Company NameGrangewood Interiors Limited
DirectorRichard Mark Stevens
Company StatusActive
Company Number04080476
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Previous NameGrangewood Plastering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Mark Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMrs Nuala Marguerite Stevens
NationalityIrish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameSteven Martin Beasley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleManager
Correspondence Address5 Duncombe Court
Wingrove Drive
Purfleet
Essex
RM19 1NF
Director NameColin Justin Hoare
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 September 2002)
RolePlasterer
Correspondence Address6 Albert Close
Rochford
Essex
SS4 3EY
Director NameMr Michael Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressGranville House
Toot Hill Road
Ongar
Essex
CM5 9QP
Director NameMichael Robert Hunter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2003)
RoleSurveyor
Correspondence Address10 Club Lane
Woodford
Kettering
Northamptonshire
NN14 4EY
Director NameMr Alan McGregor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Alan Mcgregor
6.67%
Ordinary C
20 at £1Colin Hoare
6.67%
Ordinary C
60 at £1Michael Stevens
20.00%
Ordinary A
60 at £1Richard Stevens
20.00%
Ordinary A
40 at £1Michael Robert Hunter
13.33%
Ordinary B
40 at £1Steven Beasley
13.33%
Ordinary B
30 at £1Michael Stevens
10.00%
Ordinary C
30 at £1Richard Stevens
10.00%
Ordinary C

Financials

Year2014
Net Worth-£81,077
Current Liabilities£81,077

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

30 January 2003Delivered on: 11 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
22 November 2002Delivered on: 28 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
23 October 2001Delivered on: 31 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(5 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300
(5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (5 pages)
30 September 2008Return made up to 29/09/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 November 2007Return made up to 29/09/07; full list of members (4 pages)
1 November 2007Return made up to 29/09/07; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 December 2006Return made up to 29/09/06; full list of members (4 pages)
5 December 2006Return made up to 29/09/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2005Return made up to 29/09/05; full list of members (4 pages)
11 October 2005Return made up to 29/09/05; full list of members (4 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 November 2003Ad 16/05/03--------- £ si 100@1 (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Ad 16/05/03--------- £ si 100@1 (2 pages)
27 November 2003Return made up to 29/09/03; full list of members (8 pages)
27 November 2003Return made up to 29/09/03; full list of members (8 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
31 December 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 2002Ad 21/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Ad 21/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
13 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
27 October 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
3 July 2001Company name changed grangewood plastering services l imited\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed grangewood plastering services l imited\certificate issued on 03/07/01 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
29 September 2000Incorporation (15 pages)
29 September 2000Incorporation (15 pages)