ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Granta Architectural Hardware Limited

Granta Architectural Hardware Limited is an active company incorporated on 21 June 2022 with the registered office located in Saffron Walden, Essex. Granta Architectural Hardware Limited was registered 3 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
14185651
Private limited company
Age
3 years
Incorporated 21 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Cambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
England
Address changed on 20 Mar 2024 (1 year 7 months ago)
Previous address was First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Secretary • Secretary
Director • PSC • British • Lives in England • Born in Jul 1968
PSC • Director • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crisp Associates Limited
Tayler Bradshaw Limited is a mutual person.
Active
R.B. Radley & Company Limited
Tayler Bradshaw Limited is a mutual person.
Active
Rollmark (Dieletlit) Limited
Tayler Bradshaw Limited is a mutual person.
Active
Hutton Consulting Services Limited
Tayler Bradshaw Limited is a mutual person.
Active
Westfield Developments Limited
Tayler Bradshaw Limited is a mutual person.
Active
Maltings (S.W.) Management Company Limited(The)
Tayler Bradshaw Limited is a mutual person.
Active
The OLD Vicarage Residents Association Limited
Tayler Bradshaw Limited is a mutual person.
Active
38 Pleasant Valley Management Co. Limited
Tayler Bradshaw Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.64K
Increased by £19.34K (+6447%)
Total Liabilities
-£19.7K
Increased by £19.7K (%)
Net Assets
-£60
Decreased by £360 (-120%)
Debt Ratio (%)
100%
Increased by 100.31% (%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Tayler Bradshaw Limited Appointed
1 Year 4 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Mar 2024
Mr Luke Piper (PSC) Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Mr Ian Robert Smith (PSC) Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Mr Ian Robert Smith Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Mr Luke Piper Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Granta Architectural Hardware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 30 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 16 Sep 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 16 Jul 2024
Appointment of Tayler Bradshaw Limited as a secretary on 24 June 2024
Submitted on 25 Jun 2024
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 20 March 2024
Submitted on 20 Mar 2024
Director's details changed for Mr Luke Piper on 1 March 2024
Submitted on 1 Mar 2024
Director's details changed for Mr Ian Robert Smith on 1 March 2024
Submitted on 1 Mar 2024
Change of details for Mr Ian Robert Smith as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Change of details for Mr Luke Piper as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year