Company NameThe Granary Limited
Company StatusActive
Company Number04254865
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Christopher Jan Tomala
NationalityBritish
StatusCurrent
Appointed06 November 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 The Granary Barwell Court Farm
Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameMr Christopher Jan Tomala
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 The Granary Barwell Court Farm
Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameJacqueline Barley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(4 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Granary Barwell Court Farm
Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameMs Denise Margaret Atkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(13 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Granary Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameMs Alison Margaret Hide
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Granary Barwell Lane
Chessington
KT9 2LZ
Director NameMr Roger John Clement
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Secretary NameYvonne Stammers
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Stourton Av
Feltham
Middlesex
TW13 6LB
Director NameSarah Ellen Cutler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2005)
RoleJournalist
Correspondence Address4 The Granary Barwell Court Farm
Leatherhead Road
Chessington
Surrey
KT9 2LZ
Director NameFrances Gillian Ladd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2003)
RoleMassage Practitioner
Correspondence Address3 The Granary Barwell Court Farm
Leatherhead Road
Chessington
Surrey
KT9 2LZ
Secretary NameAnne Marie Targett
NationalityBritish
StatusResigned
Appointed04 September 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2002)
RoleCompany Director
Correspondence Address2 The Granary Barwell Court Farm
Leatherhead Road
Chessington
Surrey
KT9 2LZ
Secretary NameLord Arnold
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 2003)
RoleCo Director
Correspondence Address3 The Granary
Barwell Court Farm
Chessington
Surrey
KT9 2LZ
Director NamePauline Jagger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 January 2020)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address1 The Granary Barwell Court Farm
Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameRobert Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 April 2005)
RoleElectrician
Correspondence Address2 The Granary
Chessington
Surrey
KT9 2LZ

Contact

Websitegranarywholefoods.co.uk

Location

Registered Address3 The Granary Barwell Court Farm
Barwell Lane
Chessington
Surrey
KT9 2LZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Shareholders

1 at £1Christopher Jan Tomala
25.00%
Ordinary
1 at £1Denise Atkinson
25.00%
Ordinary
1 at £1Jacqueline Barley
25.00%
Ordinary
1 at £1Mrs Pauline Lesley Jagger
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
2 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 February 2020Appointment of Ms Alison Margaret Hide as a director on 7 February 2020 (2 pages)
14 January 2020Termination of appointment of Pauline Jagger as a director on 14 January 2020 (1 page)
20 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(8 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(8 pages)
20 May 2015Appointment of Denise Atkinson as a director on 7 May 2015 (3 pages)
20 May 2015Appointment of Denise Atkinson as a director on 7 May 2015 (3 pages)
20 May 2015Appointment of Denise Atkinson as a director on 7 May 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 July 2010Director's details changed for Jacqueline Barley on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher Jan Tomala on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Christopher Jan Tomala on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Jacqueline Barley on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Pauline Jagger on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Pauline Jagger on 18 July 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 August 2009Return made up to 18/07/09; full list of members (5 pages)
14 August 2009Return made up to 18/07/09; full list of members (5 pages)
19 February 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
19 February 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
19 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
19 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Director's change of particulars / pauline jagger / 14/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / christopher tomala / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 the granary barwell court farm chessington surrey KT9 2LZ (1 page)
14 August 2008Director's change of particulars / jacqueline barley / 14/08/2008 (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Director and secretary's change of particulars / christopher tomala / 14/08/2008 (1 page)
14 August 2008Return made up to 18/07/08; full list of members (6 pages)
14 August 2008Director's change of particulars / jacqueline barley / 14/08/2008 (1 page)
14 August 2008Director's change of particulars / pauline jagger / 14/08/2008 (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 18/07/08; full list of members (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 3 the granary barwell court farm chessington surrey KT9 2LZ (1 page)
3 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
3 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
30 August 2007Return made up to 18/07/07; no change of members (7 pages)
30 August 2007Return made up to 18/07/07; no change of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
25 July 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
26 July 2005Return made up to 18/07/05; full list of members (9 pages)
26 July 2005Return made up to 18/07/05; full list of members (9 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
26 November 2004Return made up to 18/07/04; full list of members (8 pages)
26 November 2004Return made up to 18/07/04; full list of members (8 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
3 June 2004New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
15 August 2003Return made up to 18/07/03; full list of members (8 pages)
15 August 2003Return made up to 18/07/03; full list of members (8 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002New secretary appointed (1 page)
15 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
15 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 August 2002Return made up to 18/07/02; full list of members (8 pages)
16 August 2002Return made up to 18/07/02; full list of members (8 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
18 July 2001Incorporation (17 pages)
18 July 2001Incorporation (17 pages)