UKBizDB.co.uk

GRANTCHESTER MAXIMUM LTD

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

This company is commonly known as Grantchester Maximum Ltd. The company was founded 11 years ago and was given the registration number 08949661. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 109 Tudor Court, , Staines-upon-thames, . This company's SIC code is 56290 - Other food services.

Company Information

Name:GRANTCHESTER MAXIMUM LTD
Company Number:08949661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:109 Tudor Court, Staines-upon-thames, United Kingdom, TW19 7JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 August 2022Active
277 Southbury Road, Enfield, United Kingdom, EN1 1RG

Director25 February 2019Active
1 Eversley Mount, Leeds, United Kingdom, LS25 6AW

Director05 September 2019Active
21 Rosebank Avenue, Wembley, England, HA0 2TL

Director16 May 2019Active
Flat 8 Gatcombe House, 59 Warwick Road, Sutton Coldfield, United Kingdom, B73 6XE

Director28 February 2020Active
322a High Street, Hayes, United Kingdom, UB3 5DU

Director23 June 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
58 Shaftesbury Avenue, Feltham, United Kingdom, TW14 9LP

Director10 December 2021Active
109 Tudor Court, Staines-Upon-Thames, United Kingdom, TW19 7JJ

Director05 May 2020Active
16 Micheldever Road, Whitchurch, England, RG28 7JH

Director02 May 2018Active
18 Nugent Street, Leicester, United Kingdom, LE3 5HH

Director12 December 2019Active
222 North Hyde Lane, Southall, United Kingdom, UB2 5SE

Director21 February 2018Active
9 Rectory Court, Hounslow, United Kingdom, TW4 7QF

Director24 March 2021Active
Flat 3 Hawk House, Rochester Parade, High Street, Feltham, United Kingdom, TW13 4DX

Director03 May 2022Active
Malting Farm Bungalow, Blo Norton Road, South Lopham, United Kingdom, IP22 2HT

Director16 September 2016Active
86 Whiteways, Bradford, United Kingdom, BD2 4BG

Director10 October 2017Active
22 Ermine Close, Hounslow, United Kingdom, TW4 7PW

Director03 October 2019Active
21a Masons Avenue, Harrow, United Kingdom, HA3 5AH

Director31 July 2018Active
3, Warwick Avenue, Woodbridge, United Kingdom, IP12 1JX

Director19 August 2016Active
55, Witton Lane, West Bromwich, United Kingdom, B71 2AA

Director14 April 2014Active
9 Keynes Square, Bellshill, United Kingdom, ML4 2RP

Director28 October 2020Active
30, Axholme Street, Goole, United Kingdom, DN14 5JF

Director22 January 2016Active
Flat 3, The Glasshouse, Nottingham, United Kingdom, NG3 1FG

Director04 February 2021Active
24, Mildmay Close, Grange Park, Swindon, United Kingdom, SN5 6HY

Director03 July 2015Active
67 Hill Rise, Greenford, United Kingdom, UB6 8PE

Director21 September 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harald Miersch
Notified on:03 May 2022
Status:Active
Date of birth:April 1967
Nationality:German
Country of residence:United Kingdom
Address:Flat 3 Hawk House, Rochester Parade, Feltham, United Kingdom, TW13 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roshani Gurung
Notified on:10 December 2021
Status:Active
Date of birth:August 2002
Nationality:Nepalese
Country of residence:United Kingdom
Address:58 Shaftesbury Avenue, Feltham, United Kingdom, TW14 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Santano Costa
Notified on:23 June 2021
Status:Active
Date of birth:March 1973
Nationality:Indian
Country of residence:United Kingdom
Address:322a High Street, Hayes, United Kingdom, UB3 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ignatius Lucas
Notified on:24 March 2021
Status:Active
Date of birth:June 1986
Nationality:Indian
Country of residence:United Kingdom
Address:9 Rectory Court, Hounslow, United Kingdom, TW4 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reuben Williamson
Notified on:04 February 2021
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, The Glasshouse, Nottingham, United Kingdom, NG3 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thompson
Notified on:28 October 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:9 Keynes Square, Bellshill, United Kingdom, ML4 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Harvey
Notified on:05 May 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:109 Tudor Court, Staines-Upon-Thames, United Kingdom, TW19 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bradin
Notified on:28 February 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 8 Gatcombe House, 59 Warwick Road, Sutton Coldfield, United Kingdom, B73 6XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nirmal Koirala
Notified on:12 December 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:18 Nugent Street, Leicester, United Kingdom, LE3 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emmanuel Pope
Notified on:03 October 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:22 Ermine Close, Hounslow, United Kingdom, TW4 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Booth
Notified on:05 September 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:1 Eversley Mount, Leeds, United Kingdom, LS25 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Bourton
Notified on:16 May 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:21 Rosebank Avenue, Wembley, England, HA0 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruwan Algydura Fernando
Notified on:25 February 2019
Status:Active
Date of birth:November 1970
Nationality:Italian
Country of residence:United Kingdom
Address:277 Southbury Road, Enfield, United Kingdom, EN1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Przemyslaw Zawieja
Notified on:21 September 2018
Status:Active
Date of birth:May 1977
Nationality:Polish
Country of residence:United Kingdom
Address:67 Hill Rise, Greenford, United Kingdom, UB6 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramesh Sharma
Notified on:31 July 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:21a Masons Avenue, Harrow, United Kingdom, HA3 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Simon Knight
Notified on:02 May 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:16 Micheldever Road, Whitchurch, England, RG28 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Monyr Lemmou
Notified on:21 February 2018
Status:Active
Date of birth:July 1993
Nationality:Italian
Country of residence:United Kingdom
Address:222 North Hyde Lane, Southall, United Kingdom, UB2 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ogbeide
Notified on:10 October 2017
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:86 Whiteways, Bradford, United Kingdom, BD2 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Munford
Notified on:16 September 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Malting Farm Bungalow, Blo Norton Road, South Lopham, United Kingdom, IP22 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.