Company NameGrangewood Financial Management Limited
DirectorSarah Harragan
Company StatusActive
Company Number03361861
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Previous NamesAsher Read & Company Limited and Asher Reed & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Christine Margaret Harragan
NationalityEnglish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrangeqood Church Road
Peldon
Colchester
Essex
CO5 7PS
Director NameMs Sarah Harragan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHeybridge Business Centre The Causeway
Heybridge
Maldon
CM9 4ND
Director NameMr Allan John Harragan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGrangewood
Church Road, Peldon
Colchester
Essex
CO5 7PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegwfm.co.uk

Location

Registered AddressHeybridge Business Centre The Causeway
Heybridge
Maldon
CM9 4ND
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

85 at £1A.j. Harragan
85.00%
Ordinary
15 at £1Christine Harragan
15.00%
Ordinary

Financials

Year2014
Net Worth£151,206
Cash£230,085
Current Liabilities£85,723

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2024 (3 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

11 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
4 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
9 March 2020Cessation of Christine Margaret Harragan as a person with significant control on 2 March 2020 (1 page)
23 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
8 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
8 May 2019Notification of Sarah Harragan as a person with significant control on 8 May 2019 (2 pages)
11 February 2019Cessation of Allan John Harragan as a person with significant control on 5 December 2018 (1 page)
11 February 2019Termination of appointment of Allan John Harragan as a director on 31 January 2019 (1 page)
13 December 2018Appointment of Miss Sarah Harragan as a director on 13 December 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 April 2018Registered office address changed from Grangewood Church Road Peldon Colchester Essex CO5 7PS to Heybridge Business Centre the Causeway Heybridge Maldon CM9 4nd on 24 April 2018 (1 page)
23 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for Allan John Harragan on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Allan John Harragan on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2009Return made up to 29/04/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 April 2006 (14 pages)
1 August 2006Full accounts made up to 30 April 2006 (14 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 May 2005Return made up to 29/04/05; full list of members (2 pages)
3 May 2005Return made up to 29/04/05; full list of members (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE (1 page)
17 March 2005Registered office changed on 17/03/05 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE (1 page)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 May 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
8 May 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
5 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 February 2004Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ (1 page)
4 February 2004Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ (1 page)
21 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2003Registered office changed on 20/03/03 from: 58 new street chelmsford essex CM1 1NE (1 page)
20 March 2003Registered office changed on 20/03/03 from: 58 new street chelmsford essex CM1 1NE (1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 May 2002Return made up to 29/04/02; full list of members (6 pages)
16 May 2002Return made up to 29/04/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 May 2001Return made up to 29/04/01; full list of members (6 pages)
17 May 2001Return made up to 29/04/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
3 February 2000Company name changed asher reed & company LIMITED\certificate issued on 04/02/00 (3 pages)
3 February 2000Company name changed asher reed & company LIMITED\certificate issued on 04/02/00 (3 pages)
31 January 2000Registered office changed on 31/01/00 from: 44/46 orsett road grays essex RM17 5ED (1 page)
31 January 2000Registered office changed on 31/01/00 from: 44/46 orsett road grays essex RM17 5ED (1 page)
26 May 1999Return made up to 29/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1999Return made up to 29/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
5 June 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
18 May 1998Return made up to 29/04/98; full list of members (6 pages)
18 May 1998Return made up to 29/04/98; full list of members (6 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
7 May 1997Company name changed asher read & company LIMITED\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed asher read & company LIMITED\certificate issued on 08/05/97 (2 pages)
29 April 1997Incorporation (13 pages)
29 April 1997Incorporation (13 pages)