Granton Medical Limited SHEFFIELD


Founded in 1995, Granton Medical, classified under reg no. 03025366 is an active company. Currently registered at Parkway Close S9 4WJ, Sheffield the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 6th May 1998 Granton Medical Limited is no longer carrying the name The Granton Knife Company.

The company has 3 directors, namely Ross J., Edward V. and Thibaut H.. Of them, Ross J., Edward V., Thibaut H. have been with the company the longest, being appointed on 1 March 2023. Currently 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.

Granton Medical Limited Address / Contact

Office Address Parkway Close
Office Address2 Parkway Industrial Estate
Town Sheffield
Post code S9 4WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025366
Date of Incorporation Wed, 22nd Feb 1995
Industry Packaging activities
Industry Manufacture of other paper and paperboard containers
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Ross J.

Position: Director

Appointed: 01 March 2023

Edward V.

Position: Director

Appointed: 01 March 2023

Thibaut H.

Position: Director

Appointed: 01 March 2023

Paul H.

Position: Director

Appointed: 22 February 2016

Resigned: 01 March 2023

Neil M.

Position: Director

Appointed: 31 December 2007

Resigned: 29 June 2018

Katie K.

Position: Director

Appointed: 24 December 2003

Resigned: 01 March 2023

Samantha S.

Position: Director

Appointed: 22 April 1999

Resigned: 12 April 2007

Michael C.

Position: Director

Appointed: 28 January 1999

Resigned: 24 December 2003

Katie K.

Position: Secretary

Appointed: 28 January 1999

Resigned: 01 March 2023

Peter K.

Position: Director

Appointed: 22 February 1995

Resigned: 01 March 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 22 February 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 22 February 1995

Peter K.

Position: Secretary

Appointed: 22 February 1995

Resigned: 28 January 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 22 February 1995

Kathryn K.

Position: Director

Appointed: 22 February 1995

Resigned: 28 January 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Westfield Medical Group Limited from Radstock, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Granton Ragg Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Westfield Medical Group Limited

Second Avenue Westfield Industrial Estate, Radstock, BA3 4DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 March 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Granton Ragg Limited

Parkway Close Parkway Close, Sheffield, S9 4WJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 00175092
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Granton Knife Company May 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand152 440228 549202 878291 863
Current Assets1 597 9261 609 1482 132 0392 407 674
Debtors921 514856 8681 321 8091 337 269
Net Assets Liabilities1 583 5191 589 0971 390 2661 477 033
Other Debtors121 022124 996127 923133 406
Property Plant Equipment1 103 4991 010 162905 536957 789
Total Inventories523 972523 731607 352778 542
Other
Accrued Liabilities Deferred Income68 12253 94935 74530 620
Accumulated Amortisation Impairment Intangible Assets307 354331 821361 454396 151
Accumulated Depreciation Impairment Property Plant Equipment2 025 4102 172 2522 324 6382 477 633
Additions Other Than Through Business Combinations Intangible Assets 56 4254 20641 941
Additions Other Than Through Business Combinations Property Plant Equipment 53 50547 760205 248
Amounts Owed By Related Parties472 050502 051537 407625 818
Average Number Employees During Period28272427
Bank Borrowings Overdrafts576 767530 647839 823927 801
Corporation Tax Recoverable34 14318 818 9 186
Creditors264 839521 788493 735711 323
Current Tax For Period-34 143-18 818 -9 186
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 600-2 500-10 50029 000
Dividends Paid On Shares 443 698  
Finance Lease Liabilities Present Value Total94 83950 78812 68533 940
Fixed Assets 1 453 8601 323 8071 383 304
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss450 000   
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 080   
Increase From Amortisation Charge For Year Intangible Assets 24 46729 63334 697
Increase From Depreciation Charge For Year Property Plant Equipment 146 842152 386152 995
Intangible Assets411 740443 698418 271425 515
Intangible Assets Gross Cost719 094775 519779 725821 666
Net Current Assets Liabilities346 119467 525560 194834 052
Other Creditors60 00060 00030 000 
Other Remaining Borrowings170 000271 000481 050677 383
Other Taxation Social Security Payable41 42159 898144 848109 143
Property Plant Equipment Gross Cost3 128 9093 182 4143 230 1743 435 422
Provisions For Liabilities Balance Sheet Subtotal13 00010 500 29 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-42 823-21 318-10 50019 814
Total Assets Less Current Liabilities1 861 3581 921 3851 884 0012 217 356
Total Current Tax Expense Credit-36 223-18 818  
Trade Creditors Trade Payables441 123381 014482 568483 580
Trade Debtors Trade Receivables294 299211 003656 479568 859

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Friday 30th June 2023. Originally it was Sunday 30th April 2023
filed on: 7th, March 2023
Free Download (1 page)

Company search

Advertisements