Granfit Holdings Limited EDINBURGH


Founded in 1939, Granfit Holdings, classified under reg no. SC021183 is an active company. Currently registered at Grant Westfield Limited EH11 2QH, Edinburgh the company has been in the business for 85 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Thomas W., James E. and Richard C.. Of them, James E., Richard C. have been with the company the longest, being appointed on 31 May 2022 and Thomas W. has been with the company for the least time - from 1 April 2023. At the moment 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.

Granfit Holdings Limited Address / Contact

Office Address Grant Westfield Limited
Office Address2 Westfield Avenue
Town Edinburgh
Post code EH11 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC021183
Date of Incorporation Sat, 12th Aug 1939
Industry Activities of head offices
End of financial Year 31st March
Company age 85 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Thomas W.

Position: Director

Appointed: 01 April 2023

James E.

Position: Director

Appointed: 31 May 2022

Richard C.

Position: Director

Appointed: 31 May 2022

Nicholas K.

Position: Director

Appointed: 31 May 2022

Resigned: 31 March 2023

Grahame H.

Position: Director

Appointed: 01 June 2014

Resigned: 07 March 2017

Sarah L.

Position: Director

Appointed: 28 May 2012

Resigned: 31 May 2022

Nigel P.

Position: Director

Appointed: 01 January 2009

Resigned: 31 July 2017

Timothy S.

Position: Director

Appointed: 30 May 2003

Resigned: 31 December 2012

Robert M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2022

Bell & Scotts

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 January 2001

Trevor H.

Position: Director

Appointed: 09 June 1989

Resigned: 18 April 2009

B.

Position: Secretary

Appointed: 09 June 1989

Resigned: 31 December 1994

Robert M.

Position: Director

Appointed: 09 June 1989

Resigned: 31 December 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Norcros Group (Holdings) Limited from Wilmslow, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 75,01-100% shares.

Norcros Group (Holdings) Limited

Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00566694
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 1 June 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 3rd, April 2024
Free Download (32 pages)

Company search