Background WavePink WaveYellow Wave

GRANITE HOLDINGS ONE LIMITED (11332008)

GRANITE HOLDINGS ONE LIMITED (11332008) is an active UK company. incorporated on 26 April 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRANITE HOLDINGS ONE LIMITED has been registered for 7 years. Current directors include BEAN, Nicola Lynn, GOWING, Martin Richard, MCLACHLAN, Nicola Kate and 3 others.

Company Number
11332008
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
98 Liverpool Road Formby, Liverpool, L37 6BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAN, Nicola Lynn, GOWING, Martin Richard, MCLACHLAN, Nicola Kate, O'ROARKE, John Brendan, STEYN, Sean Christopher, WRIGHT, Christopher Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE HOLDINGS ONE LIMITED

GRANITE HOLDINGS ONE LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRANITE HOLDINGS ONE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11332008

LTD Company

Age

7 Years

Incorporated 26 April 2018

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

98 Liverpool Road Formby Liverpool, L37 6BS,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BEAN, Nicola Lynn

Active
5 St Helens Place, City Of LondonEC3A 6AB
Born February 1989
Director
Appointed 01 Jan 2024

GOWING, Martin Richard

Active
FormbyL37 6BS
Born July 1970
Director
Appointed 26 Apr 2018

MCLACHLAN, Nicola Kate

Active
LiverpoolL1 5JW
Born December 1971
Director
Appointed 27 Sept 2022

O'ROARKE, John Brendan

Active
FormbyL37 6BS
Born March 1958
Director
Appointed 30 Mar 2023

STEYN, Sean Christopher

Active
FormbyL37 6BS
Born May 1982
Director
Appointed 30 Jan 2019

WRIGHT, Christopher Thomas

Active
ManchesterM2 4WQ
Born April 1978
Director
Appointed 26 May 2020

ASHTON, Stephen David, Mr.

Resigned
FormbyL37 6BS
Born June 1963
Director
Appointed 21 Dec 2018
Resigned 01 Mar 2022

CONSTANTINIDES, Andreas

Resigned
47 Queen Anne Street, MaryleboneW1G 9JG
Born October 1989
Director
Appointed 14 Jan 2021
Resigned 11 Sept 2025

HARPER, John David

Resigned
FormbyL37 6BS
Born February 1972
Director
Appointed 21 Dec 2018
Resigned 26 May 2020

KEATING, Alan Peter

Resigned
Formby, LiverpoolL37 6BS
Born February 1967
Director
Appointed 26 Apr 2018
Resigned 30 Jul 2022

LUGT, Coenraad Alexander

Resigned
FormbyL37 6BS
Born June 1973
Director
Appointed 26 Apr 2018
Resigned 01 Jan 2024

SUQUET, Benjamin Jean-Marc

Resigned
FormbyL37 6BS
Born June 1977
Director
Appointed 30 Jan 2019
Resigned 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

42

Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Incorporation Company
26 April 2018
NEWINCIncorporation