GRANITE RECRUITMENT LTD

GRANITE RECRUITMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANITE RECRUITMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05315604
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANITE RECRUITMENT LTD?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is GRANITE RECRUITMENT LTD located?

    Registered Office Address
    Beacon Innovation Centre Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANITE RECRUITMENT LTD?

    Previous Company Names
    Company NameFromUntil
    EXPERTEC LIMITEDJun 18, 2020Jun 18, 2020
    GRANITE RECRUITMENT LTDJun 15, 2020Jun 15, 2020
    EXPERTEC LIMITEDDec 17, 2004Dec 17, 2004

    What are the latest accounts for GRANITE RECRUITMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRANITE RECRUITMENT LTD?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for GRANITE RECRUITMENT LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Alexander Gillespie as a director on Oct 06, 2025

    2 pagesAP01

    Appointment of Ms Rhea Fraser as a director on Oct 06, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Satisfaction of charge 053156040003 in full

    1 pagesMR04

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Craig David Phillips as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 053156040002 in full

    1 pagesMR04

    Registration of charge 053156040004, created on Oct 30, 2023

    12 pagesMR01

    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 Jul 25, 2023

    1 pagesAD01

    Confirmation statement made on Mar 08, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael Andrew Buchan as a director on Dec 22, 2021

    2 pagesAP01

    Appointment of Mr Douglas Hunter Duguid as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of John Angus Macgregor as a director on Dec 22, 2021

    1 pagesTM01

    Registered office address changed from 158 Liverpool Street Salford Manchester M5 4LJ to Cavell House St. Crispins Road Norwich NR3 1YE on Jan 28, 2022

    1 pagesAD01

    Notification of Recruitment Ventures Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC02

    Termination of appointment of Steven Murdoch Dunbar as a director on Dec 22, 2021

    1 pagesTM01

    Cessation of Global Resource Management Limited as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Memorandum and Articles of Association

    30 pagesMA

    Who are the officers of GRANITE RECRUITMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHAN, Michael Andrew
    Straloch
    AB21 0RW Newmachar
    I7v House
    Aberdeenshire
    United Kingdom
    Director
    Straloch
    AB21 0RW Newmachar
    I7v House
    Aberdeenshire
    United Kingdom
    ScotlandBritish92679460002
    DUGUID, Douglas Hunter
    Straloch
    AB21 0RW Newmachar
    I7v House
    Aberdeenshire
    United Kingdom
    Director
    Straloch
    AB21 0RW Newmachar
    I7v House
    Aberdeenshire
    United Kingdom
    ScotlandBritish80236780004
    FRASER, Rhea
    Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    Director
    Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    ScotlandBritish341044200001
    GILLESPIE, Mark Alexander
    Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    Director
    Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    ScotlandBritish309633620001
    MARTIN, Gwendolyn Mary
    Keirhill Way
    AB32 6AX Westhill
    34
    Aberdeenshire
    Scotland
    Secretary
    Keirhill Way
    AB32 6AX Westhill
    34
    Aberdeenshire
    Scotland
    British117357380003
    MARTIN, Gwendolyn Mary
    15 Cormack Park
    AB51 8GL Rothienorman
    Aberdeenshire
    Secretary
    15 Cormack Park
    AB51 8GL Rothienorman
    Aberdeenshire
    British117357380003
    MATHESON, Andrew Campbell
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    Secretary
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    257192500001
    PHILLIPS, Craig David
    Phoenix Way
    BS20 7JJ Portishead
    8
    Bristol
    Secretary
    Phoenix Way
    BS20 7JJ Portishead
    8
    Bristol
    British129186270001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    DUNBAR, Steven Murdoch
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    Director
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    United KingdomBritish257192270001
    MACGREGOR, John Angus
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    Director
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    United KingdomBritish257192100001
    MARTIN, Gwendolyn Mary
    Keirhill Way
    AB32 6AX Westhill
    34
    Aberdeenshire
    Scotland
    Director
    Keirhill Way
    AB32 6AX Westhill
    34
    Aberdeenshire
    Scotland
    United KingdomBritish117357380004
    MARTIN, Stuart Richard
    15 Cormack Park
    AB51 8GL Rothienorman
    Aberdeenshire
    Director
    15 Cormack Park
    AB51 8GL Rothienorman
    Aberdeenshire
    British102214260003
    MATHESON, Andrew Campbell
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    Director
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor, Aurora House
    Scotland
    ScotlandBritish257194830001
    PHILLIPS, Craig David
    Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    Director
    Beacon Park
    Gorleston-On-Sea
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    ScotlandBritish193831790001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of GRANITE RECRUITMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Recruitment Ventures Limited
    Straloch
    AB21 0RW Newmachar
    I7v House
    Aberdeenshire
    Scotland
    Dec 22, 2021
    Straloch
    AB21 0RW Newmachar
    I7v House
    Aberdeenshire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration NumberSc714980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor Aurora House
    Apr 03, 2019
    8 Inverness Campus
    IV2 5NA Inverness
    First Floor Aurora House
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc216749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Gwen Mary Martin
    Carnie
    Nr Westhill
    AB32 6RT Westhill
    Glenview House
    Aberdeenshire
    United Kingdom
    Apr 07, 2016
    Carnie
    Nr Westhill
    AB32 6RT Westhill
    Glenview House
    Aberdeenshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0