Balls Bridge
Dublin 4
Irish
Director Name | Andrew Clayton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thrum Fold Shawclough Rochdale Lancashire OL12 6DG |
Director Name | Mark Quigley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2006(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stonehaven Drive Cinnamon Brow Warrington Cheshire WA2 0SR |
Director Name | Mr Derek Whelan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2009(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 12 Dun Na Rioch Glade Naas Kildare Ireland |
Secretary Name | Mr Derek Whelan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 May 2009(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Unit 1, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Brendan Ronan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Butterstream Clane County Kildare Ireland |
Secretary Name | Brendan Ronan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Butterstream Clane County Kildare Ireland |
Director Name | Mr David Leslie Schofield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 October 1992) |
Role | Director & Sales Manager |
Correspondence Address | 48 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Mr David Leslie Schofield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2006) |
Role | Director And Sales Manager |
Correspondence Address | 18 St Winnolls Park Barbican Hill Looe Cornwall PL13 1DG |
Director Name | Peter Leonard Bailes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 June 1994) |
Role | Director And General Manager |
Correspondence Address | Hillside North Brook Road Utkintonook Road Tarporley Cheshire CW6 0LS |
Director Name | Peter Leonard Bailes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 June 1994) |
Role | Director And General Manager |
Correspondence Address | Hillside North Brook Road Utkintonook Road Tarporley Cheshire CW6 0LS |
Director Name | Ciaran Treacy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2009) |
Role | Accountant |
Correspondence Address | 44 Abington Road Sale Cheshire M33 3DL |
Secretary Name | Ciaran Treacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2009) |
Role | Accountant |
Correspondence Address | 44 Abington Road Sale Cheshire M33 3DL |
Website | granninglynx.com |
---|
Registered Address | Unit 1, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1.7m at £1 | Toughline LTD 100.00% Ordinary |
---|---|
1 at £1 | Pat Carson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,808,351 |
Cash | £1,556 |
Current Liabilities | £1,577,579 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
25 August 1995 | Delivered on: 1 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
25 February 1992 | Delivered on: 9 March 1992 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Accounts for a small company made up to 31 May 2022 (12 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a small company made up to 31 May 2021 (12 pages) |
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 May 2020 (13 pages) |
13 May 2021 | Registered office address changed from Unit 1 21 Westway Chesford Grange Woolston Warrington United Kingdom to Unit 1, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 13 May 2021 (1 page) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Unit 37, Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ to Unit 1 21 Westway Chesford Grange Woolston Warrington on 29 April 2019 (1 page) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
28 February 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (13 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (13 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
6 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Andrew Clayton on 10 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Derek Whelan on 10 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Andrew Clayton on 10 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Derek Whelan on 10 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mark Quigley on 19 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Derek Whelan on 19 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for Derek Whelan on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Mark Quigley on 19 November 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (16 pages) |
10 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (16 pages) |
12 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
12 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
10 June 2009 | Director and secretary appointed derek whelan (2 pages) |
10 June 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
10 June 2009 | Director and secretary appointed derek whelan (2 pages) |
10 June 2009 | Appointment terminated director and secretary ciaran treacy (1 page) |
10 June 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
10 June 2009 | Appointment terminated director and secretary ciaran treacy (1 page) |
10 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
10 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
10 February 2009 | Appointment terminated director brendan ronan (1 page) |
10 February 2009 | Appointment terminated secretary brendan ronan (1 page) |
10 February 2009 | Appointment terminated secretary brendan ronan (1 page) |
10 February 2009 | Appointment terminated director brendan ronan (1 page) |
2 September 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
2 September 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
22 November 2007 | Return made up to 24/10/07; full list of members (9 pages) |
22 November 2007 | Return made up to 24/10/07; full list of members (9 pages) |
7 August 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
7 August 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
20 December 2006 | Return made up to 24/10/06; full list of members
|
20 December 2006 | Return made up to 24/10/06; full list of members
|
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
14 March 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
14 March 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
5 January 2006 | Return made up to 24/10/05; full list of members (9 pages) |
5 January 2006 | Return made up to 24/10/05; full list of members (9 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
17 February 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
17 February 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members
|
10 November 2004 | Return made up to 24/10/04; full list of members
|
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
17 February 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
15 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
16 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
19 March 2002 | Full accounts made up to 31 May 2001 (19 pages) |
19 March 2002 | Full accounts made up to 31 May 2001 (19 pages) |
18 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
23 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
21 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
14 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
16 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
24 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
21 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
21 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1993 | (8 pages) |
26 May 1993 | Accounts for a small company made up to 31 May 1992 (8 pages) |
22 December 1992 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
22 December 1992 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
1 February 1992 | Accounts for a small company made up to 31 December 1990 (6 pages) |
1 February 1992 | (6 pages) |
11 April 1991 | Ad 15/03/91--------- £ si 1139282@1 (3 pages) |
11 April 1991 | Particulars of contract relating to shares (4 pages) |
11 April 1991 | Ad 15/03/91--------- £ si 1139282@1 (3 pages) |
11 April 1991 | Particulars of contract relating to shares (4 pages) |
28 March 1991 | Ad 15/03/91--------- £ si 1139282@1=1139282 £ ic 550000/1689282 (3 pages) |
28 March 1991 | Ad 15/03/91--------- £ si 1139282@1=1139282 £ ic 550000/1689282 (3 pages) |
30 April 1990 | Resolutions
|
30 April 1990 | Memorandum and Articles of Association (38 pages) |
30 April 1990 | Memorandum and Articles of Association (38 pages) |
30 April 1990 | Resolutions
|
23 February 1987 | Company name changed granning suspensions (U.K.) limi ted\certificate issued on 23/02/87 (2 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
13 March 1984 | Certificate of incorporation (1 page) |