ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Granite Recruitment Ltd

Granite Recruitment Ltd is an active company incorporated on 17 December 2004 with the registered office located in Great Yarmouth, Norfolk. Granite Recruitment Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05315604
Private limited company
Age
20 years
Incorporated 17 December 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Beacon Innovation Centre Beacon Park
Gorleston-On-Sea
Great Yarmouth
Norfolk
NR31 7RA
England
Address changed on 25 Jul 2023 (2 years 1 month ago)
Previous address was Cavell House St. Crispins Road Norwich NR3 1YE England
Telephone
01651821721
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in Scotland • Born in Jan 1985
Director • Chief Financial Officer • British • Lives in Scotland • Born in Jan 1966
Director • Chief Executive Officer • British • Lives in Scotland • Born in Mar 1962
Recruitment Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aurora Training Services Limited
Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
Aurora NMS Limited
Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
Renquip Limited
Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
Aurora Energy Services Limited
Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
Encomara Limited
Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
Zelim Limited
Douglas Hunter Duguid is a mutual person.
Active
R & M Engineering (Huntly) Limited
Douglas Hunter Duguid is a mutual person.
Active
Indigo 7 Ventures Limited
Michael Andrew Buchan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£89.97K
Increased by £75.46K (+520%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.48M
Increased by £536.82K (+28%)
Total Liabilities
-£1.75M
Increased by £548.81K (+46%)
Net Assets
£731.34K
Decreased by £11.99K (-2%)
Debt Ratio (%)
71%
Increased by 8.73% (+14%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 16 Jun 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Craig David Phillips Resigned
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Mar 2024
Charge Satisfied
1 Year 10 Months Ago on 7 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 30 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Get Credit Report
Discover Granite Recruitment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Satisfaction of charge 053156040003 in full
Submitted on 1 Apr 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 19 Mar 2025
Termination of appointment of Craig David Phillips as a director on 30 September 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Apr 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 13 Mar 2024
Satisfaction of charge 053156040002 in full
Submitted on 7 Nov 2023
Registration of charge 053156040004, created on 30 October 2023
Submitted on 3 Nov 2023
Registered office address changed from Cavell House St. Crispins Road Norwich NR3 1YE England to Beacon Innovation Centre Beacon Park Gorleston-on-Sea Great Yarmouth Norfolk NR31 7RA on 25 July 2023
Submitted on 25 Jul 2023
Confirmation statement made on 8 March 2023 with updates
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year