The Granary Whiteley Limited FAREHAM


The Granary Whiteley started in year 2010 as Private Limited Company with registration number 07464671. The The Granary Whiteley company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Fareham at The Granary. Postal code: PO15 6RQ. Since 21st February 2018 The Granary Whiteley Limited is no longer carrying the name One Cloud.

There is a single director in the firm at the moment - Allan P., appointed on 9 December 2010. In addition, a secretary was appointed - Russell D., appointed on 21 December 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Allan P. who worked with the the firm until 21 December 2015.

The Granary Whiteley Limited Address / Contact

Office Address The Granary
Office Address2 Whiteley Lane
Town Fareham
Post code PO15 6RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07464671
Date of Incorporation Thu, 9th Dec 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Russell D.

Position: Secretary

Appointed: 21 December 2015

Allan P.

Position: Director

Appointed: 09 December 2010

Daniel S.

Position: Director

Appointed: 14 February 2014

Resigned: 28 January 2018

Craig B.

Position: Director

Appointed: 09 December 2010

Resigned: 12 December 2016

Allan P.

Position: Secretary

Appointed: 09 December 2010

Resigned: 21 December 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Peter Appleton Capital Limited from Wimborne, England. The abovementioned PSC is classified as "a limited", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Allan Packer Capital Limited that entered Fareham, United Kingdom as the official address. This PSC has a legal form of "a limited", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Allan P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Peter Appleton Capital Limited

6 Poole Road, Wimborne, BH21 1QE, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10164444
Notified on 6 February 2018
Nature of control: 25-50% voting rights

Allan Packer Capital Limited

The Granary Whiteley Lane, Fareham, Hampshire, PO15 6RQ, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10164315
Notified on 6 February 2018
Nature of control: 25-50% voting rights

Allan P.

Notified on 23 November 2017
Ceased on 6 February 2018
Nature of control: 25-50% voting rights

Peter A.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: significiant influence or control

Company previous names

One Cloud February 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth-146 476-89 224
Balance Sheet
Cash Bank In Hand39 0338 526
Current Assets85 73132 171
Debtors40 76916 288
Stocks Inventory5 9297 357
Tangible Fixed Assets455 57425 840
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve-146 676-214 726
Shareholder Funds-146 476-89 224
Other
Creditors Due Within One Year687 781847 235
Fixed Assets455 574725 840
Net Assets Liability Excluding Pension Asset Liability-146 476-89 224
Net Current Assets Liabilities-602 050-815 064
Number Shares Allotted 50
Par Value Share 1
Revaluation Reserve 125 302
Share Capital Allotted Called Up Paid5050
Tangible Fixed Assets Additions 153 862
Tangible Fixed Assets Cost Or Valuation460 95035 114
Tangible Fixed Assets Depreciation5 3769 274
Tangible Fixed Assets Depreciation Charged In Period 5 662
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 764
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 574 698
Tangible Fixed Assets Disposals 5 000
Tangible Fixed Assets Increase Decrease From Revaluations 125 302
Tangible Fixed Assets Increase Decrease From Transfers Between Items -574 698

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 data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements