Company NameGranseam Limited
DirectorAngela Jayne Owen
Company StatusActive
Company Number04449623
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAngela Jayne Owen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(1 year, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Philip Thomas Cartwright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmallwood
25 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameDeborah Ann Cartwright
NationalityBritish
StatusResigned
Appointed18 June 2002(3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressSmallwood
25 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Angela Jayne Cartwright
100.00%
Ordinary

Financials

Year2014
Net Worth£39,005
Cash£828
Current Liabilities£12,687

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
28 March 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
31 May 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
24 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
17 April 2019Change of details for Miss Angela Jane Owen as a person with significant control on 17 April 2019 (2 pages)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 October 2016Director's details changed for Angela Jayne Cartwright on 28 September 2016 (4 pages)
11 October 2016Director's details changed for Angela Jayne Cartwright on 28 September 2016 (4 pages)
26 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
13 March 2014Registered office address changed from Bank House 260-268 Chapel Street Salford Manchester M3 5JZ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Bank House 260-268 Chapel Street Salford Manchester M3 5JZ on 13 March 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Termination of appointment of Philip Cartwright as a director (1 page)
14 February 2014Termination of appointment of Philip Cartwright as a director (1 page)
29 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Termination of appointment of Deborah Cartwright as a secretary (1 page)
14 February 2013Termination of appointment of Deborah Cartwright as a secretary (1 page)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Director's details changed for Angela Jayne Cartwright on 1 October 2009 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Angela Jayne Cartwright on 1 October 2009 (2 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Angela Jayne Cartwright on 1 October 2009 (2 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2010Director's details changed for Angela Jayne Cartwright on 1 October 2009 (2 pages)
13 June 2010Director's details changed for Angela Jayne Cartwright on 1 October 2009 (2 pages)
13 June 2010Director's details changed for Angela Jayne Cartwright on 1 October 2009 (2 pages)
13 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 June 2009Return made up to 20/05/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2008Return made up to 20/05/08; full list of members (4 pages)
30 May 2008Return made up to 20/05/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2007Return made up to 20/05/07; no change of members (7 pages)
10 August 2007Return made up to 20/05/07; no change of members (7 pages)
13 October 2006Return made up to 20/05/06; full list of members (7 pages)
13 October 2006Return made up to 20/05/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 September 2005Return made up to 20/05/05; full list of members (7 pages)
19 September 2005Return made up to 20/05/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 June 2004New director appointed (2 pages)
5 August 2003Return made up to 28/05/03; full list of members (6 pages)
5 August 2003Return made up to 28/05/03; full list of members (6 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 16 saint john street london EC1M 4NT (1 page)
28 June 2002Registered office changed on 28/06/02 from: 16 saint john street london EC1M 4NT (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 May 2002Incorporation (15 pages)
28 May 2002Incorporation (15 pages)