8 0UB

Secretary01 June 2009Active
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP

Director-Active
The Gables Sandybrook, Ashbourne, DE6 2AQ

Director-Active
49 Mill Street, Belper, DE56 1DU

Director01 September 1996Active
Chalgrove Skircoat Green Road, Halifax, HX3 0LJ

Director04 January 2000Active
1 The Park, Park Lane Sowood, Halifax, HX4 9LE

Director04 January 2000Active
Wellington Mills, Huddersfield Road, Liversedge, England, WF15 7FH

Director29 November 2019Active
The Abbey House Churchtown, Darley Dale, Matlock, DE4 2GL

Director-Active
8 Bramhope Road, Cleckheaton, BD19 3DZ

Director04 January 2000Active
52 Linfit Lane, Kirkburton, Huddersfield, HD8 0UB

Director01 June 2009Active

People with Significant Control

National Floorcoverings Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Imperial Road, Matlock, England, DE4 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as trust

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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Address

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

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.