GRANADA MATERIAL HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Director's details changed for Mark Sidwell on 2024-01-28

View Document

13/02/2413 February 2024 Director's details changed for Dave Wight on 2024-01-28

View Document

13/02/2413 February 2024 Director's details changed for Andrew John Cantrell on 2024-01-28

View Document

13/02/2413 February 2024 Secretary's details changed for Margaret Anne Cantrell on 2024-01-28

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from Unit 1 Sherwood Industrial Park Queensway Rochdale OL11 2NU to Unit 9 Hawarden Business Park Hawarden Flintshire CH5 3US on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Notification of Norma Smith as a person with significant control on 2021-01-14

View Document

03/02/223 February 2022 Notification of Helen Jane Smith as a person with significant control on 2021-01-14

View Document

03/02/223 February 2022 Cessation of John Graham Smith as a person with significant control on 2021-01-14

View Document

03/02/223 February 2022 Notification of Jonathan Graham Smith as a person with significant control on 2021-01-14

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAHAM SMITH

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1815 November 2018 CESSATION OF ROBERT IAN MCLOUGHLIN AS A PSC

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015366630007

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015366630008

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015366630007

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JONATHAN PHILIP HALL

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM SMITH / 12/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVE WIGHT / 12/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIDWELL / 12/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CANTRELL / 12/03/2015

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MS LYNDA VEDE

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 AUDITOR'S RESIGNATION

View Document

07/02/147 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/02/1311 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CANTRELL / 25/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM SMITH / 25/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIDWELL / 25/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE WIGHT / 25/03/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE CANTRELL / 25/03/2010

View Document

04/03/104 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/01/99; CHANGE OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 INTERIM ACCOUNTS MADE UP TO 30/09/92

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/8829 April 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/01/8127 January 1981 MEMORANDUM OF ASSOCIATION

View Document

30/12/8030 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company