Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Granville Motors Limited
Granville Motors Limited is an active company incorporated on 28 January 1993 with the registered office located in Lytham St. Annes, Lancashire. Granville Motors Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02784688
Private limited company
Age
32 years
Incorporated
28 January 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 January 2025
(9 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Granville Motors Limited
Contact
Update Details
Address
Alexandria House
Alexandria Drive
Lytham St Annes
FY8 1JD
Same address for the past
32 years
Companies in FY8 1JD
Telephone
01253713838
Email
Available in Endole App
Website
Granvilleautocentre.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Peter Holderness
Director • Secretary • British • Lives in UK • Born in Dec 1947 • Sales Manager
Craig Joseph Holderness
Director • British • Lives in UK • Born in Mar 1975
Colleen Mary McHolm
Director • British • Lives in UK • Born in Sep 1973
Mr Craig Joseph Holderness
PSC • British • Lives in UK • Born in Mar 1975
Ms Colleen Mary McHolm
PSC • British • Lives in UK • Born in Sep 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Granville Auto Centre Ltd
Peter Holderness is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£165.11K
Increased by £64.76K (+65%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£0
Decreased by £562.39K (-100%)
Total Liabilities
£0
Decreased by £129.21K (-100%)
Net Assets
£0
Decreased by £433.18K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Abridged Accounts Submitted
1 Year 5 Months Ago on 7 Jun 2024
Colleen Mary Mcholm (PSC) Appointed
1 Year 6 Months Ago on 7 May 2024
Marie Christine Holderness Resigned
1 Year 6 Months Ago on 7 May 2024
Marie Christine Holderness (PSC) Resigned
1 Year 6 Months Ago on 7 May 2024
Craig Joseph Holderness (PSC) Appointed
1 Year 6 Months Ago on 7 May 2024
Peter Holderness (PSC) Resigned
1 Year 6 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Charge Satisfied
2 Years 2 Months Ago on 2 Sep 2023
Get Alerts
Get Credit Report
Discover Granville Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 29 May 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 16 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 7 Jun 2024
Resolutions
Submitted on 16 May 2024
Change of share class name or designation
Submitted on 16 May 2024
Memorandum and Articles of Association
Submitted on 16 May 2024
Particulars of variation of rights attached to shares
Submitted on 16 May 2024
Cessation of Peter Holderness as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Notification of Craig Joseph Holderness as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Cessation of Marie Christine Holderness as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs