Granarolo Uk Limited CHELMSFORD


Granarolo Uk started in year 2013 as Private Limited Company with registration number 08707716. The Granarolo Uk company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chelmsford at Brierly Place. Postal code: CM2 0AP.

The firm has 3 directors, namely Riccardo P., Filippo M. and Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 18 November 2013 and Riccardo P. has been with the company for the least time - from 29 October 2021. As of 16 May 2024, there were 11 ex directors - Kevin O., Kevin O. and others listed below. There were no ex secretaries.

Granarolo Uk Limited Address / Contact

Office Address Brierly Place
Office Address2 New London Road
Town Chelmsford
Post code CM2 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08707716
Date of Incorporation Thu, 26th Sep 2013
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Riccardo P.

Position: Director

Appointed: 29 October 2021

Filippo M.

Position: Director

Appointed: 30 November 2018

Anthony B.

Position: Director

Appointed: 18 November 2013

Kevin O.

Position: Director

Appointed: 12 June 2023

Resigned: 30 June 2023

Kevin O.

Position: Director

Appointed: 09 November 2020

Resigned: 12 June 2023

Gianluca G.

Position: Director

Appointed: 19 April 2019

Resigned: 09 November 2020

Andrea D.

Position: Director

Appointed: 15 June 2018

Resigned: 19 April 2019

Stefano P.

Position: Director

Appointed: 01 June 2017

Resigned: 29 October 2021

Filippo M.

Position: Director

Appointed: 23 December 2014

Resigned: 15 June 2018

Pietro B.

Position: Director

Appointed: 18 November 2013

Resigned: 01 June 2017

Mauro B.

Position: Director

Appointed: 18 November 2013

Resigned: 23 December 2014

Aldo B.

Position: Director

Appointed: 18 November 2013

Resigned: 22 April 2021

Marco F.

Position: Director

Appointed: 18 November 2013

Resigned: 30 November 2018

Nicholas B.

Position: Director

Appointed: 26 September 2013

Resigned: 18 November 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Gianpiero C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Fratelli Bosco Limited that entered Bedford, England as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gianpiero C.

Notified on 22 April 2021
Nature of control: significiant influence or control

Fratelli Bosco Limited

27 St. Cuthberts Street, Bedford, MK40 3JG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered England And Wales - Companies House
Registration number 03117718
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 048 0551 385 612     
Balance Sheet
Cash Bank In Hand784 0621 224 379     
Cash Bank On Hand 1 224 3791 579 884481 364820 410854 3221 160 915
Current Assets2 056 4652 768 8803 457 7432 024 1486 168 1876 502 7797 070 301
Debtors1 272 4031 544 5011 847 2021 490 9735 276 8795 645 4955 739 563
Intangible Fixed Assets384 750364 500     
Net Assets Liabilities   1 581 7135 297 9495 176 8775 618 974
Other Debtors 6 54225 19655 78812 45976 27447 567
Total Inventories  30 65751 81170 8982 962169 823
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve548 055885 612     
Shareholder Funds1 048 0551 385 612     
Other
Accumulated Amortisation Impairment Intangible Assets 40 50060 75081 000101 250121 500141 750
Amounts Owed To Group Undertakings    8 250 0008 250 0008 250 000
Creditors 1 747 7681 671 7741 097 9058 250 0008 250 0008 250 000
Creditors Due Within One Year1 393 1601 747 768     
Fixed Assets  344 250655 4709 246 6739 226 4239 206 173
Increase From Amortisation Charge For Year Intangible Assets  20 25020 25020 25020 25020 250
Intangible Assets 364 500344 250324 000303 750283 500263 250
Intangible Assets Gross Cost 405 000405 000405 000405 000405 000 
Intangible Fixed Assets Additions405 000      
Intangible Fixed Assets Aggregate Amortisation Impairment20 25040 500     
Intangible Fixed Assets Amortisation Charged In Period20 25020 250     
Intangible Fixed Assets Cost Or Valuation405 000      
Investments Fixed Assets   331 4708 942 9238 942 9238 942 923
Investments In Group Undertakings   331 4708 942 9238 942 9238 942 923
Net Current Assets Liabilities663 3051 021 1121 785 969926 2434 301 2764 200 4544 662 801
Number Shares Allotted100100     
Other Creditors 1 5001 50044 924254 24382 04184 550
Other Taxation Social Security Payable 154 896186 279 63 574 103 681
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Share Premium Account499 900499 900     
Total Assets Less Current Liabilities1 048 0551 385 6122 130 2191 581 71313 547 94913 426 87713 868 974
Trade Creditors Trade Payables 1 591 3721 483 9951 052 9811 549 0942 220 2842 219 269
Trade Debtors Trade Receivables 1 537 9591 822 0061 435 1851 748 9992 053 8002 176 575

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/09/26
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements