Company NameGranite Direct Limited
DirectorsErrol Taylor and Andrew Charles Taylor
Company StatusActive
Company Number06068399
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Errol Taylor
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleInterior Design
Correspondence Address88 Stafford Avenue
Hornchurch
Essex
RM11 2EP
Director NameMr Errol Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address88 Stafford Avenue
Hornchurch
Essex
RM11 2EP
Director NameMr Andrew Charles Taylor
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Culver Garden Centre Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 9DS
Director NameAllen Thomas Goodall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Inglethorpe House
51geldeston Road
London
E5 8RW
Director NameTerence Newton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2009)
RoleCompany Director
Correspondence Address1 Chandos Road
Pinner
London
HA5 1PR
Director NameBogdan Roszkowski
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed15 December 2008(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address360 Watford Way
London
NW4 4XA

Contact

Websitegranitedirect.ltd.uk
Email address[email protected]
Telephone020 83667333
Telephone regionLondon

Location

Registered AddressUnit 22 Culver Garden Centre Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 9DS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaCrews Hill

Shareholders

1 at £1Allen Thomas Goodall
50.00%
Ordinary
1 at £1Errol Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£176,649
Cash£196,596
Current Liabilities£161,646

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

4 July 2016Delivered on: 5 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
21 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 February 2019Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
5 February 2018Change of details for Mr Errol Taylor as a person with significant control on 5 February 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
10 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 100
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 100
(3 pages)
14 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 August 2016Appointment of Mr Andrew Charles Taylor as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Andrew Charles Taylor as a director on 8 August 2016 (2 pages)
22 July 2016Termination of appointment of Allen Thomas Goodall as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Allen Thomas Goodall as a director on 20 July 2016 (1 page)
5 July 2016Registration of charge 060683990001, created on 4 July 2016 (8 pages)
5 July 2016Registration of charge 060683990001, created on 4 July 2016 (8 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 January 2013Director's details changed for Mr Errol Taylor on 26 January 2013 (2 pages)
26 January 2013Director's details changed for Mr Errol Taylor on 26 January 2013 (2 pages)
26 January 2013Secretary's details changed for Errol Taylor on 26 January 2013 (2 pages)
26 January 2013Secretary's details changed for Errol Taylor on 26 January 2013 (2 pages)
23 November 2012Appointment of Mr Errol Taylor as a director (2 pages)
23 November 2012Appointment of Mr Errol Taylor as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
19 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
28 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Allen Thomas Goodall on 25 January 2010 (2 pages)
30 April 2010Director's details changed for Allen Thomas Goodall on 25 January 2010 (2 pages)
11 December 2009Termination of appointment of Terence Newton as a director (1 page)
11 December 2009Termination of appointment of Terence Newton as a director (1 page)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 August 2009Registered office changed on 03/08/2009 from 29 inglethorpe house 51 geldeston road london E5 8RW (1 page)
3 August 2009Registered office changed on 03/08/2009 from 29 inglethorpe house 51 geldeston road london E5 8RW (1 page)
21 April 2009Return made up to 25/01/09; full list of members (10 pages)
21 April 2009Return made up to 25/01/09; full list of members (10 pages)
25 February 2009Appointment terminated director bogdan roszkowski (1 page)
25 February 2009Appointment terminated director bogdan roszkowski (1 page)
19 December 2008Director appointed terence peter newton (2 pages)
19 December 2008Director appointed bogdan roszkowski (1 page)
19 December 2008Director appointed bogdan roszkowski (1 page)
19 December 2008Director appointed terence peter newton (2 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 March 2008Return made up to 25/01/08; full list of members (6 pages)
14 March 2008Return made up to 25/01/08; full list of members (6 pages)
15 June 2007Registered office changed on 15/06/07 from: 58 selborne road london N22 7TH (1 page)
15 June 2007Registered office changed on 15/06/07 from: 58 selborne road london N22 7TH (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
25 January 2007Incorporation (10 pages)
25 January 2007Incorporation (10 pages)