Company NameGranning UK Limited
Company StatusActive
Company Number01799362
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)
Previous NamesAcrefive Limited and Granning Suspensions (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Patrick Joseph Carson
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Clyde Road
Balls Bridge
Dublin 4
Irish
Director NameAndrew Clayton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Thrum Fold
Shawclough
Rochdale
Lancashire
OL12 6DG
Director NameMark Quigley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(22 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Stonehaven Drive
Cinnamon Brow
Warrington
Cheshire
WA2 0SR
Director NameMr Derek Whelan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2009(25 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address12 Dun Na Rioch Glade
Naas
Kildare
Ireland
Secretary NameMr Derek Whelan
NationalityIrish
StatusCurrent
Appointed29 May 2009(25 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressUnit 1, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameBrendan Ronan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 October 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressButterstream
Clane
County Kildare
Ireland
Secretary NameBrendan Ronan
NationalityIrish
StatusResigned
Appointed24 October 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressButterstream
Clane
County Kildare
Ireland
Director NameMr David Leslie Schofield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(8 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 October 1992)
RoleDirector & Sales Manager
Correspondence Address48 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameMr David Leslie Schofield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2006)
RoleDirector And Sales Manager
Correspondence Address18 St Winnolls Park
Barbican Hill
Looe
Cornwall
PL13 1DG
Director NamePeter Leonard Bailes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 June 1994)
RoleDirector And General Manager
Correspondence AddressHillside North Brook Road
Utkintonook Road
Tarporley
Cheshire
CW6 0LS
Director NamePeter Leonard Bailes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 June 1994)
RoleDirector And General Manager
Correspondence AddressHillside North Brook Road
Utkintonook Road
Tarporley
Cheshire
CW6 0LS
Director NameCiaran Treacy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2009)
RoleAccountant
Correspondence Address44 Abington Road
Sale
Cheshire
M33 3DL
Secretary NameCiaran Treacy
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2009)
RoleAccountant
Correspondence Address44 Abington Road
Sale
Cheshire
M33 3DL

Contact

Websitegranninglynx.com

Location

Registered AddressUnit 1, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1.7m at £1Toughline LTD
100.00%
Ordinary
1 at £1Pat Carson
0.00%
Ordinary

Financials

Year2014
Net Worth£1,808,351
Cash£1,556
Current Liabilities£1,577,579

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

25 August 1995Delivered 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 1992Delivered 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

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
3 March 2023Accounts for a small company made up to 31 May 2022 (12 pages)
4 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
1 June 2022Accounts for a small company made up to 31 May 2021 (12 pages)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 May 2020 (13 pages)
13 May 2021Registered 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 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (12 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 April 2019Registered 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 2019Accounts for a small company made up to 31 May 2018 (12 pages)
31 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
28 February 2018Accounts for a small company made up to 31 May 2017 (13 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (13 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (13 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,727,221
(6 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,727,221
(6 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,727,221
(6 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,727,221
(6 pages)
6 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
6 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,727,221
(6 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,727,221
(6 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Andrew Clayton on 10 November 2010 (2 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Derek Whelan on 10 November 2010 (2 pages)
19 November 2010Director's details changed for Andrew Clayton on 10 November 2010 (2 pages)
19 November 2010Director's details changed for Derek Whelan on 10 November 2010 (2 pages)
19 November 2010Director's details changed for Mark Quigley on 19 November 2010 (2 pages)
19 November 2010Secretary's details changed for Derek Whelan on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Derek Whelan on 19 November 2010 (1 page)
19 November 2010Director's details changed for Mark Quigley on 19 November 2010 (2 pages)
10 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (16 pages)
12 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
12 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
10 June 2009Director and secretary appointed derek whelan (2 pages)
10 June 2009Accounts for a small company made up to 31 May 2008 (6 pages)
10 June 2009Director and secretary appointed derek whelan (2 pages)
10 June 2009Appointment terminated director and secretary ciaran treacy (1 page)
10 June 2009Accounts for a small company made up to 31 May 2008 (6 pages)
10 June 2009Appointment terminated director and secretary ciaran treacy (1 page)
10 February 2009Return made up to 24/10/08; full list of members (4 pages)
10 February 2009Return made up to 24/10/08; full list of members (4 pages)
10 February 2009Appointment terminated director brendan ronan (1 page)
10 February 2009Appointment terminated secretary brendan ronan (1 page)
10 February 2009Appointment terminated secretary brendan ronan (1 page)
10 February 2009Appointment terminated director brendan ronan (1 page)
2 September 2008Accounts for a small company made up to 31 May 2007 (8 pages)
2 September 2008Accounts for a small company made up to 31 May 2007 (8 pages)
22 November 2007Return made up to 24/10/07; full list of members (9 pages)
22 November 2007Return made up to 24/10/07; full list of members (9 pages)
7 August 2007Accounts for a small company made up to 31 May 2006 (9 pages)
7 August 2007Accounts for a small company made up to 31 May 2006 (9 pages)
20 December 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
14 March 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
14 March 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
5 January 2006Return made up to 24/10/05; full list of members (9 pages)
5 January 2006Return made up to 24/10/05; full list of members (9 pages)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
17 February 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
17 February 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
17 February 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
3 November 2003Return made up to 24/10/03; full list of members (7 pages)
3 November 2003Return made up to 24/10/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 May 2002 (19 pages)
15 April 2003Full accounts made up to 31 May 2002 (19 pages)
16 October 2002Return made up to 24/10/02; full list of members (7 pages)
16 October 2002Return made up to 24/10/02; full list of members (7 pages)
19 March 2002Full accounts made up to 31 May 2001 (19 pages)
19 March 2002Full accounts made up to 31 May 2001 (19 pages)
18 October 2001Return made up to 24/10/01; full list of members (7 pages)
18 October 2001Return made up to 24/10/01; full list of members (7 pages)
7 March 2001Full accounts made up to 31 May 2000 (14 pages)
7 March 2001Full accounts made up to 31 May 2000 (14 pages)
23 October 2000Return made up to 24/10/00; full list of members (7 pages)
23 October 2000Return made up to 24/10/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 May 1999 (13 pages)
5 January 2000Full accounts made up to 31 May 1999 (13 pages)
21 October 1999Return made up to 24/10/99; full list of members (7 pages)
21 October 1999Return made up to 24/10/99; full list of members (7 pages)
31 January 1999Full accounts made up to 31 May 1998 (14 pages)
31 January 1999Full accounts made up to 31 May 1998 (14 pages)
14 October 1998Return made up to 24/10/98; no change of members (4 pages)
14 October 1998Return made up to 24/10/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 May 1997 (11 pages)
15 January 1998Full accounts made up to 31 May 1997 (11 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 May 1996 (11 pages)
16 December 1996Full accounts made up to 31 May 1996 (11 pages)
24 October 1996Return made up to 24/10/96; no change of members (4 pages)
24 October 1996Return made up to 24/10/96; no change of members (4 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Full accounts made up to 31 May 1995 (12 pages)
29 March 1996Full accounts made up to 31 May 1995 (12 pages)
21 December 1995Return made up to 24/10/95; no change of members (4 pages)
21 December 1995Return made up to 24/10/95; no change of members (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
26 May 1993 (8 pages)
26 May 1993Accounts for a small company made up to 31 May 1992 (8 pages)
22 December 1992Accounting reference date extended from 31/12 to 31/05 (1 page)
22 December 1992Accounting reference date extended from 31/12 to 31/05 (1 page)
1 February 1992Accounts for a small company made up to 31 December 1990 (6 pages)
1 February 1992 (6 pages)
11 April 1991Ad 15/03/91--------- £ si 1139282@1 (3 pages)
11 April 1991Particulars of contract relating to shares (4 pages)
11 April 1991Ad 15/03/91--------- £ si 1139282@1 (3 pages)
11 April 1991Particulars of contract relating to shares (4 pages)
28 March 1991Ad 15/03/91--------- £ si 1139282@1=1139282 £ ic 550000/1689282 (3 pages)
28 March 1991Ad 15/03/91--------- £ si 1139282@1=1139282 £ ic 550000/1689282 (3 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1990Memorandum and Articles of Association (38 pages)
30 April 1990Memorandum and Articles of Association (38 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1987Company name changed granning suspensions (U.K.) limi ted\certificate issued on 23/02/87 (2 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
13 March 1984Certificate of incorporation (1 page)