Background WavePink WaveYellow Wave

GRANITE ONE HUNDRED HOLDINGS LIMITED (09660342)

GRANITE ONE HUNDRED HOLDINGS LIMITED (09660342) is an active UK company. incorporated on 29 June 2015. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRANITE ONE HUNDRED HOLDINGS LIMITED has been registered for 10 years. Current directors include BERARD, Greg, LYONS, Tamara, WESTBROOK, Timothy David.

Company Number
09660342
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
Granite One Hundred, Stafford, ST18 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERARD, Greg, LYONS, Tamara, WESTBROOK, Timothy David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE ONE HUNDRED HOLDINGS LIMITED

GRANITE ONE HUNDRED HOLDINGS LIMITED is an active company incorporated on 29 June 2015 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRANITE ONE HUNDRED HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09660342

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Granite One Hundred Acton Gate Stafford, ST18 9AA,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 29 June 2015To: 29 July 2015
Timeline

45 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Share Issue
Sept 15
Funding Round
Nov 15
Funding Round
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
May 17
Director Left
Jun 17
Loan Cleared
Jul 17
Funding Round
Nov 17
Director Left
Apr 18
Director Joined
May 18
Funding Round
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Capital Update
Feb 20
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Mar 26
8
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BERARD, Greg

Active
Blackstone Valley Place Suite, 205 Lincoln
Born July 1979
Director
Appointed 11 Apr 2023

LYONS, Tamara

Active
Acton Gate, StaffordshireST18 9AA
Born March 1977
Director
Appointed 14 Mar 2025

WESTBROOK, Timothy David

Active
Acton Gate, StaffordST18 9AA
Born September 1974
Director
Appointed 31 Dec 2024

AUDIN, Mark Ian

Resigned
Acton Gate, StaffordST18 9AA
Secretary
Appointed 03 Oct 2016
Resigned 02 Oct 2018

CONSTANTINIDES, Sotos

Resigned
Acton Gate, StaffordST18 9AA
Secretary
Appointed 24 Jul 2015
Resigned 03 Oct 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2015
Resigned 23 Jan 2019

AUDIN, Mark Ian

Resigned
Acton Gate, StaffordST18 9AA
Born January 1969
Director
Appointed 03 Oct 2016
Resigned 02 Oct 2018

CONSTANTINIDES, Sotos

Resigned
Acton Gate, StaffordST18 9AA
Born August 1966
Director
Appointed 24 Jul 2015
Resigned 03 Oct 2016

DILLON, John Eamon

Resigned
Acton Gate, StaffordST18 9AA
Born November 1960
Director
Appointed 18 Aug 2015
Resigned 03 Apr 2018

FROST, Adrian David

Resigned
Acton Gate, StaffordST18 9AA
Born June 1967
Director
Appointed 25 Nov 2022
Resigned 29 Sept 2023

FROST, Adrian David

Resigned
Acton Gate, StaffordST18 9AA
Born June 1967
Director
Appointed 02 Oct 2018
Resigned 25 Nov 2022

HARBRIDGE, Simon Richard

Resigned
Acton Gate, StaffordST18 9AA
Born December 1964
Director
Appointed 24 Jul 2015
Resigned 28 Oct 2024

LECOUTRE, Richard Anthony

Resigned
Acton Gate, StaffordST18 9AA
Born August 1970
Director
Appointed 04 Nov 2022
Resigned 11 Apr 2023

MACLELLAN, Alexander David

Resigned
Acton Gate, StaffordST18 9AA
Born September 1959
Director
Appointed 25 Apr 2018
Resigned 29 Nov 2019

REID, Cory

Resigned
Acton Gate, StaffordST18 9AA
Born December 1970
Director
Appointed 04 Nov 2022
Resigned 14 Mar 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 29 Jun 2015
Resigned 24 Jul 2015

WEAVIS, Mark Gavin

Resigned
Acton Gate, StaffordST18 9AA
Born August 1959
Director
Appointed 18 Aug 2015
Resigned 29 Nov 2019

WILLIAMS, Jill

Resigned
Acton Gate, StaffordST18 9AA
Born April 1979
Director
Appointed 18 Aug 2015
Resigned 30 Jun 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Jun 2015
Resigned 24 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Acton Gate, StaffordST18 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Well Court, LondonEC4M 9DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Legacy
28 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2020
SH19Statement of Capital
Legacy
28 February 2020
CAP-SSCAP-SS
Resolution
28 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 May 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
23 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Incorporation Company
29 June 2015
NEWINCIncorporation