Company NameGranite Connection Limited
Company StatusActive
Company Number00739660
CategoryPrivate Limited Company
Incorporation Date1 November 1962(61 years, 5 months ago)
Previous NamesEuroconsult Limited and Thurrock Flint Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Elliott Walley Heap
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(35 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Secretary NameMr Richard Robert Davies
NationalityBritish
StatusCurrent
Appointed20 April 1998(35 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goirle Avenue
Canvey Island
Essex
SS8 8BJ
Director NameMr Richard Robert Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(36 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goirle Avenue
Canvey Island
Essex
SS8 8BJ
Director NameMr Antony Richard Spink
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(58 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address728 London Road
West Thurrock
Grays Essex
RM20 3LU
Director NameNora Walley
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressChart House
Brasted Chart
Westerham
Kent
TN16 1LU
Secretary NameVera Newman
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address70 Kent Road
Grays
Essex
RM17 6DF
Director NameMr Ian John Burridge
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(36 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address728 London Road
West Thurrock
Essex
RM20 3LU

Contact

Websitegraniteconnection.co.uk

Location

Registered Address728 London Road
West Thurrock
Grays Essex
RM20 3LU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Executors Of Estate Of Lizzie Berthelsen
51.00%
Ordinary
49 at £1Michael Elliott Walley Heap
49.00%
Ordinary

Financials

Year2014
Net Worth-£265,868
Cash£102
Current Liabilities£291,818

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month ago)
Next Return Due4 March 2025 (11 months, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Ian John Burridge as a director on 22 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Ian John Burridge on 1 January 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Ian John Burridge on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Ian John Burridge on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 August 2007Return made up to 30/06/07; full list of members (3 pages)
1 August 2007Return made up to 30/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
9 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
9 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Return made up to 04/07/03; full list of members (7 pages)
7 August 2003Return made up to 04/07/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 August 2002Return made up to 04/07/02; full list of members (7 pages)
21 August 2002Return made up to 04/07/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 04/07/99; full list of members (6 pages)
3 August 1999Return made up to 04/07/99; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1999New director appointed (2 pages)
2 December 1998Company name changed thurrock flint co. LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed thurrock flint co. LIMITED\certificate issued on 02/12/98 (2 pages)
10 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 July 1997Return made up to 04/07/97; no change of members (4 pages)
17 July 1997Return made up to 04/07/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
22 August 1996Return made up to 04/07/96; full list of members (6 pages)
22 August 1996Return made up to 04/07/96; full list of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)