Company NameGrant Haze (Southern) Limited
Company StatusDissolved
Company Number02799336
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 9 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
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleManaging 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
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Glimmer Way
Wainscott
Rochester
Kent
ME3 8FL
Secretary NameMr Martin Geoffrey Nuttall
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegranthazenewbury.co.uk
Email address[email protected]

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

99 at £1Grant Haze LTD
99.00%
Ordinary
1 at £1M.g. Nuttall & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Net Worth£48,322
Cash£62,044
Current Liabilities£128,543

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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
17 May 1995Delivered on: 25 May 1995
Persons entitled: Martin Geoffrey Nuttall

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

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 September 2019Satisfaction of charge 2 in full (1 page)
23 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Director's details changed for Mr David Stuart Moore on 26 May 2015 (2 pages)
6 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Director's details changed for Mr David Stuart Moore on 26 May 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 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)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
27 April 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
27 April 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Director's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages)
4 April 2011Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages)
4 April 2011Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages)
4 April 2011Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
28 May 2009Return made up to 15/03/09; full list of members (4 pages)
28 May 2009Return made up to 15/03/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 April 2008Return made up to 15/03/08; full list of members (4 pages)
7 April 2008Return made up to 15/03/08; full list of members (4 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)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 15/03/06; full list of members (3 pages)
20 April 2006Return made up to 15/03/06; full list of members (3 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 April 2005Return made up to 15/03/05; full list of members (3 pages)
12 April 2005Return made up to 15/03/05; full list of members (3 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 15/03/04; full list of members (7 pages)
16 March 2004Return made up to 15/03/04; 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)
12 March 2003Return made up to 15/03/03; full list of members (7 pages)
12 March 2003Return made up to 15/03/03; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 15/03/02; full list of members (6 pages)
25 April 2002Return made up to 15/03/02; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 March 2001Return made up to 15/03/01; full list of members (6 pages)
12 March 2001Return made up to 15/03/01; 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)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 April 1999Return made up to 15/03/99; no change of members (4 pages)
7 April 1999Return made up to 15/03/99; no change of members (4 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)
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)
26 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 15/03/97; 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 (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Return made up to 15/03/96; no change of members (4 pages)
27 March 1996Return made up to 15/03/96; no change of members (4 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)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)