Company NameMainstream Granite Limited
DirectorsMark Stuart Arthur White and Daniel John Minnis
Company StatusActive
Company Number08848396
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)

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 Mark Stuart Arthur White
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameDaniel John Minnis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Stuart Arthur White
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,426
Cash£8,447
Current Liabilities£178,224

Accounts

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

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 11 May 2020
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
18 April 2017Delivered on: 20 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Registration of charge 088483960002, created on 18 April 2017 (16 pages)
7 April 2017Satisfaction of charge 088483960001 in full (4 pages)
14 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 20,000
(3 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Appointment of Daniel John Minnis as a director on 4 July 2016 (2 pages)
4 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 200
(3 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
23 January 2015Director's details changed for Mr Mark Stuart Arthur White on 23 January 2015 (2 pages)
1 July 2014Registration of charge 088483960001, created on 23 June 2014 (43 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)