Company NameGranary 2003 Limited
Company StatusActive
Company Number04771398
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 months ago)
Previous NameNotsallow 186 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Charles Knight
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Secretary NameMr Simon Charles Knight
NationalityBritish
StatusCurrent
Appointed28 July 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr James Alexander Cooper Hirst
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr Thomas Richard Cooper Hirst
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleAssistant Site Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRobert Loftus Cooper Hirst
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(2 months after company formation)
Appointment Duration3 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address150 Epping Way
Witham
Essex
CM8 1NQ
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Trustees Of R.l.c. Hirst 2003 Discretionary Trust
99.99%
Preference
1 at £1Executors Of Estate Of Robert Loftus Cooper Hirst
0.00%
Ordinary A
33 at £1Trustees Of R.l.c. Hirst 2003 Discretionary Trust
0.00%
Ordinary B
33 at £1Trustees Of R.l.c. Hirst 2003 Discretionary Trust
0.00%
Ordinary C
33 at £1Trustees Of R.l.c. Hirst 2003 Discretionary Trust
0.00%
Ordinary D

Financials

Year2014
Net Worth-£276,447
Cash£22,241
Current Liabilities£28,841

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

23 March 2023Delivered on: 31 March 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The freehold property known as land on the west side of chignall road, chelmsford registered at the land registry with title number EX615635.
Outstanding
26 May 2016Delivered on: 15 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of chignal road chelmsford t/n EX615635.
Outstanding
1 February 2012Delivered on: 3 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of victoria road chelmsford essex t/no. EX713513 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
2 September 2011Delivered on: 6 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 September 2003Delivered on: 19 September 2003
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Granary site at victoria road chelmsford essex.
Fully Satisfied
1 August 2003Delivered on: 2 August 2003
Satisfied on: 20 July 2011
Persons entitled: Robert Loftus Cooper Hirst

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
14 June 2023Confirmation statement made on 26 May 2023 with updates (3 pages)
31 March 2023Registration of charge 047713980006, created on 23 March 2023 (30 pages)
17 March 2023Satisfaction of charge 3 in full (1 page)
17 March 2023Satisfaction of charge 047713980005 in full (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
9 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
13 April 2018Director's details changed for Mr Thomas Richard Cooper Hirst on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr Thomas Richard Cooper Hirst on 13 April 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
10 May 2017Director's details changed for Mr Thomas Richard Cooper Hirst on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Thomas Richard Cooper Hirst on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr James Alexander Cooper Hirst on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr James Alexander Cooper Hirst on 10 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 750,100
(6 pages)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 750,100
(6 pages)
15 June 2016Registration of charge 047713980005, created on 26 May 2016 (9 pages)
15 June 2016Registration of charge 047713980005, created on 26 May 2016 (9 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 750,100
(6 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 750,100
(6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Director's details changed for Mr James Alexander Cooper Hirst on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr James Alexander Cooper Hirst on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr James Alexander Cooper Hirst on 8 September 2014 (2 pages)
8 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 750,100
(6 pages)
8 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 750,100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
24 June 2013Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (23 pages)
24 June 2013Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (23 pages)
18 June 2013Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Simon Charles Knight on 24 May 2013 (1 page)
18 June 2013Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Simon Charles Knight on 24 May 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Director's details changed for James Alexander Cooper Hirst on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Thomas Richard Cooper Hirst on 19 November 2012 (2 pages)
19 November 2012Director's details changed for James Alexander Cooper Hirst on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Thomas Richard Cooper Hirst on 19 November 2012 (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2013
(8 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2013
(8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 July 2011Statement of capital following an allotment of shares on 16 July 2011
  • GBP 750,100
(7 pages)
21 July 2011Statement of capital following an allotment of shares on 16 July 2011
  • GBP 750,100
(7 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Thomas Richard Cooper Hirst on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Thomas Richard Cooper Hirst on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Thomas Richard Cooper Hirst on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 26/05/09; full list of members (10 pages)
2 June 2009Return made up to 26/05/09; full list of members (10 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 20/05/08; full list of members (7 pages)
18 June 2008Return made up to 20/05/08; full list of members (7 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 20/05/07; full list of members (8 pages)
18 June 2007Return made up to 20/05/07; full list of members (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 May 2006Return made up to 20/05/06; full list of members (8 pages)
30 May 2006Return made up to 20/05/06; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
11 August 2003Ad 01/08/03-01/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003Ad 01/08/03-01/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP (1 page)
30 July 2003Registered office changed on 30/07/03 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
23 July 2003Memorandum and Articles of Association (12 pages)
23 July 2003Memorandum and Articles of Association (12 pages)
18 July 2003Company name changed notsallow 186 LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed notsallow 186 LIMITED\certificate issued on 18/07/03 (2 pages)
20 May 2003Incorporation (26 pages)
20 May 2003Incorporation (26 pages)