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
Granite Finance Funding Limited
Granite Finance Funding Limited is an active company incorporated on 16 February 2001 with the registered office located in . Granite Finance Funding Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
FC022999
Overseas company
Age
24 years
Incorporated
16 February 2001
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
For period ending
29 February 2016
Learn more about Granite Finance Funding Limited
Contact
Update Details
Address
13 Castle Street
St Helier
Jersey
JE4 5UT
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Jason Christopher Bingham
Director • British • Lives in UK • Born in Oct 1978
Martin Charles Schnaier
Director • British • Lives in UK • Born in Jan 1977
Sanne Group Secretaries (UK) Limited
Secretary
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
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Adriatic Land 4 (GR2) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Stockclassy Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Ri Newport (Uk158) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
CG Shield House (UK) No.2 Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
CG Cutlers Gardens (UK) No.2 Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
CG Shield House (UK) No.1 Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£309.56M
Decreased by £11.74M (-4%)
Turnover
£59.73M
Increased by £5.59M (+10%)
Employees
Unreported
Same as previous period
Total Assets
£1.84B
Decreased by £511.98M (-22%)
Total Liabilities
-£1.84B
Decreased by £511.98M (-22%)
Net Assets
£341K
Increased by £2K (+1%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Ian John Hares Resigned
9 Years Ago on 25 Apr 2016
Full Accounts Submitted
9 Years Ago on 10 Nov 2015
Full Accounts Submitted
9 Years Ago on 10 Nov 2015
UK Establishment Changed
10 Years Ago on 15 Oct 2015
UK Establishment Changed
10 Years Ago on 15 Oct 2015
Mr Jason Christopher Bingham Details Changed
11 Years Ago on 1 Apr 2014
Mr Martin Charles Schnaier Details Changed
11 Years Ago on 1 Apr 2014
Mr Ian John Hares Appointed
11 Years Ago on 1 Dec 2013
Phillip Alexander Mclelland Resigned
11 Years Ago on 1 Dec 2013
Full Accounts Submitted
12 Years Ago on 8 Oct 2013
Get Alerts
Get Credit Report
Discover Granite Finance Funding 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
Appointment of a liquidator of an overseas company
Submitted on 29 Aug 2017
Appointment of a liquidator of an overseas company
Submitted on 29 Aug 2017
Winding up of an overseas company
Submitted on 29 Aug 2017
Termination of appointment of Ian John Hares as a director on 25 April 2016
Submitted on 29 Sep 2016
Full accounts made up to 31 March 2015
Submitted on 10 Nov 2015
Full accounts made up to 31 March 2014
Submitted on 10 Nov 2015
Details changed for a UK establishment - BR005916 20 July 2015 Pollen house 10 cork street, london, W1S 3NP,20 July 2015
Submitted on 15 Oct 2015
Details changed for a UK establishment - BR005916 1 April 2014 1 berkeley street, london, W1J 8DJ,1 April 2014
Submitted on 15 Oct 2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 April 2014
Submitted on 30 Sep 2014
Director's details changed for Mr Martin Charles Schnaier on 1 April 2014
Submitted on 30 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs