Granite Homes Limited DERBY


Founded in 2014, Granite Homes, classified under reg no. 09031731 is an active company. Currently registered at 24 Coppicewood Drive DE23 4YQ, Derby the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Andrew L., appointed on 9 May 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Richard F.. There were no ex secretaries.

Granite Homes Limited Address / Contact

Office Address 24 Coppicewood Drive
Office Address2 Littleover
Town Derby
Post code DE23 4YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031731
Date of Incorporation Fri, 9th May 2014
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Andrew L.

Position: Director

Appointed: 09 May 2014

Richard F.

Position: Director

Appointed: 09 May 2015

Resigned: 23 April 2018

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Andrew L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Margaret L. This PSC owns 75,01-100% shares. The third one is Richard F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret L.

Notified on 1 April 2020
Nature of control: 75,01-100% shares

Richard F.

Notified on 24 April 2018
Ceased on 24 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard F.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth222      
Balance Sheet
Cash Bank On Hand  22     
Current Assets22  9717947 00016 97592
Net Assets Liabilities  229940 75029 12740 37535 377
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds222      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 000    
Average Number Employees During Period    11111
Called Up Share Capital Not Paid Not Expressed As Current Asset   222   
Creditors    180 0007 42965 87341 60030 715
Fixed Assets    200 000240 000240 000245 000246 000
Net Current Assets Liabilities22  179 9037 25018 87324 62530 623
Number Shares Allotted2222     
Par Value Share1111     
Provisions For Liabilities Balance Sheet Subtotal    12 00012 00012 000  
Total Assets Less Current Liabilities22 2200 099232 752221 127221 499215 377
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, March 2023
Free Download (3 pages)

Company search