ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00909476

Incorporation date

28/06/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Summers Road, Brunswick Business Park, Liverpool L3 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1987)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-28
dot icon18/02/2026
Cessation of Elizabeth Kim Rawcliffe as a person with significant control on 2025-08-14
dot icon26/08/2025
Cessation of Rawcliffes Foods (Holdings) Limited as a person with significant control on 2025-08-14
dot icon26/08/2025
Notification of Aj Granby Holdings Ltd as a person with significant control on 2025-08-14
dot icon26/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-28
dot icon10/12/2024
Satisfaction of charge 009094760009 in full
dot icon05/09/2024
Confirmation statement made on 2024-08-15 with updates
dot icon29/02/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-02-23
dot icon28/02/2024
Appointment of Mrs Elizabeth Kim Oh as a director on 2024-02-23
dot icon28/02/2024
Notification of Rawcliffes Foods (Holdings) Limited as a person with significant control on 2024-02-23
dot icon28/02/2024
Cessation of David Peter Rawcliffe as a person with significant control on 2024-02-23
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-28
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-28
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-28
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-05-28
dot icon24/05/2021
Previous accounting period shortened from 2020-05-29 to 2020-05-28
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/05/2020
Registration of charge 009094760010, created on 2020-05-27
dot icon20/04/2020
Total exemption full accounts made up to 2019-05-29
dot icon28/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-05-30
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/10/2018
Satisfaction of charge 7 in full
dot icon11/10/2018
Satisfaction of charge 8 in full
dot icon14/06/2018
Registration of charge 009094760009, created on 2018-06-04
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/09/2013
Previous accounting period shortened from 2013-06-30 to 2013-05-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Pauline Granby as a secretary
dot icon14/01/2013
Appointment of Dr Carmel Rawcliffe as a secretary
dot icon14/11/2012
Termination of appointment of Mark Granby as a director
dot icon14/11/2012
Appointment of Mr David Peter Rawcliffe as a director
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mark Peter Granby on 2011-12-31
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/02/2008
Return made up to 31/12/07; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon01/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-06-30
dot icon21/01/2003
Accounts for a small company made up to 2002-06-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon09/04/2002
Accounts for a small company made up to 2001-06-30
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-07-01
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon03/03/1999
Return made up to 31/12/98; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-07-01
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1997-07-01
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-07-01
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-07-01
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon16/12/1994
Declaration of satisfaction of mortgage/charge
dot icon16/12/1994
Declaration of satisfaction of mortgage/charge
dot icon16/12/1994
Declaration of satisfaction of mortgage/charge
dot icon18/11/1994
Full accounts made up to 1994-07-01
dot icon17/11/1994
Particulars of mortgage/charge
dot icon04/10/1994
Director resigned
dot icon04/10/1994
Return made up to 31/12/93; no change of members
dot icon06/09/1994
Administrator's abstract of receipts and payments
dot icon06/09/1994
Notice of discharge of Administration Order
dot icon04/07/1994
Registered office changed on 04/07/94 from: 158 anfield road liverpool merseyside L4 otg
dot icon17/05/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/04/1994
Accounts for a small company made up to 1993-07-01
dot icon03/02/1994
Administrator's abstract of receipts and payments
dot icon03/02/1994
Administrator's abstract of receipts and payments
dot icon12/01/1994
New director appointed
dot icon06/06/1993
Accounts for a small company made up to 1992-06-25
dot icon02/06/1993
Registered office changed on 02/06/93 from: sheil place liverpool L6 3AH
dot icon02/06/1993
Return made up to 31/12/92; full list of members
dot icon17/02/1993
Administrator's abstract of receipts and payments
dot icon01/11/1992
Accounts for a small company made up to 1991-06-27
dot icon08/09/1992
Administrator's abstract of receipts and payments
dot icon30/03/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1992
Administrator's abstract of receipts and payments
dot icon17/02/1992
Administrator's abstract of receipts and payments
dot icon17/02/1992
Administrator's abstract of receipts and payments
dot icon28/08/1991
Administrator's abstract of receipts and payments
dot icon08/03/1991
Administrator's abstract of receipts and payments
dot icon10/02/1991
Return made up to 31/12/90; no change of members
dot icon03/08/1990
Administrator's abstract of receipts and payments
dot icon22/02/1990
Accounts for a small company made up to 1989-06-29
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1990
Administrator's abstract of receipts and payments
dot icon24/01/1989
Accounts for a small company made up to 1988-06-30
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Return made up to 31/12/87; no change of members
dot icon04/03/1988
Accounts for a small company made up to 1986-07-05
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon03/06/1987
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/05/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
28/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/05/2025
dot iconNext account date
28/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
426.99K
-
0.00
200.00
-
2022
7
434.60K
-
0.00
200.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawcliffe, David Peter
Director
01/11/2012 - Present
5
Oh, Elizabeth Kim
Director
23/02/2024 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED is an(a) Active company incorporated on 28/06/1967 with the registered office located at 8 Summers Road, Brunswick Business Park, Liverpool L3 4BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED?

toggle

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED is currently Active. It was registered on 28/06/1967 .

Where is ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED located?

toggle

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED is registered at 8 Summers Road, Brunswick Business Park, Liverpool L3 4BL.

What does ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED do?

toggle

ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for ARTHUR J. GRANBY & SONS (LIVERPOOL) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-28.