Background WavePink WaveYellow Wave

G R FINANCE LIMITED (05901285)

G R FINANCE LIMITED (05901285) is an active UK company. incorporated on 9 August 2006. with registered office in Hartlepool. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. G R FINANCE LIMITED has been registered for 19 years. Current directors include MCNALLY, James, RICHARDSON, Graham Charles, STEDMAN, Carl and 1 others.

Company Number
05901285
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Hartlepool Inovation Centre Venture Court, Hartlepool, TS25 5TG
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MCNALLY, James, RICHARDSON, Graham Charles, STEDMAN, Carl, WRIGHT, Steven
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G R FINANCE LIMITED

G R FINANCE LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Hartlepool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. G R FINANCE LIMITED was registered 19 years ago.(SIC: 64929)

Status

active

Active since 19 years ago

Company No

05901285

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Hartlepool Inovation Centre Venture Court Queens Meadow Business Park Hartlepool, TS25 5TG,

Previous Addresses

15 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom
From: 12 April 2016To: 16 August 2020
15 the Firs Scarcroft Leeds LS14 3JH
From: 16 July 2013To: 12 April 2016
37 Oakdene Drive Leeds LS17 8XW
From: 9 August 2006To: 16 July 2013
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Aug 17
Director Joined
Nov 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

WRIGHT, Steven

Active
Venture Court, HartlepoolTS25 5TG
Secretary
Appointed 09 Aug 2006

MCNALLY, James

Active
Venture Court, HartlepoolTS25 5TG
Born November 1961
Director
Appointed 12 Jul 2024

RICHARDSON, Graham Charles

Active
Venture Court, HartlepoolTS25 5TG
Born March 1958
Director
Appointed 09 Aug 2006

STEDMAN, Carl

Active
Venture Court, HartlepoolTS25 5TG
Born September 1989
Director
Appointed 12 Jul 2024

WRIGHT, Steven

Active
Venture Court, HartlepoolTS25 5TG
Born January 1978
Director
Appointed 30 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Charles Richardson

Ceased
The Firs, LeedsLS14 3JH
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2021

Mr Graham Charles Richardson

Active
Venture Court, HartlepoolTS25 5TG
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Steven Wright

Active
Venture Court, HartlepoolTS25 5TG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Statement Of Companys Objects
9 April 2024
CC04CC04
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2019
AAAnnual Accounts
Resolution
13 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2018
CC04CC04
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
225Change of Accounting Reference Date
Incorporation Company
9 August 2006
NEWINCIncorporation