Company NameGrant Haze (Hampshire) Limited
DirectorsMartin Geoffrey Nuttall and David Stuart Moore
Company StatusActive
Company Number03756697
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years 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
Appointed21 April 1999(same day as company formation)
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
Appointed21 April 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBlackmoore Barn Pond Hill
Cliffe
Rochester
Kent
ME3 7QS
Secretary NameMr Martin Geoffrey Nuttall
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.granthazehampshire.co.uk
Email address[email protected]
Telephone023 80458511
Telephone regionSouthampton / Portsmouth

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

600 at £1Beechcroft Farm Funded Unapproved Retirement Benefit Fund
60.00%
Ordinary
400 at £1Martin G. Nuttall
40.00%
Ordinary

Financials

Year2014
Net Worth£196,491
Cash£128,090
Current Liabilities£164,113

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 Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week 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

Filing History

11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (8 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 (8 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 April 2020Change of details for Beechcroft Farm as a person with significant control on 21 May 2019 (2 pages)
4 September 2019Satisfaction of charge 1 in full (1 page)
26 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2019Registration of charge 037566970002, created on 22 May 2019 (6 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 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)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Director's details changed for Mr David Stuart Moore on 26 May 2015 (2 pages)
21 April 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)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 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)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(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)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 21 April 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 21 April 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)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (1 page)
9 June 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (1 page)
9 June 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (1 page)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Return made up to 21/04/09; 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)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: crossley & co the precinct rochester kent ME1 1SZ (1 page)
19 October 2007Registered office changed on 19/10/07 from: crossley & co the precinct 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)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 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)
11 May 2006Return made up to 21/04/06; full list of members (3 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Return made up to 21/04/06; full list of members (3 pages)
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)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 21/04/04; full list of members (7 pages)
17 May 2004Return made up to 21/04/04; full list of members (7 pages)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 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 21/04/02; full list of members (6 pages)
25 April 2002Return made up to 21/04/02; 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)
25 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
8 June 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 June 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Incorporation (21 pages)
21 April 1999Incorporation (21 pages)