Granby Roofing And Building Supplies Ltd WEYMOUTH


Granby Roofing And Building Supplies started in year 2004 as Private Limited Company with registration number 05113906. The Granby Roofing And Building Supplies company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Weymouth at 11 Cumberland Drive. Postal code: DT4 9TB. Since June 23, 2008 Granby Roofing And Building Supplies Ltd is no longer carrying the name Upvc Warehouse.

At present there are 2 directors in the the company, namely Kerri B. and Timofei Y.. In addition one secretary - Alesja Y. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen M. who worked with the the company until 1 January 2007.

Granby Roofing And Building Supplies Ltd Address / Contact

Office Address 11 Cumberland Drive
Office Address2 Granby Industrial Estate
Town Weymouth
Post code DT4 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05113906
Date of Incorporation Tue, 27th Apr 2004
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kerri B.

Position: Director

Appointed: 01 February 2024

Timofei Y.

Position: Director

Appointed: 30 May 2017

Alesja Y.

Position: Secretary

Appointed: 01 January 2007

Lisa W.

Position: Director

Appointed: 30 May 2017

Resigned: 27 September 2021

Siarhei M.

Position: Director

Appointed: 30 May 2017

Resigned: 09 February 2018

Graham S.

Position: Director

Appointed: 26 January 2006

Resigned: 29 November 2006

Stephen M.

Position: Secretary

Appointed: 26 January 2006

Resigned: 01 January 2007

Stephen M.

Position: Director

Appointed: 28 November 2005

Resigned: 05 June 2017

Graham S.

Position: Director

Appointed: 06 September 2004

Resigned: 24 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2004

Resigned: 27 April 2004

Philip H.

Position: Director

Appointed: 27 April 2004

Resigned: 25 January 2006

Casterbridge Hardy (dorchester) Limited

Position: Corporate Secretary

Appointed: 27 April 2004

Resigned: 26 January 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Geenhill Industrial Holdings Limited from Weymouth, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Geenhill Industrial Holdings Limited

11 Cumberland Drive, Granby Industrial Estate, Weymouth, DT4 9TB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08508957
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Upvc Warehouse June 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand200 240309 438391 859188 221288 657
Current Assets1 153 361986 741984 8621 028 4361 022 624
Debtors611 029270 554210 502346 061331 855
Net Assets Liabilities113 921121 803188 904401 001489 302
Other Debtors   59 221151 706
Property Plant Equipment49 44536 94550 56351 83643 165
Total Inventories342 092406 749382 501494 154402 112
Other
Accrued Liabilities Deferred Income 3 4504 0565 491 
Accumulated Amortisation Impairment Intangible Assets21 00021 000   
Accumulated Depreciation Impairment Property Plant Equipment162 545147 648159 991176 574188 922
Amounts Owed To Group Undertakings 1 1891 1891 189 
Average Number Employees During Period 14151915
Bank Borrowings Overdrafts  147 500102 50072 500
Corporation Tax Payable 6 7546 75450 284 
Creditors1 091 616898 451147 500102 50072 500
Fixed Assets51 99539 49553 11354 38645 715
Increase From Depreciation Charge For Year Property Plant Equipment 12 21712 43116 61612 348
Intangible Assets Gross Cost21 00021 000   
Investments Fixed Assets2 5502 5502 5502 5502 550
Net Current Assets Liabilities61 74588 290287 314454 174521 783
Other Creditors 201 121229 710171 891180 568
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 114   
Other Disposals Intangible Assets  21 000  
Other Disposals Property Plant Equipment 29 435112  
Other Investments Other Than Loans 2 5502 5502 5502 550
Other Taxation Social Security Payable 21 46981 804104 94362 671
Property Plant Equipment Gross Cost211 990184 593210 554228 410232 087
Provisions For Liabilities Balance Sheet Subtotal-1815 9824 0235 0595 696
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets  -21 000  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -88  
Total Additions Including From Business Combinations Property Plant Equipment 2 03826 07317 8563 677
Total Assets Less Current Liabilities113 740127 785340 427508 560567 498
Trade Creditors Trade Payables 664 468371 535260 748227 602
Trade Debtors Trade Receivables  210 502286 840180 149
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -33 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 1, 2024 new director was appointed.
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements