Company NameGrant Westfield Limited
Company StatusActive
Company NumberSC043553
CategoryPrivate Limited Company
Incorporation Date27 May 1966(57 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(56 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Secretary And Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(56 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(56 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameTrevor Henry John Henman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(22 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cherry Tree Loan
Balerno
Midlothian
EH14 5AW
Scotland
Director NameWilliam Smyth Ward
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(22 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2000)
RoleWorks Manager
Correspondence Address5 North Gyle Terrace
Edinburgh
Midlothian
EH12 8JT
Scotland
Director NameRobert Iain MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(23 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 1998)
RoleWriter To Signet
Correspondence Address10 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMr Edward Paterson Sturgeon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(24 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2014)
RoleAccountnat
Country of ResidenceScotland
Correspondence Address4 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameMr Nigel Patch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(30 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoanstone House
Loanstone
Penicuik
Midlothian
EH26 8PH
Scotland
Director NameKarl Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2003)
RoleManaging Director
Correspondence AddressFir Cottage
Drum
Kinross
Fife
KY13 0UN
Scotland
Secretary NameMr Robert Iain MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2001(34 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lennox Street
Edinburgh
EH4 1QA
Scotland
Director NameMr Paul McKenzie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(39 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Jai Paragreen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(48 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGrant Westfield Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMiss Sarah Elizabeth Law
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGrant Westfield Limited Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMr David Gordon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address2 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Gary Paul Matthews
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(50 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Langham Drive
Rayleigh
SS6 9TA
Director NameMrs Gillian Louise Westland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(51 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleIT Director
Country of ResidenceScotland
Correspondence AddressGrant Westfield Limited Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMr John Daniel Mortimer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameBrown MacDonald & Fleming (Corporation)
StatusResigned
Appointed07 April 1989(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
Correspondence Address17 Melville Street
Edinburgh
Midlothian
EH3 7PH
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed01 January 1995(28 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2001)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitegrantwestfield.co.uk

Location

Registered AddressGrant Westfield Limited
Westfield Avenue
Edinburgh
EH11 2QH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Granfit Holdings LTD
100.00%
Ordinary
2 at £1Robert Iain Macdonald
0.00%
Ordinary

Financials

Year2014
Turnover£29,012,580
Gross Profit£9,444,877
Net Worth£9,311,842
Cash£3,048,409
Current Liabilities£4,019,471

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

21 June 1994Delivered on: 11 July 1994
Satisfied on: 7 April 1995
Persons entitled: Granfit Holdings Limited

Classification: Standard security
Secured details: £608,209.50.
Particulars: All and whole the area of ground together with all buildings & erections thereon,at westfield road,edinburgh,midlothian.
Fully Satisfied

Filing History

8 July 2020Full accounts made up to 31 December 2019 (28 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 February 2020Appointment of Mr John Daniel Mortimer as a director on 25 February 2020 (2 pages)
3 July 2019Full accounts made up to 31 December 2018 (28 pages)
10 April 2019Director's details changed for Mrs Sarah Elizabeth Mclean on 31 March 2019 (2 pages)
10 April 2019Termination of appointment of Gary Paul Matthews as a director on 31 March 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 November 2018Director's details changed for Mrs Gillian Louise Westland on 16 November 2018 (2 pages)
16 November 2018Termination of appointment of Gillian Louise Westland as a director on 16 November 2018 (1 page)
31 August 2018Full accounts made up to 31 December 2017 (28 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Appointment of Mrs Gillian Louise Westland as a director on 1 January 2018 (2 pages)
8 January 2018Appointment of Mrs Gillian Westland as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Nigel Patch as a director on 30 December 2017 (1 page)
7 September 2017Full accounts made up to 31 December 2016 (27 pages)
7 September 2017Full accounts made up to 31 December 2016 (27 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Appointment of Mr Gary Paul Matthews as a director on 2 January 2017 (2 pages)
5 January 2017Appointment of Mrs Sarah Elizabeth Mclean as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr David Gordon as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr David Gordon as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Gary Paul Matthews as a director on 2 January 2017 (2 pages)
5 January 2017Appointment of Mrs Sarah Elizabeth Mclean as a director on 1 January 2017 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
9 May 2016Termination of appointment of Paul Mckenzie as a director on 1 May 2016 (1 page)
9 May 2016Termination of appointment of Paul Mckenzie as a director on 1 May 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
(6 pages)
14 April 2015Register inspection address has been changed from 10 Lennox Street Edinburgh EH4 1QA Scotland to 2 Coates Crescent Edinburgh EH3 7AL (1 page)
14 April 2015Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL to 2 Coates Crescent Edinburgh EH3 7AL on 14 April 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
(6 pages)
14 April 2015Register inspection address has been changed from 10 Lennox Street Edinburgh EH4 1QA Scotland to 2 Coates Crescent Edinburgh EH3 7AL (1 page)
14 April 2015Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL to 2 Coates Crescent Edinburgh EH3 7AL on 14 April 2015 (1 page)
6 January 2015Appointment of Mr Jai Paragreen as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Jai Paragreen as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Jai Paragreen as a director on 1 January 2015 (2 pages)
8 December 2014Director's details changed for Mr Paul Mckenzie on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Edward Paterson Sturgeon as a director on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Edward Paterson Sturgeon as a director on 31 October 2014 (1 page)
8 December 2014Director's details changed for Mr Paul Mckenzie on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Paul Mckenzie on 1 December 2014 (2 pages)
30 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(7 pages)
30 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(7 pages)
15 May 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 March 2014Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page)
29 May 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
12 July 2010Appointment of Mr Paul Mckenzie as a director (1 page)
12 July 2010Appointment of Mr Paul Mckenzie as a director (1 page)
20 April 2010Full accounts made up to 31 December 2009 (15 pages)
20 April 2010Full accounts made up to 31 December 2009 (15 pages)
16 April 2010Director's details changed for Mr Nigel Patch on 31 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Edward Paterson Sturgeon on 31 March 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Mr Nigel Patch on 31 March 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Edward Paterson Sturgeon on 31 March 2010 (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Full accounts made up to 31 December 2008 (15 pages)
13 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2007 (15 pages)
31 March 2008Full accounts made up to 31 December 2007 (15 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 September 2004Full accounts made up to 31 December 2003 (15 pages)
23 September 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 September 2003Full accounts made up to 31 December 2002 (15 pages)
30 September 2003Full accounts made up to 31 December 2002 (15 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2001 (14 pages)
3 April 2002Full accounts made up to 31 December 2001 (14 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (14 pages)
4 April 2001Full accounts made up to 31 December 2000 (14 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
4 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 April 1999Return made up to 31/03/99; full list of members (5 pages)
21 April 1999Return made up to 31/03/99; full list of members (5 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Return made up to 31/03/98; no change of members (4 pages)
12 May 1998Return made up to 31/03/98; no change of members (4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Full accounts made up to 31 December 1996 (10 pages)
6 April 1997Return made up to 31/03/97; no change of members (5 pages)
6 April 1997Return made up to 31/03/97; no change of members (5 pages)
22 April 1996Full accounts made up to 31 December 1995 (10 pages)
22 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 May 1966Incorporation (14 pages)
27 May 1966Incorporation (14 pages)