Background WavePink WaveYellow Wave

GRANITE TRUSTEE COMPANY LIMITED (07116262)

GRANITE TRUSTEE COMPANY LIMITED (07116262) is an active UK company. incorporated on 5 January 2010. with registered office in Market Harborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRANITE TRUSTEE COMPANY LIMITED has been registered for 16 years. Current directors include BLAND, James Patrick, BLAND, Susan Claire.

Company Number
07116262
Status
active
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
1 Home Farm Braybrooke Road, Market Harborough, LE16 8PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAND, James Patrick, BLAND, Susan Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE TRUSTEE COMPANY LIMITED

GRANITE TRUSTEE COMPANY LIMITED is an active company incorporated on 5 January 2010 with the registered office located in Market Harborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRANITE TRUSTEE COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07116262

LTD Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

1 Home Farm Braybrooke Road Dingley Market Harborough, LE16 8PF,

Previous Addresses

6a & 6B Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 25 July 2016To: 20 November 2018
6C Nursery Court Kibworth Harcourt Leicester LE8 0EX
From: 9 October 2015To: 25 July 2016
The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB
From: 5 January 2010To: 9 October 2015
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 11
Director Left
Jan 14
Director Left
Jan 19
Director Joined
Mar 19
New Owner
Dec 19
Owner Exit
Sept 23
Owner Exit
Sept 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLAND, James Patrick

Active
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born April 1977
Director
Appointed 04 Mar 2019

BLAND, Susan Claire

Active
Nursery Court, LeicesterLE8 0EX
Born August 1965
Director
Appointed 01 Jun 2010

BLAND, James Patrick

Resigned
Nursery Court, LeicesterLE8 0EX
Born April 1977
Director
Appointed 05 Jan 2010
Resigned 09 Jan 2019

SPIERS, Claire

Resigned
Gartree Road, LeicesterLE2 2FB
Born October 1971
Director
Appointed 01 Jun 2010
Resigned 14 Mar 2011

GRANITE TAX LIMITED

Resigned
1 Braybrooke Road, LeicesterLE16 8PF
Corporate director
Appointed 05 Jan 2010
Resigned 03 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Susan Claire Bland

Ceased
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Dec 2019
Ceased 25 Sept 2023
Braybrooke Road, Market HarboroughLE16 8PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr James Patrick Bland

Ceased
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Corporate Director Company With Change Date
10 January 2012
CH02Change of Corporate Director Details
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Incorporation Company
5 January 2010
NEWINCIncorporation