Company NameGranarolo UK Limited
Company StatusActive
Company Number08707716
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Anthony Graham Bosco
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleImport Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameFilippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Granarolo S.P.A. Via Cadriano 27/2
40127 Bologna
Italy
Director NameMr Fabio Fanetti
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2024(10 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManager
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Nicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMauro Bononi
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2014)
RoleManager Of Granarolo S.P.A.
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NamePietro Bacchini
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2017)
RoleManager Granarolo S.P.A.
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMarco Fraccaroli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 November 2018)
RoleDirector Of Granarolo International
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Aldo Bosco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 22 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Filippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed23 December 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Granarolo S.P.A. Via Cadriano 27/2
40127 Bologna
Italy
Director NameMr Stefano Palmieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2017(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2021)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address27/A Via Cadriano
40127 - Bologna
Italy
Director NameAndrea Dalla Via
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2018(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address21-25 Route De Luxembourg
L3253, Bettembourg
Luxembourg
Director NameGianluca Genuardi
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2020)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cadriano 27/2
Bologna 40134
Italy
Director NameMr Kevin Francis O'Leary
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Riccardo Sebastiano Piaggi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Kevin Francis O'Leary
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(9 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Granarolo International Srl
51.00%
Ordinary
49 at £1Fratelli Bosco LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£663,305
Cash£784,062
Current Liabilities£1,393,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

5 July 2022Delivered on: 6 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 September 2023Full accounts made up to 31 December 2022 (21 pages)
21 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2023Memorandum and Articles of Association (12 pages)
3 July 2023Termination of appointment of Kevin Francis O'leary as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Mr Kevin Francis O'leary as a director on 12 June 2023 (2 pages)
19 June 2023Termination of appointment of Kevin Francis O'leary as a director on 12 June 2023 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (20 pages)
6 July 2022Registration of charge 087077160001, created on 5 July 2022 (77 pages)
5 November 2021Termination of appointment of Stefano Palmieri as a director on 29 October 2021 (1 page)
5 November 2021Notification of Gianpiero Calzolari as a person with significant control on 22 April 2021 (2 pages)
5 November 2021Withdrawal of a person with significant control statement on 5 November 2021 (2 pages)
5 November 2021Appointment of Mr Riccardo Sebastiano Piaggi as a director on 29 October 2021 (2 pages)
8 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
17 June 2021Cessation of Fratelli Bosco Limited as a person with significant control on 22 April 2021 (1 page)
17 June 2021Notification of a person with significant control statement (2 pages)
26 May 2021Termination of appointment of Aldo Bosco as a director on 22 April 2021 (1 page)
14 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 November 2020Appointment of Mr Kevin Francis O'leary as a director on 9 November 2020 (2 pages)
17 November 2020Termination of appointment of Gianluca Genuardi as a director on 9 November 2020 (1 page)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page)
28 May 2019Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages)
2 January 2019Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page)
2 January 2019Appointment of Filippo Marchi as a director on 30 November 2018 (2 pages)
10 October 2018Director's details changed for Mr Anthony Graham Bosco on 20 September 2018 (2 pages)
10 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 June 2018Director's details changed for Andrea Dalla Via on 15 June 2018 (2 pages)
19 June 2018Appointment of Andrea Dalla Via as a director on 15 June 2018 (2 pages)
19 June 2018Termination of appointment of Filippo Marchi as a director on 15 June 2018 (1 page)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Director's details changed for Stefano Palmieri on 1 June 2017 (2 pages)
13 July 2017Termination of appointment of Pietro Bacchini as a director on 1 June 2017 (1 page)
13 July 2017Appointment of Stefano Palmieri as a director on 1 June 2017 (2 pages)
13 July 2017Director's details changed for Stefano Palmieri on 1 June 2017 (2 pages)
13 July 2017Termination of appointment of Pietro Bacchini as a director on 1 June 2017 (1 page)
13 July 2017Appointment of Stefano Palmieri as a director on 1 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Appointment of Mr Filippo Marchi as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Mauro Bononi as a director on 23 December 2014 (1 page)
15 January 2015Termination of appointment of Mauro Bononi as a director on 23 December 2014 (1 page)
15 January 2015Appointment of Mr Filippo Marchi as a director on 23 December 2014 (2 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(4 pages)
4 December 2013Appointment of Anthony Graham Bosco as a director (3 pages)
4 December 2013Appointment of Aldo Bosco as a director (3 pages)
4 December 2013Appointment of Anthony Graham Bosco as a director (3 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 50
(4 pages)
4 December 2013Appointment of Aldo Bosco as a director (3 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 50
(4 pages)
26 November 2013Appointment of Mauro Bononi as a director (2 pages)
26 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 November 2013Appointment of Pietro Bacchini as a director (2 pages)
26 November 2013Appointment of Mauro Bononi as a director (2 pages)
26 November 2013Termination of appointment of Nicholas Burnett as a director (1 page)
26 November 2013Appointment of Marco Fraccaroli as a director (2 pages)
26 November 2013Termination of appointment of Nicholas Burnett as a director (1 page)
26 November 2013Appointment of Pietro Bacchini as a director (2 pages)
26 November 2013Appointment of Marco Fraccaroli as a director (2 pages)
26 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)