Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED
Company Information for

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED

8 SUMMERS ROAD, BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BL,
Company Registration Number
00909476
Private Limited Company
Active

Company Overview

About Arthur J. Granby & Sons (liverpool) Ltd
ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED was founded on 1967-06-28 and has its registered office in Liverpool. The organisation's status is listed as "Active". Arthur J. Granby & Sons (liverpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED
 
Legal Registered Office
8 SUMMERS ROAD
BRUNSWICK BUSINESS PARK
LIVERPOOL
L3 4BL
Other companies in L3
 
Filing Information
Company Number 00909476
Company ID Number 00909476
Date formed 1967-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
CARMEL RAWCLIFFE
Company Secretary 2012-11-01
DAVID PETER RAWCLIFFE
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE GRANBY
Company Secretary 2004-12-03 2012-11-01
MARK PETER GRANBY
Director 1993-12-20 2012-11-01
ROGER ANTHONY EDWARDS
Company Secretary 1991-12-31 2004-12-03
ARTHUR JAMES GRANBY
Director 1991-12-31 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER RAWCLIFFE RAWCLIFFES FOODS (HOLDINGS) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
DAVID PETER RAWCLIFFE RAWCLIFFES FOODS LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28DIRECTOR APPOINTED MRS ELIZABETH KIM OH
2024-02-28Notification of Rawcliffes Foods (Holdings) Limited as a person with significant control on 2024-02-23
2024-02-28CESSATION OF DAVID PETER RAWCLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-2728/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-02-1628/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-26AA28/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-06AA28/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AA01Previous accounting period shortened from 29/05/20 TO 28/05/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009094760010
2020-04-20AA29/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-21AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009094760009
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-02AA01Previous accounting period shortened from 30/06/13 TO 31/05/13
2013-04-06MG01Particulars of a mortgage or charge / charge no: 8
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE GRANBY
2013-01-14AP03Appointment of Dr Carmel Rawcliffe as company secretary
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANBY
2012-11-14AP01DIRECTOR APPOINTED MR DAVID PETER RAWCLIFFE
2012-10-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-20CH01Director's details changed for Mark Peter Granby on 2011-12-31
2011-11-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-16AR0131/12/10 FULL LIST
2010-10-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-30AR0131/12/09 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-26AR0131/12/08 FULL LIST
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18288bSECRETARY RESIGNED
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/98
1998-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/98
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/97
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/95
1995-01-25363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-18AAFULL ACCOUNTS MADE UP TO 01/07/94
1994-11-17395PARTICULARS OF MORTGAGE/CHARGE
1994-10-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-10-04288DIRECTOR RESIGNED
1994-10-04363(288)DIRECTOR RESIGNED
1994-09-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products



Licences & Regulatory approval
We could not find any licences issued to ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-04-06 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-28 Satisfied INGALL INDUSTRIES PLC
LEGAL CHARGE 1985-06-28 Satisfied INGALL INDUSTRIES PLC
CHARGE 1984-02-14 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1970-11-20 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1970-11-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 13,175
Creditors Due Within One Year 2013-05-31 £ 322,051
Creditors Due Within One Year 2012-06-30 £ 125,663
Provisions For Liabilities Charges 2013-05-31 £ 7,333
Provisions For Liabilities Charges 2012-06-30 £ 7,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-30
Annual Accounts
2019-05-29
Annual Accounts
2020-05-28
Annual Accounts
2021-05-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 12,710
Cash Bank In Hand 2012-06-30 £ 69,839
Current Assets 2013-05-31 £ 455,676
Current Assets 2012-06-30 £ 230,238
Debtors 2013-05-31 £ 394,235
Debtors 2012-06-30 £ 111,468
Shareholder Funds 2013-05-31 £ 179,873
Shareholder Funds 2012-06-30 £ 170,910
Stocks Inventory 2013-05-31 £ 48,731
Stocks Inventory 2012-06-30 £ 48,931
Tangible Fixed Assets 2013-05-31 £ 66,756
Tangible Fixed Assets 2012-06-30 £ 73,906

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED
Trademarks
We have not found any records of ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.