Background WavePink WaveYellow Wave

OPERATION GRANITE STONE LIMITED (08663329)

OPERATION GRANITE STONE LIMITED (08663329) is an active UK company. incorporated on 27 August 2013. with registered office in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. OPERATION GRANITE STONE LIMITED has been registered for 12 years. Current directors include GUTHRIE, Richard.

Company Number
08663329
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
137 Scalby Road, Scarborough, YO12 6TB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GUTHRIE, Richard
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATION GRANITE STONE LIMITED

OPERATION GRANITE STONE LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. OPERATION GRANITE STONE LIMITED was registered 12 years ago.(SIC: 01500)

Status

active

Active since 12 years ago

Company No

08663329

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

137 Scalby Road Scarborough, YO12 6TB,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Jul 24
Loan Cleared
Aug 24
New Owner
Jun 25
New Owner
Jun 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEEFORTH, Deborah

Active
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, Richard

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972
Director
Appointed 27 Aug 2013

SWIERS, Barry Peter

Resigned
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 27 Aug 2013
Resigned 20 Jul 2020

Persons with significant control

3

Master Hugo James Guthrie

Active
Scalby Road, ScarboroughYO12 6TB
Born November 2010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2025

Master Benjamin Christopher Guthrie

Active
Scalby Road, ScarboroughYO12 6TB
Born February 2009

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2025

Mr Richard Guthrie

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Incorporation Company
27 August 2013
NEWINCIncorporation