Wilmslow
Cheshire
SK9 1BU
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(56 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(56 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Trevor Henry John Henman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cherry Tree Loan Balerno Midlothian EH14 5AW Scotland |
Director Name | William Smyth Ward |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2000) |
Role | Works Manager |
Correspondence Address | 5 North Gyle Terrace Edinburgh Midlothian EH12 8JT Scotland |
Director Name | Robert Iain MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 1998) |
Role | Writer To Signet |
Correspondence Address | 10 Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Mr Edward Paterson Sturgeon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(24 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2014) |
Role | Accountnat |
Country of Residence | Scotland |
Correspondence Address | 4 White Dales Edinburgh EH10 7JQ Scotland |
Director Name | Mr Nigel Patch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loanstone House Loanstone Penicuik Midlothian EH26 8PH Scotland |
Director Name | Karl Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2003) |
Role | Managing Director |
Correspondence Address | Fir Cottage Drum Kinross Fife KY13 0UN Scotland |
Secretary Name | Mr Robert Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(34 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lennox Street Edinburgh EH4 1QA Scotland |
Director Name | Mr Paul McKenzie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Jai Paragreen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Grant Westfield Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Miss Sarah Elizabeth Law |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Mr David Gordon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Gary Paul Matthews |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Langham Drive Rayleigh SS6 9TA |
Director Name | Mrs Gillian Louise Westland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Mr John Daniel Mortimer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Brown MacDonald & Fleming (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1989(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Correspondence Address | 17 Melville Street Edinburgh Midlothian EH3 7PH Scotland |
Secretary Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(28 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2001) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | grantwestfield.co.uk |
---|
Registered Address | Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Granfit Holdings LTD 100.00% Ordinary |
---|---|
2 at £1 | Robert Iain Macdonald 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,012,580 |
Gross Profit | £9,444,877 |
Net Worth | £9,311,842 |
Cash | £3,048,409 |
Current Liabilities | £4,019,471 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
21 June 1994 | Delivered 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 |
---|
8 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr John Daniel Mortimer as a director on 25 February 2020 (2 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 April 2019 | Director's details changed for Mrs Sarah Elizabeth Mclean on 31 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Gary Paul Matthews as a director on 31 March 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 November 2018 | Director's details changed for Mrs Gillian Louise Westland on 16 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Gillian Louise Westland as a director on 16 November 2018 (1 page) |
31 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mrs Gillian Louise Westland as a director on 1 January 2018 (2 pages) |
8 January 2018 | Appointment of Mrs Gillian Westland as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Nigel Patch as a director on 30 December 2017 (1 page) |
7 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 January 2017 | Appointment of Mr Gary Paul Matthews as a director on 2 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Sarah Elizabeth Mclean as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr David Gordon as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr David Gordon as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Gary Paul Matthews as a director on 2 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Sarah Elizabeth Mclean as a director on 1 January 2017 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 May 2016 | Termination of appointment of Paul Mckenzie as a director on 1 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Paul Mckenzie as a director on 1 May 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed from 10 Lennox Street Edinburgh EH4 1QA Scotland to 2 Coates Crescent Edinburgh EH3 7AL (1 page) |
14 April 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed from 10 Lennox Street Edinburgh EH4 1QA Scotland to 2 Coates Crescent Edinburgh EH3 7AL (1 page) |
14 April 2015 | Registered 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 2015 | Appointment of Mr Jai Paragreen as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Jai Paragreen as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Jai Paragreen as a director on 1 January 2015 (2 pages) |
8 December 2014 | Director's details changed for Mr Paul Mckenzie on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Edward Paterson Sturgeon as a director on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Edward Paterson Sturgeon as a director on 31 October 2014 (1 page) |
8 December 2014 | Director's details changed for Mr Paul Mckenzie on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Paul Mckenzie on 1 December 2014 (2 pages) |
30 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 March 2014 | Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page) |
29 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Appointment of Mr Paul Mckenzie as a director (1 page) |
12 July 2010 | Appointment of Mr Paul Mckenzie as a director (1 page) |
20 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 April 2010 | Director's details changed for Mr Nigel Patch on 31 March 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Edward Paterson Sturgeon on 31 March 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Mr Nigel Patch on 31 March 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Edward Paterson Sturgeon on 31 March 2010 (2 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Return made up to 31/03/03; full list of members
|
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 May 1966 | Incorporation (14 pages) |
27 May 1966 | Incorporation (14 pages) |