Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANARY 2003 LIMITED
Company Information for

GRANARY 2003 LIMITED

GOLDLAY HOUSE, PARKWAY, CHELMSFORD, ESSEX, CM2 7PR,
Company Registration Number
04771398
Private Limited Company
Active

Company Overview

About Granary 2003 Ltd
GRANARY 2003 LIMITED was founded on 2003-05-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Granary 2003 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANARY 2003 LIMITED
 
Legal Registered Office
GOLDLAY HOUSE
PARKWAY
CHELMSFORD
ESSEX
CM2 7PR
Other companies in CM2
 
Filing Information
Company Number 04771398
Company ID Number 04771398
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137285403  
Last Datalog update: 2024-04-06 15:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANARY 2003 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANARY 2003 LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES KNIGHT
Company Secretary 2003-07-28
JAMES ALEXANDER COOPER HIRST
Director 2003-12-06
THOMAS RICHARD COOPER HIRST
Director 2003-12-06
SIMON CHARLES KNIGHT
Director 2003-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
WOLLASTONS NOMINEES LIMITED
Company Secretary 2003-09-11 2003-12-06
ROBERT LOFTUS COOPER HIRST
Director 2003-07-21 2003-10-21
WOLLASTONS NOMINEES LIMITED
Company Secretary 2003-05-20 2003-07-28
JANE ANN SAUNDERS
Nominated Director 2003-05-20 2003-07-21
RICHARD HUGH WOLLASTON
Nominated Director 2003-05-20 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER COOPER HIRST EBC FITNESS CAMBS. LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active - Proposal to Strike off
SIMON CHARLES KNIGHT COOPER HIRST LIMITED Director 1992-01-16 CURRENT 1989-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 047713980006
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047713980005
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 750100
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD COOPER HIRST / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD COOPER HIRST / 13/04/2018
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 750100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD COOPER HIRST / 10/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COOPER HIRST / 10/05/2017
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 750100
2016-06-29AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047713980005
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 750100
2015-05-28AR0126/05/15 ANNUAL RETURN FULL LIST
2014-11-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08CH01Director's details changed for Mr James Alexander Cooper Hirst on 2014-09-08
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 750100
2014-07-08AR0126/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-05-26
2013-06-24ANNOTATIONClarification
2013-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CHARLES KNIGHT on 2013-05-24
2013-06-18CH01Director's details changed for Mr Simon Charles Knight on 2013-05-24
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD COOPER HIRST / 19/11/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER COOPER HIRST / 19/11/2012
2012-05-28AR0126/05/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-21RES01ADOPT ARTICLES 16/07/2011
2011-07-21SH0116/07/11 STATEMENT OF CAPITAL GBP 750100
2011-05-26AR0126/05/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-27AR0126/05/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD COOPER HIRST / 01/05/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-18363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-18363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-30363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-08225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-27363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bSECRETARY RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18288aNEW SECRETARY APPOINTED
2003-08-1188(2)RAD 01/08/03-01/08/03 £ SI 99@1=99 £ IC 1/100
2003-08-05288bSECRETARY RESIGNED
2003-08-05288aNEW SECRETARY APPOINTED
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: WOLLASTONS, BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0AP
2003-07-30RES12VARYING SHARE RIGHTS AND NAMES
2003-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-18CERTNMCOMPANY NAME CHANGED NOTSALLOW 186 LIMITED CERTIFICATE ISSUED ON 18/07/03
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANARY 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANARY 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-08-01 Satisfied ROBERT LOFTUS COOPER HIRST
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANARY 2003 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2011-06-30 £ 100
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 958
Cash Bank In Hand 2012-06-30 £ 958
Cash Bank In Hand 2011-06-30 £ 500
Current Assets 2013-06-30 £ 24,047
Current Assets 2012-06-30 £ 8,685
Current Assets 2012-06-30 £ 8,685
Current Assets 2011-06-30 £ 7,282
Debtors 2013-06-30 £ 24,047
Debtors 2012-06-30 £ 7,727
Debtors 2012-06-30 £ 7,727
Debtors 2011-06-30 £ 6,782
Fixed Assets 2013-06-30 £ 829,830
Fixed Assets 2012-06-30 £ 753,230
Fixed Assets 2012-06-30 £ 753,230
Fixed Assets 2011-06-30 £ 758,847
Shareholder Funds 2013-06-30 £ -284,696
Shareholder Funds 2012-06-30 £ -33,178
Shareholder Funds 2012-06-30 £ -33,178
Shareholder Funds 2011-06-30 £ 9,257
Tangible Fixed Assets 2013-06-30 £ 829,830
Tangible Fixed Assets 2012-06-30 £ 753,230
Tangible Fixed Assets 2012-06-30 £ 753,230
Tangible Fixed Assets 2011-06-30 £ 758,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANARY 2003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANARY 2003 LIMITED
Trademarks
We have not found any records of GRANARY 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANARY 2003 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRANARY 2003 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANARY 2003 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANARY 2003 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANARY 2003 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.