Granby Marketing Solutions Limited BLACKBURN


Founded in 2013, Granby Marketing Solutions, classified under reg no. 08748184 is an active company. Currently registered at Granby House BB1 3BW, Blackburn the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm 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 25 October 2013 and Caroline N. has been with the company for the least time - from 1 July 2022. As of 6 May 2024, there were 2 ex directors - Craig P., Stephen B. and others listed below. There were no ex secretaries.

Granby Marketing Solutions 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 08748184
Date of Incorporation Fri, 25th Oct 2013
Industry Media representation services
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd 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: 25 October 2013

Craig P.

Position: Director

Appointed: 22 November 2013

Resigned: 24 October 2014

Stephen B.

Position: Director

Appointed: 22 November 2013

Resigned: 16 February 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Granby (Eot) Limited from Blackburn, England. This PSC is categorised as "a limited company by guarantee", 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. The second one in the PSC register is Joanne K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Enterprise Ventures (General Partner Ev Growth) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Granby (Eot) Limited

Granby House Stanley Street, Blackburn, BB1 3BW, England

Legal authority Companies Act 2006
Legal form Limited Company By Guarantee
Country registered England
Place registered England And Wales Company Registrar
Registration number 14282700
Notified on 8 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne K.

Notified on 6 April 2016
Ceased on 8 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enterprise Ventures (General Partner Ev Growth) Limited

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

Legal authority England & 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 23 December 2019
Nature of control: 25-50% shares

Enterprise Ventures Limited

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

Legal authority Incorporated Under The Companies Act 206
Legal form Private Limited Company Incorporated Under The Companies Act 206
Country registered England & Wales
Place registered Register Of Companies For England & Wales,
Registration number 03249066
Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: 25-50% shares

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 Hand1 7011 6591 6251 5341 520
Current Assets1 7011 6631 6621 534 
Debtors 437  
Other Debtors 437  
Other
Accrued Liabilities Deferred Income 342342  
Administrative Expenses  1-214 
Amounts Owed To Group Undertakings3 661 8023 623 0493 403 0493 623 0493 612 035
Average Number Employees During Period22333
Balances Amounts Owed To Related Parties    3 612 035
Capital Reduction Decrease In Equity 688   
Creditors3 661 8023 623 3913 623 3913 623 0493 612 035
Dividend Declared Payable  220 000  
Dividend Income From Group Undertakings  220 000  
Dividends Paid249 589-3 497220 000  
Investments Fixed Assets3 857 9203 857 9203 857 9203 857 9203 857 920
Investments In Group Undertakings Participating Interests   3 857 9203 857 920
Issue Equity Instruments    11 015
Net Current Assets Liabilities-3 660 101-3 621 728-3 621 729-3 621 515-3 610 515
Other Interest Receivable Similar Income Finance Income  220 000  
Payments To Acquire Own Shares -950 000   
Profit Loss324 542984 876219 9992142 119 985
Profit Loss On Ordinary Activities Before Tax  219 999214 
Redemption Shares Decrease In Equity    1 300 000
Total Assets Less Current Liabilities197 819236 192236 191236 405247 405
Transfers To From Retained Earnings Increase Decrease In Equity    -820 000

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On 1st January 2024 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements