Company NameGranite Bay Limited
DirectorsDavid Robert Clacher and Rachel Maud Elizabeth Clacher
Company StatusActive
Company Number11716603
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Previous NameAghoco 1809 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDavid Robert Clacher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMs Rachel Maud Elizabeth Clacher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 6 December 2020 with updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 April 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 March 2020Registered office address changed from C/O Rsm Uk Tax and Accounting Limited Festival Way Festival Park Stoke-on-Trent ST1 5BB United Kingdom to 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ on 23 March 2020 (2 pages)
9 January 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
26 March 2019Termination of appointment of Roger Hart as a director on 13 February 2019 (1 page)
26 March 2019Cessation of Inhoco Formations Limited as a person with significant control on 25 March 2019 (1 page)
26 March 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Rsm Uk Tax and Accounting Limited Festival Way Festival Park Stoke-on-Trent ST1 5BB on 26 March 2019 (1 page)
26 March 2019Appointment of Ms Rachel Maud Elizabeth Clacher as a director on 13 February 2019 (2 pages)
26 March 2019Notification of David Robert Clacher as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Termination of appointment of a G Secretarial Limited as a secretary on 13 February 2019 (1 page)
26 March 2019Termination of appointment of Inhoco Formations Limited as a director on 13 February 2019 (1 page)
26 March 2019Notification of Rachel Maud Elizabeth Clacher as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Appointment of David Robert Clacher as a director on 13 February 2019 (2 pages)
26 March 2019Termination of appointment of a G Secretarial Limited as a director on 13 February 2019 (1 page)
13 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
(25 pages)