Granby Marketing Services Limited BLACKBURN


Founded in 1999, Granby Marketing Services, classified under reg no. 03877685 is an active company. Currently registered at Granby House BB1 3BW, Blackburn the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 9th December 1999 Granby Marketing Services Limited is no longer carrying the name Hallco 361.

The company has 3 directors, namely Caroline N., Andrew G. and Joanne K.. Of them, Joanne K. has been with the company the longest, being appointed on 1 December 2002 and Caroline N. has been with the company for the least time - from 1 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Granby Marketing Services Limited Address / Contact

Office Address Granby House
Office Address2 Stanley Street
Town Blackburn
Post code BB1 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877685
Date of Incorporation Tue, 16th Nov 1999
Industry Media representation services
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Caroline N.

Position: Director

Appointed: 01 July 2022

Andrew G.

Position: Director

Appointed: 01 February 2020

Joanne K.

Position: Director

Appointed: 01 December 2002

Janet C.

Position: Director

Appointed: 25 August 2015

Resigned: 03 September 2018

Craig P.

Position: Director

Appointed: 01 September 2012

Resigned: 24 October 2014

Steven G.

Position: Director

Appointed: 01 July 2012

Resigned: 30 September 2013

Stewart O.

Position: Director

Appointed: 12 November 2008

Resigned: 07 May 2010

Edward B.

Position: Secretary

Appointed: 14 July 2006

Resigned: 26 January 2012

Derek B.

Position: Director

Appointed: 11 July 2005

Resigned: 22 November 2013

Stephen L.

Position: Secretary

Appointed: 11 July 2005

Resigned: 14 July 2006

Stephen L.

Position: Director

Appointed: 25 September 2003

Resigned: 14 July 2006

Paul W.

Position: Director

Appointed: 01 February 2000

Resigned: 16 May 2001

Michael F.

Position: Director

Appointed: 13 January 2000

Resigned: 11 July 2005

Michael F.

Position: Secretary

Appointed: 17 December 1999

Resigned: 11 July 2005

Stephen B.

Position: Director

Appointed: 17 December 1999

Resigned: 16 February 2022

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 17 December 1999

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 17 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we researched, there is Granby Marketing Solutions Limited from Blackburn, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Enterprise Ventures Limited that entered Preston, England as the address. This PSC has a legal form of "a private limited company incorporated under the companies act 2006", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Joanne K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Granby Marketing Solutions Limited

Granby House Stanley Street, Blackburn, Lancashire, BB1 3BW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08748184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enterprise Ventures Limited

Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

Legal authority Incorporated Under The Companies Act 2006
Legal form Private Limited Company Incorporated Under The Companies Act 2006
Country registered England & Wales
Place registered Registered In England & Wales
Registration number 03249066
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Joanne K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Stephen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Enterprise Ventures (General Partner Ev Growth) Limited

Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

Legal authority Engalnd & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of Companies For England & Wales
Registration number 06354293
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hallco 361 December 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand624 919500 7851 287 4321 860 191698 898
Current Assets5 093 0335 039 7636 543 8577 030 6915 307 104
Debtors4 415 9624 501 0295 207 1035 133 1144 570 729
Net Assets Liabilities4 610 9903 817 1914 650 6706 022 5864 480 030
Other Debtors 122 640  133
Property Plant Equipment100 80192 45099 67092 089107 586
Total Inventories52 15237 94949 32237 38637 477
Other
Audit Fees Expenses15 65213 70014 10014 80014 400
Accrued Liabilities Deferred Income328 568158 901171 655159 571111 340
Accumulated Amortisation Impairment Intangible Assets56 975117 596188 885271 430297 000
Accumulated Depreciation Impairment Property Plant Equipment684 530696 057721 519754 201790 673
Additions Other Than Through Business Combinations Intangible Assets 25 00077 280  
Additions Other Than Through Business Combinations Property Plant Equipment 12 55432 68225 10151 969
Administrative Expenses2 137 0482 147 1712 234 4542 384 2452 266 414
Amortisation Expense Intangible Assets56 97560 62171 28982 54525 570
Amortisation Impairment Expense Intangible Assets56 97560 62171 28982 54525 570
Amounts Owed By Group Undertakings3 661 8023 623 0493 403 0493 623 0493 612 035
Average Number Employees During Period1169998136138
Balances Amounts Owed To Related Parties47 50047 500   
Bank Borrowings 850 000728 505  
Bank Borrowings Overdrafts 695 517556 408  
Cash Cash Equivalents Cash Flow Value624 919500 7851 287 4321 860 191698 898
Cash Receipts From Sales Interests In Associates 46 503   
Corporation Tax Payable77 37249 710225 641193 578 
Corporation Tax Recoverable    20 077
Cost Sales2 863 7762 055 8443 806 9394 870 5623 373 301
Creditors713 192695 517556 4081 126 725939 655
Current Tax For Period101 22349 710225 641339 327102 923
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-2061 933   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 746-7 5135 429-8 207-4 034
Depreciation Expense Property Plant Equipment23 56020 90525 46232 68236 472
Depreciation Impairment Expense Property Plant Equipment23 56020 90525 46232 68236 472
Dividends Paid324 542996 503220 000 2 221 515
Dividends Paid Classified As Financing Activities-324 542-950 000-220 000 -2 221 515
Dividends Paid On Shares Final324 542996 503220 000 2 221 515
Finished Goods Goods For Resale52 15237 94949 32237 38637 477
Fixed Assets271 726227 754240 965150 839140 766
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities -850 000121 495728 505 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 1 933   
Further Item Interest Expense Component Total Interest Expense    196
Further Item Tax Increase Decrease Component Adjusting Items   -790-655
Future Minimum Lease Payments Under Non-cancellable Operating Leases964 752711 188503 787295 35198 823
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables868 454120 201-623 961206 433-6 508
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-807 60985 067706 074-73 989-582 462
Gain Loss In Cash Flows From Change In Inventories3 933-14 20311 373-11 93691
Gain Loss On Disposals Property Plant Equipment 144   
Gross Profit Loss2 525 3102 433 4343 365 5544 110 2423 044 458
Income Taxes Paid Refund Classified As Operating Activities-143 644-101 223-49 710-371 390-316 578
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-34 371124 134   
Increase Decrease In Current Tax From Adjustment For Prior Periods-3623 851   
Increase From Amortisation Charge For Year Intangible Assets 60 62171 28982 54525 570
Increase From Depreciation Charge For Year Property Plant Equipment 20 90525 46232 68236 472
Intangible Assets170 925135 304141 29558 75033 180
Intangible Assets Gross Cost227 900252 900330 180330 180 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings9 478 25 58425 880 
Interest Expense On Debt Securities In Issue Other Similar Loans 15 57812 170  
Interest Payable Similar Charges Finance Costs9 47815 57837 75425 880196
Key Management Personnel Compensation Total   681 256651 227
Net Cash Flows From Used In Financing Activities324 542100 000   
Net Cash Flows From Used In Investing Activities85 80537 410   
Net Cash Flows From Used In Operating Activities-444 718-13 276-1 238 104-1 326 365-1 112 191
Net Cash Generated From Operations-597 840-176 580-1 325 568-1 723 635-1 428 965
Net Current Assets Liabilities4 379 8414 319 9515 006 5395 903 9664 367 449
Net Interest Paid Received Classified As Operating Activities-9 478-15 578-37 754-25 880-196
Operating Profit Loss582 083286 2631 322 3031 728 916778 044
Other Creditors4 7995 65341 345200 826331 182
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 378   
Other Disposals Property Plant Equipment 9 378   
Other Operating Income Format1193 821 191 2032 919 
Other Taxation Social Security Payable128 359167 033330 850268 786218 940
Pension Other Post-employment Benefit Costs Other Pension Costs54 33760 70861 43962 01364 861
Prepayments Accrued Income116 25884 562102 079105 29182 210
Proceeds From Sales Property Plant Equipment-1-144   
Profit Loss469 672202 7041 053 4791 371 916678 959
Profit Loss On Ordinary Activities Before Tax572 605270 6851 284 5491 703 036777 848
Property Plant Equipment Gross Cost785 331788 507821 189846 290898 259
Provisions For Liabilities Balance Sheet Subtotal40 57734 99740 42632 219 
Purchase Intangible Assets -25 000-77 280  
Purchase Property Plant Equipment-85 806-12 554-32 682-25 101-51 969
Social Security Costs174 135167 724177 488171 930178 304
Staff Costs Employee Benefits Expense2 272 9792 199 2422 374 8292 116 9423 260 073
Taxation Including Deferred Taxation Balance Sheet Subtotal   32 21928 185
Tax Expense Credit Applicable Tax Rate108 79551 430244 064323 577147 791
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -1 -24-3
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-7 101-11 654-17 827-3 879-14 612
Tax Increase Decrease From Effect Capital Allowances Depreciation166196268-790 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 8844 1177 732-968
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3151 3424484 5041 279
Tax Tax Credit On Profit Or Loss On Ordinary Activities102 93367 981231 070331 12098 889
Total Assets Less Current Liabilities4 651 5674 547 7055 247 5046 054 8054 508 215
Total Borrowings 695 517556 408  
Total Current Tax Expense Credit101 18773 561225 641  
Total Deferred Tax Expense Credit1 746-5 5805 429  
Total Operating Lease Payments   241 480225 601
Trade Creditors Trade Payables174 094184 032595 730303 964278 193
Trade Debtors Trade Receivables637 902670 7781 701 9751 404 774856 274
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -24 373   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -9 378   
Turnover Revenue5 389 0864 489 2787 172 4938 980 8046 417 759
Wages Salaries2 044 5071 970 8102 135 9022 791 0583 016 908
Company Contributions To Defined Benefit Plans Directors18 03115 60523 08722 86328 725
Director Remuneration 169 607289 856368 200305 681
Director Remuneration Benefits Including Payments To Third Parties231 427185 212312 943391 063334 406

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (28 pages)

Company search

Advertisements