Company NameGrant Haze Limited
DirectorsMartin Geoffrey Nuttall and David Stuart Moore
Company StatusActive
Company Number02206850
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Martin Geoffrey Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Secretary NameMr Martin Geoffrey Nuttall
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Director NameMr David Stuart Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glimmer Way
Wainscott
Rochester
Kent
ME3 8FL
Director NameMrs Sharon Nuttall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 June 1992)
RoleDirector & Secretary
Correspondence Address17 The Mead
New Ash Green
Longfield
Kent
DA3 8EZ

Contact

Websiteeco.granthaze.co.uk
Email address[email protected]
Telephone01474 832251
Telephone regionGravesend

Location

Registered AddressThe Old West Barn Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1David Stuart Moore
9.09%
D
960 at £1Martin G. Nuttall
87.27%
A
30 at £1Beechcroft Farm Funded Unapproved Retirement Benefit Fund
2.73%
A
10 at £1Mr David Stuart Moore
0.91%
A

Financials

Year2014
Net Worth£461,057
Cash£1,907
Current Liabilities£1,008,464

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

22 May 2019Delivered on: 3 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2007Delivered on: 31 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 October 2004Delivered on: 5 November 2004
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of an account held by the landlord. See the mortgage charge document for full details.
Outstanding
1 March 2001Delivered on: 21 March 2001
Persons entitled: P & O Property Holdings Limited

Classification: Deed of deposit (lease)
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 1ST march 2001.
Particulars: The deposit of £2558.85 deposited by the company to the chargee.
Outstanding
17 May 1995Delivered on: 25 May 1995
Persons entitled: Martin Geoffrey Nuttull

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 24 July 2022 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 May 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 1,200
(3 pages)
25 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
4 September 2019Satisfaction of charge 3 in full (1 page)
4 September 2019Satisfaction of charge 2 in full (1 page)
4 September 2019Satisfaction of charge 4 in full (1 page)
26 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 June 2019Registration of charge 022068500005, created on 22 May 2019 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,100
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,100
(4 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 27/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,100
(4 pages)
12 January 2015Particulars of variation of rights attached to shares (2 pages)
12 January 2015Particulars of variation of rights attached to shares (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 27/11/2014
(17 pages)
12 January 2015Statement of company's objects (2 pages)
12 January 2015Statement of company's objects (2 pages)
17 November 2014Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 100.0
(4 pages)
17 November 2014Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 100.0
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(6 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 200
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 200
(4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
15 August 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
15 August 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
10 September 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
10 September 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
10 September 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
19 October 2007Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
19 October 2007Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998Return made up to 30/06/98; full list of members (6 pages)
18 November 1998Return made up to 30/06/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 January 1998Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page)
23 January 1998Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page)
18 August 1997Return made up to 30/06/97; full list of members (6 pages)
18 August 1997Return made up to 30/06/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 August 1995Registered office changed on 02/08/95 from: 7/9 crow lane rochester kent ME1 1RF (1 page)
2 August 1995Registered office changed on 02/08/95 from: 7/9 crow lane rochester kent ME1 1RF (1 page)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 December 1987Incorporation (16 pages)
18 December 1987Incorporation (16 pages)