Granby Workshop C.i.c. LIVERPOOL


Founded in 2015, Granby Workshop C.i.c, classified under reg no. 09821005 is an active company. Currently registered at Granby Workshop L8 0SR, Liverpool the company has been in the business for 9 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2020-03-13 Granby Workshop C.i.c. is no longer carrying the name Granby Workshop.

The company has 2 directors, namely Theresa M., Takiyah D.. Of them, Takiyah D. has been with the company the longest, being appointed on 5 May 2020 and Theresa M. has been with the company for the least time - from 6 May 2020. As of 26 April 2024, there were 8 ex directors - Scott M., Sumuyya K. and others listed below. There were no ex secretaries.

Granby Workshop C.i.c. Address / Contact

Office Address Granby Workshop
Office Address2 1 Aspen Grove
Town Liverpool
Post code L8 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09821005
Date of Incorporation Mon, 12th Oct 2015
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Theresa M.

Position: Director

Appointed: 06 May 2020

Takiyah D.

Position: Director

Appointed: 05 May 2020

Scott M.

Position: Director

Appointed: 16 December 2021

Resigned: 15 August 2022

Sumuyya K.

Position: Director

Appointed: 01 August 2021

Resigned: 31 August 2022

Petran B.

Position: Director

Appointed: 05 May 2020

Resigned: 31 December 2020

Megan C.

Position: Director

Appointed: 05 May 2020

Resigned: 05 November 2020

Adam W.

Position: Director

Appointed: 05 May 2020

Resigned: 07 January 2022

Karim K.

Position: Director

Appointed: 10 August 2016

Resigned: 05 May 2020

Lewis J.

Position: Director

Appointed: 12 October 2015

Resigned: 31 December 2021

Frances E.

Position: Director

Appointed: 12 October 2015

Resigned: 05 May 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Lewis J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Frances E. This PSC owns 25-50% shares. Then there is Karim K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lewis J.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 25-50% shares

Frances E.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 25-50% shares

Karim K.

Notified on 10 August 2016
Ceased on 29 January 2020
Nature of control: significiant influence or control

Company previous names

Granby Workshop March 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth19 767      
Balance Sheet
Cash Bank On Hand  59 11414 32563 03520 1109 519
Current Assets24 70676 56572 40431 27791 146105 74931 378
Debtors  13 28816 95228 11185 63921 859
Net Assets Liabilities19 76710 94978 60531 17751 666128 770-766
Other Debtors    18 9122 0963 908
Property Plant Equipment  17 23815 79234 45450 62646 369
Net Assets Liabilities Including Pension Asset Liability19 767      
Reserves/Capital
Shareholder Funds19 767      
Other
Accrued Liabilities Deferred Income    56 15215 12744 833
Accrued Liabilities Not Expressed Within Creditors Subtotal 65 08522 0563 270   
Accumulated Depreciation Impairment Property Plant Equipment  2 3083 7546 72812 75519 262
Administrative Expenses  103 064189 511161 097258 847261 378
Average Number Employees During Period   5598
Called Up Share Capital Not Paid Not Expressed As Current Asset222222 
Cost Sales  65 947114 242175 975205 951135 359
Creditors4 94171 84011 03812 62473 93626 02778 513
Distribution Costs  16 9322 65021 61824 429 
Fixed Assets 6 22217 23715 79234 45450 62646 369
Gross Profit Loss  165 596178 630117 877280 132124 351
Increase From Depreciation Charge For Year Property Plant Equipment   1 446 6 0276 507
Interest Payable Similar Charges Finance Costs     18 
Net Current Assets Liabilities19 76569 81061 36618 65317 21079 722-47 135
Operating Profit Loss  45 600-13 53115 23577 122-129 539
Other Creditors  31 6346 2196 4771 411
Other Operating Income    80 07380 2667 488
Profit Loss On Ordinary Activities After Tax  45 600-25 37215 23577 104-129 539
Profit Loss On Ordinary Activities Before Tax  45 600-13 53115 23577 104-129 539
Property Plant Equipment Gross Cost  19 54619 54641 18263 38165 631
Taxation Social Security Payable  11 03410 9902524 42317 505
Tax Tax Credit On Profit Or Loss On Ordinary Activities   11 841   
Total Additions Including From Business Combinations Property Plant Equipment     22 1992 250
Total Assets Less Current Liabilities19 76710 94978 60534 44751 666130 350-766
Trade Creditors Trade Payables    11 313 14 764
Trade Debtors Trade Receivables  13 28816 9529 19983 54317 951
Turnover Revenue  231 543292 872293 852486 083259 710
Creditors Due Within One Year4 941      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-11
filed on: 30th, October 2023
Free Download (3 pages)

Company search