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
Granwood Holdings Limited
Granwood Holdings Limited is a liquidation company incorporated on 30 October 2002 with the registered office located in Bristol, Bristol. Granwood Holdings Limited was registered 22 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 5 months ago
Company No
04576677
Private limited company
Age
22 years
Incorporated
30 October 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1074 days
Dated
30 October 2021
(3 years ago)
Next confirmation dated
30 October 2022
Was due on
13 November 2022
(2 years 11 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1118 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about Granwood Holdings Limited
Contact
Update Details
Address
1 Queen Street
Bristol
BS2 0HQ
Address changed on
3 Oct 2022
(3 years ago)
Previous address was
10 Imperial Road Matlock Derbyshire DE4 3NL England
Companies in BS2 0HQ
Telephone
01629584809
Email
Available in Endole App
Website
Granwood.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Richard Charles Taylor
Director • Secretary • British • Lives in England • Born in Aug 1949
Simon Arthur Pass
Director • British • Lives in UK • Born in Sep 1963
Mark Anthony Pass
Director • British • Lives in Isle Of Man • Born in Oct 1964
David Andrew Pass
Director • British • Lives in UK • Born in Nov 1966
Mr Simon Arthur Pass
PSC • British • Lives in UK • Born in Sep 1963
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
National Floorcoverings Holdings Limited
Mark Anthony Pass, Simon Arthur Pass, and 2 more are mutual people.
Active
MT Pass Holdings Limited
Mark Anthony Pass, Simon Arthur Pass, and 2 more are mutual people.
Active
National Floorcoverings Limited
Simon Arthur Pass, Richard Charles Taylor, and 2 more are mutual people.
Active
Geofabrics Limited
Mark Anthony Pass, Simon Arthur Pass, and 2 more are mutual people.
Active
Geofabrics Group Limited
Mark Anthony Pass, Simon Arthur Pass, and 2 more are mutual people.
Active
National Floorcoverings Group Limited
Mark Anthony Pass, Simon Arthur Pass, and 2 more are mutual people.
Active
Geofabrics Holdings Limited
Mark Anthony Pass, Simon Arthur Pass, and 2 more are mutual people.
Active
Rentacarpet Limited
Mark Anthony Pass and Richard Charles Taylor are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£5.59M
Increased by £1.33M (+31%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£6.61M
Decreased by £1.43M (-18%)
Total Liabilities
-£286.16K
Decreased by £16.21K (-5%)
Net Assets
£6.33M
Decreased by £1.42M (-18%)
Debt Ratio (%)
4%
Increased by 0.57% (+15%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
1 Year 5 Months Ago on 22 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 22 May 2024
Registered Address Changed
3 Years Ago on 3 Oct 2022
Declaration of Solvency
3 Years Ago on 16 Sep 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Sep 2022
Confirmation Submitted
3 Years Ago on 1 Nov 2021
Small Accounts Submitted
4 Years Ago on 14 Oct 2021
Confirmation Submitted
4 Years Ago on 17 Dec 2020
Small Accounts Submitted
4 Years Ago on 16 Dec 2020
Confirmation Submitted
5 Years Ago on 22 Nov 2019
Get Alerts
Get Credit Report
Discover Granwood Holdings 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
Liquidators' statement of receipts and payments to 25 August 2024
Submitted on 25 Oct 2024
Appointment of a voluntary liquidator
Submitted on 22 May 2024
Removal of liquidator by court order
Submitted on 22 May 2024
Liquidators' statement of receipts and payments to 25 August 2023
Submitted on 30 Oct 2023
Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to 1 Queen Street Bristol BS2 0HQ on 3 October 2022
Submitted on 3 Oct 2022
Appointment of a voluntary liquidator
Submitted on 16 Sep 2022
Declaration of solvency
Submitted on 16 Sep 2022
Resolutions
Submitted on 16 Sep 2022
Confirmation statement made on 30 October 2021 with no updates
Submitted on 1 Nov 2021
Accounts for a small company made up to 31 December 2020
Submitted on 14 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs