Granlyn Specialist Coatings Limited WEST MIDLANDS


Granlyn Specialist Coatings started in year 1976 as Private Limited Company with registration number 01278829. The Granlyn Specialist Coatings company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in West Midlands at Granlyn Holdings Bank Street. Postal code: B71 1HF. Since 2012/12/19 Granlyn Specialist Coatings Limited is no longer carrying the name Granlyn Auto Paints (west Midlands).

The firm has 2 directors, namely Jonathan M., Graham O.. Of them, Jonathan M., Graham O. have been with the company the longest, being appointed on 1 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Granlyn Specialist Coatings Limited Address / Contact

Office Address Granlyn Holdings Bank Street
Office Address2 West Bromwich
Town West Midlands
Post code B71 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01278829
Date of Incorporation Mon, 27th Sep 1976
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 48 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 Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 August 2023

Graham O.

Position: Director

Appointed: 01 August 2023

Craig M.

Position: Director

Resigned: 17 September 2019

Alison M.

Position: Director

Appointed: 26 September 2019

Resigned: 01 August 2023

Renzo F.

Position: Secretary

Appointed: 29 July 2010

Resigned: 01 August 2023

Andrew M.

Position: Secretary

Appointed: 05 January 2004

Resigned: 29 July 2010

Sandra F.

Position: Secretary

Appointed: 11 April 2001

Resigned: 05 January 2004

Andrew M.

Position: Secretary

Appointed: 24 December 1998

Resigned: 11 April 2001

Sydney M.

Position: Director

Appointed: 02 January 1993

Resigned: 13 July 2008

Andrew M.

Position: Director

Appointed: 02 January 1992

Resigned: 29 July 2010

Evelyn M.

Position: Director

Appointed: 02 January 1992

Resigned: 24 December 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Granlyn Holdings Ltd from West Bromwich. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Granlyn Holdings Ltd

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 09268892
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Granlyn Auto Paints (west Midlands) December 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 46892 742108 249221 732208 897197 941
Current Assets1 546 7231 343 7971 320 6321 621 0191 729 6251 772 337
Debtors679 535659 742623 511816 873909 865980 584
Net Assets Liabilities961 2911 003 285992 2051 019 5681 107 2631 218 399
Other Debtors45 13938 65517 745221 938198 104 
Property Plant Equipment80 12878 88478 298100 27642 06641 803
Total Inventories657 720591 313588 872582 414610 863593 812
Other
Version Production Software     1
Accumulated Amortisation Impairment Intangible Assets 17 74717 74717 74717 74717 747
Accumulated Depreciation Impairment Property Plant Equipment253 318264 336286 710309 465296 788297 742
Additions Other Than Through Business Combinations Property Plant Equipment 27 521   15 915
Amounts Owed By Group Undertakings Participating Interests 60 139    
Amounts Owed To Group Undertakings Participating Interests84 861     
Average Number Employees During Period212118171616
Corporation Tax Payable78 98063 566    
Creditors636 9083 375394 950190 000154 966475 779
Depreciation Rate Used For Property Plant Equipment 25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 68924 31310 407
Disposals Property Plant Equipment   13 29970 88715 224
Fixed Assets 78 88478 298100 27642 06641 803
Increase From Depreciation Charge For Year Property Plant Equipment 28 76522 37430 44411 63611 361
Intangible Assets Gross Cost 17 74717 74717 74717 74717 747
Net Current Assets Liabilities909 815939 227925 6821 123 1571 226 0781 296 558
Other Creditors35 32798 82296 35773 071110 991 
Other Remaining Borrowings17 69873 635    
Other Taxation Social Security Payable86 970127 86393 494121 696100 302 
Property Plant Equipment Gross Cost333 446343 220365 008409 741338 854339 545
Provisions For Liabilities Balance Sheet Subtotal11 14311 45111 77513 8655 9155 989
Total Assets Less Current Liabilities989 9431 018 1111 003 9801 223 4331 268 1441 338 361
Trade Creditors Trade Payables333 072163 751167 875293 095256 227 
Trade Debtors Trade Receivables634 396560 948605 766544 783521 609 
Advances Credits Directors17 86110 181    
Advances Credits Made In Period Directors106 794     
Advances Credits Repaid In Period Directors120 000     
Amount Specific Advance Or Credit Directors17 86110 181554118 042166 399 
Amount Specific Advance Or Credit Made In Period Directors 112 320109 265366 596168 357 
Amount Specific Advance Or Credit Repaid In Period Directors 120 000120 000248 000120 000 
Amounts Owed By Group Undertakings 60 139 50 152190 152 
Amounts Owed To Group Undertakings  33 848   
Bank Borrowings Overdrafts   190 000154 966 
Finance Lease Liabilities Present Value Total 3 3753 376   
Total Additions Including From Business Combinations Property Plant Equipment  21 78858 032  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, September 2022
Free Download (10 pages)

Company search