Granton Investments Limited LIVERPOOL


Founded in 2003, Granton Investments, classified under reg no. 04666864 is an active company. Currently registered at C/o Dsg, Chartered Accountants Castle Chambers L2 9TL, Liverpool the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/06/26 Granton Investments Limited is no longer carrying the name Brand New (184).

Currently there are 2 directors in the the firm, namely Timothy B. and Robert S.. In addition one secretary - Geraldine G. - is with the company. Currently there is 1 former director listed by the firm - Alan T., who left the firm on 4 June 2003. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Granton Investments Limited Address / Contact

Office Address C/o Dsg, Chartered Accountants Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04666864
Date of Incorporation Fri, 14th Feb 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Geraldine G.

Position: Secretary

Appointed: 02 October 2013

Timothy B.

Position: Director

Appointed: 04 June 2003

Robert S.

Position: Director

Appointed: 04 June 2003

Leanne C.

Position: Secretary

Appointed: 06 April 2011

Resigned: 02 October 2013

Aleksandra S.

Position: Secretary

Appointed: 27 April 2010

Resigned: 05 April 2011

Carin K.

Position: Secretary

Appointed: 31 March 2009

Resigned: 14 March 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 24 February 2006

Resigned: 31 March 2009

Helen N.

Position: Secretary

Appointed: 04 June 2003

Resigned: 24 February 2006

Paul R.

Position: Secretary

Appointed: 14 February 2003

Resigned: 04 June 2003

Alan T.

Position: Director

Appointed: 14 February 2003

Resigned: 04 June 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Robert S. This PSC has 75,01-100% voting rights and has 25-50% shares. The second entity in the PSC register is Ian Alan Douglas & Nigel John Williams that put Liverpool, United Kingdom as the official address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Ian Alan Douglas & Nigel John Williams

Dsg Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

Legal authority Company'S Act
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brand New (184) June 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand324 768594 062341 7771 270 970760 4771 208 3761 199 414
Current Assets1 447 7411 156 6351 119 5321 664 0141 174 3181 763 3931 758 293
Debtors1 122 973562 573777 755393 044413 841555 017558 879
Net Assets Liabilities6 360 9546 390 2358 258 7808 660 5518 906 6678 623 1148 843 962
Other Debtors1 081 506549 139765 444373 684355 549494 804517 985
Property Plant Equipment1 170 031814 1261 078 2271 057 9761 038 6171 017 763998 441
Other
Audit Fees Expenses 10 00010 00010 00010 00010 00011 000
Accumulated Depreciation Impairment Property Plant Equipment61 94767 85277 83299 531118 961139 815159 776
Amounts Owed To Group Undertakings585 925585 925585 925585 925   
Average Number Employees During Period  33455
Bank Borrowings Overdrafts3 831 2503 706 2503 581 2503 781 2503 656 2503 531 2503 406 250
Comprehensive Income Expense  2 018 545    
Creditors3 875 8273 749 7463 623 6623 822 5793 695 4123 569 3283 443 244
Dividends Paid 380 000150 000230 000270 000246 662465 408
Fixed Assets9 961 11910 274 07312 143 10612 199 38212 236 52311 541 32712 142 303
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  285 000    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -350 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  1 423 969    
Increase From Depreciation Charge For Year Property Plant Equipment 5 90522 08721 69920 90020 85419 961
Investment Property6 346 0346 696 0348 120 0038 184 3358 437 1928 624 7709 211 180
Investment Property Fair Value Model 6 696 0348 120 0038 184 3348 437 1928 624 7709 211 180
Investments Fixed Assets2 445 0542 763 9132 944 8762 957 0712 760 7141 898 7941 932 682
Net Current Assets Liabilities415 6625 908-120 664440 748587 556943 115436 903
Number Shares Issued Fully Paid 50 000     
Other Creditors44 57743 49642 41241 32939 16238 07836 994
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 107 1 470  
Other Disposals Property Plant Equipment  15 604 3 753  
Other Taxation Social Security Payable97 36216 66944 32332 22235 92688 31653 712
Par Value Share 1     
Profit Loss 409 2811 733 545631 771516 116-36 891686 256
Property Plant Equipment Gross Cost1 231 978881 9781 156 0591 157 5071 157 5781 157 5781 158 217
Provisions For Liabilities Balance Sheet Subtotal140 000140 000140 000157 000222 000292 000292 000
Total Additions Including From Business Combinations Property Plant Equipment  4 6851 4483 824 639
Total Assets Less Current Liabilities10 376 78110 279 98112 022 44212 640 13012 824 07912 484 44212 579 206
Total Increase Decrease From Revaluations Property Plant Equipment  285 000    
Trade Creditors Trade Payables  46 6559 19853 528134 54534 520
Trade Debtors Trade Receivables41 46713 43412 31119 36058 29260 21340 894
Transfers To From Retained Earnings Increase Decrease In Equity  6 180-6 100-7 255-7 255-7 255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 30th, December 2023
Free Download (13 pages)

Company search

Advertisements