Background WavePink WaveYellow Wave

GRANITE FINANCE LTD (06519981)

GRANITE FINANCE LTD (06519981) is an active UK company. incorporated on 1 March 2008. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. GRANITE FINANCE LTD has been registered for 18 years. Current directors include LLOYD, Michael Samuel, MCLACHLAN, Nicola, TYRRELL, Kyle Gavin John Patrick.

Company Number
06519981
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
98 Liverpool Road Formby, Liverpool, L37 6BS
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
LLOYD, Michael Samuel, MCLACHLAN, Nicola, TYRRELL, Kyle Gavin John Patrick
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE FINANCE LTD

GRANITE FINANCE LTD is an active company incorporated on 1 March 2008 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. GRANITE FINANCE LTD was registered 18 years ago.(SIC: 66120)

Status

active

Active since 18 years ago

Company No

06519981

LTD Company

Age

18 Years

Incorporated 1 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 1 March 2008To: 5 March 2014
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 10
Director Left
Mar 12
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 21
Director Left
Aug 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCLACHLAN, Nicola Kate

Active
Duke Street, LiverpoolL1 5JW
Secretary
Appointed 01 Mar 2008

LLOYD, Michael Samuel

Active
FormbyL37 6BS
Born February 1978
Director
Appointed 03 Sept 2022

MCLACHLAN, Nicola

Active
Duke Street, LiverpoolL1 5JW
Born December 1971
Director
Appointed 01 Mar 2008

TYRRELL, Kyle Gavin John Patrick

Active
FormbyL37 6BS
Born April 1988
Director
Appointed 08 Mar 2024

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 01 Mar 2008
Resigned 01 Mar 2008

KEATING, Alan Peter

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1967
Director
Appointed 01 Mar 2008
Resigned 30 Jul 2022

SKONE, Garry Julius

Resigned
10 Littleberry Court Mill Hill, LondonNW7 1EN
Born June 1945
Director
Appointed 01 Mar 2008
Resigned 14 Mar 2012

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 01 Mar 2008
Resigned 01 Mar 2008

HOLLARD RISK PARTNERS D2 LIMITED

Resigned
Vicarage Crescent, LondonSW11 3LD
Corporate director
Appointed 30 Apr 2008
Resigned 26 Feb 2010

Persons with significant control

1

LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Legacy
24 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Legacy
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Memorandum Articles
28 July 2016
MAMA
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
8 May 2013
RP04RP04
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Termination Director Company
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288cChange of Particulars
Legacy
18 August 2009
287Change of Registered Office
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Incorporation Company
1 March 2008
NEWINCIncorporation