Background WavePink WaveYellow Wave

GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED (00586142)

GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED (00586142) is an active UK company. incorporated on 25 June 1957. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED has been registered for 68 years. Current directors include SMITH, Graham Maurice, SMITH, Matthew, SMITH, Maxine and 1 others.

Company Number
00586142
Status
active
Type
ltd
Incorporated
25 June 1957
Age
68 years
Address
Fengate, Peterborough, PE1 5XB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SMITH, Graham Maurice, SMITH, Matthew, SMITH, Maxine, SMITH, Rachel
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED

GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED is an active company incorporated on 25 June 1957 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED was registered 68 years ago.(SIC: 45310, 45320)

Status

active

Active since 68 years ago

Company No

00586142

LTD Company

Age

68 Years

Incorporated 25 June 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Fengate Peterborough, PE1 5XB,

Previous Addresses

Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
From: 25 June 1957To: 4 December 2014
Timeline

12 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jun 57
Director Left
Oct 10
Loan Secured
Jun 13
Loan Secured
Aug 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
May 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Feb 25
Loan Secured
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMITH, Graham Maurice

Active
Lynch Wood, PeterboroughPE2 6FZ
Secretary
Appointed 14 Oct 2010

SMITH, Graham Maurice

Active
Lynch Wood, PeterboroughPE2 6FZ
Born October 1959
Director
Appointed N/A

SMITH, Matthew

Active
Westpoint, PeterboroughPE2 6FZ
Born September 1991
Director
Appointed 25 Jul 2018

SMITH, Maxine

Active
Westpoint, PeterboroughPE2 6FZ
Born September 1968
Director
Appointed 25 Jul 2018

SMITH, Rachel

Active
Westpoint, PeterboroughPE2 6FZ
Born May 1993
Director
Appointed 25 Jul 2018

SMITH, Maurice Adlebert Harlock

Resigned
Church Walk, Burnham MarketPE31 8DH
Secretary
Appointed 11 Aug 1996
Resigned 14 Oct 2010

SMITH, Ruth Mary

Resigned
3 Hooks Hill Road, SheringhamNR26 8NJ
Secretary
Appointed N/A
Resigned 11 Aug 1996

SMITH, Maurice Adlebert Harlock

Resigned
Church Walk, Burnham MarketPE31 8DH
Born July 1924
Director
Appointed N/A
Resigned 14 Oct 2010

SMITH, Ruth Mary

Resigned
3 Hooks Hill Road, SheringhamNR26 8NJ
Born April 1925
Director
Appointed N/A
Resigned 11 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Lynchwood, PeterboroughPE2 6FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Graham Maurice Smith

Ceased
Lincoln Road, PeterboroughPE1 2SP
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

120

Change Account Reference Date Company Current Extended
31 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Legacy
5 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363aAnnual Return
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
22 October 1991
363b363b
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
22 December 1988
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
17 September 1987
288288
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1957
NEWINCIncorporation