UKBizDB.co.uk

HOOKED ON GRANITE LIMITED

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

This company is commonly known as Hooked On Granite Limited. The company was founded 22 years ago and was given the registration number 04399842. The firm's registered office is in CAERNARFON. You can find them at Menai Hall High Street, Llanberis, Caernarfon, Gwynedd. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HOOKED ON GRANITE LIMITED
Company Number:04399842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Menai Hall High Street, Llanberis, Caernarfon, Gwynedd, LL55 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Manor Road, Fenny Stratford, Milton Keynes, MK2 2HP

Secretary29 January 2005Active
Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS

Director09 August 2013Active
Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS

Director28 April 2009Active
Glebe House, Bolton, Nr Appleby, England, CA16 6AW

Secretary09 November 2011Active
West Mudbecks, Garsdale Head Garsdale, Sedbergh, LA10 5PW

Secretary25 March 2002Active
Mayfield, Back Gate, Ingleton, Carnforth, LA6 3BT

Secretary20 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2002Active
Menai Hall, High Street, Llanberis, Caernarfon, United Kingdom, LL55 4HA

Director29 January 2005Active
West Mudbecks, Garsdale Head Garsdale, Sedbergh, LA10 5PW

Director25 March 2002Active
West Mudbecks, Garsdale Head, Sedbergh, LA10 5PW

Director20 March 2002Active
Tanrhiw, Cwm Y Glo, LL55 4DH

Director29 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 2002Active

People with Significant Control

Mrs Catherine Louise Casey
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Casey
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS
Nature of control:
  • Significant influence or control

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Address

Change sail address company with old address new address.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.