Background WavePink WaveYellow Wave

GRANBY WORKSHOP C.I.C. (09821005)

GRANBY WORKSHOP C.I.C. (09821005) is an active UK company. incorporated on 12 October 2015. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). GRANBY WORKSHOP C.I.C. has been registered for 10 years. Current directors include DALY, Takiyah, MACDERMOTT, Theresa Jane.

Company Number
09821005
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Granby Workshop, Liverpool, L8 0SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DALY, Takiyah, MACDERMOTT, Theresa Jane
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANBY WORKSHOP C.I.C.

GRANBY WORKSHOP C.I.C. is an active company incorporated on 12 October 2015 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). GRANBY WORKSHOP C.I.C. was registered 10 years ago.(SIC: 47599)

Status

active

Active since 10 years ago

Company No

09821005

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

GRANBY WORKSHOP LTD
From: 12 October 2015To: 13 March 2020
Contact
Address

Granby Workshop 1 Aspen Grove Liverpool, L8 0SR,

Previous Addresses

15 Cairns Street Cairns Street Liverpool L8 2UN England
From: 30 January 2020To: 14 October 2020
142 Cairns Street Liverpool L8 2UN England
From: 30 October 2019To: 30 January 2020
15 Cairns Street Liverpool L8 2UN England
From: 15 August 2017To: 30 October 2019
142 Granby Street Liverpool L8 2US England
From: 7 August 2017To: 15 August 2017
48 Cairns Street Liverpool Merseyside L8 2UW England
From: 17 June 2016To: 7 August 2017
Sugarhouse Studios, Unit a2 107 Stratford High St London E15 2QQ United Kingdom
From: 12 October 2015To: 17 June 2016
Timeline

21 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Aug 16
Funding Round
May 20
Director Joined
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
May 22
Director Left
May 22
Director Left
Nov 22
Director Left
Dec 22
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DALY, Takiyah

Active
1 Aspen Grove, LiverpoolL8 0SR
Born July 1991
Director
Appointed 05 May 2020

MACDERMOTT, Theresa Jane

Active
1 Aspen Grove, LiverpoolL8 0SR
Born November 1961
Director
Appointed 06 May 2020

BALL, Petran Lanty

Resigned
1 Aspen Grove, LiverpoolL8 0SR
Born March 1992
Director
Appointed 05 May 2020
Resigned 31 Dec 2020

COX, Megan

Resigned
1 Aspen Grove, LiverpoolL8 0SR
Born October 1993
Director
Appointed 05 May 2020
Resigned 05 Nov 2020

EDGERLEY, Frances Winifred

Resigned
Cairns Street, LiverpoolL8 2UN
Born July 1987
Director
Appointed 12 Oct 2015
Resigned 05 May 2020

JONES, Lewis

Resigned
1 Aspen Grove, LiverpoolL8 0SR
Born July 1987
Director
Appointed 12 Oct 2015
Resigned 31 Dec 2021

KHADER, Sumuyya

Resigned
1 Aspen Grove, LiverpoolL8 0SR
Born February 1988
Director
Appointed 01 Aug 2021
Resigned 31 Aug 2022

KHELIL, Karim Claude

Resigned
Cairns Street, LiverpoolL8 2UN
Born January 1989
Director
Appointed 10 Aug 2016
Resigned 05 May 2020

MCDONALD, Scott

Resigned
1 Aspen Grove, LiverpoolL8 0SR
Born December 1986
Director
Appointed 16 Dec 2021
Resigned 15 Aug 2022

WILLIS, Adam William Haydn

Resigned
Collett Road, LondonSE16 4DJ
Born November 1986
Director
Appointed 05 May 2020
Resigned 07 Jan 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Karim Claude Khelil

Ceased
Cairns Street, LiverpoolL8 2UN
Born January 1989

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 29 Jan 2020

Mr Lewis Frederick Jones

Ceased
Cairns Street, LiverpoolL8 2UN
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2020

Ms Frances Winifred Edgerley

Ceased
Cairns Street, LiverpoolL8 2UN
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 May 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Change Of Name Community Interest Company
13 March 2020
CICCONCICCON
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
5 November 2019
AAMDAAMD
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Incorporation Company
12 October 2015
NEWINCIncorporation