GRANITE RECRUITMENT LTD
Overview
| Company Name | GRANITE RECRUITMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05315604 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRANITE RECRUITMENT LTD?
| Company Name | From | Until |
|---|---|---|
| EXPERTEC LIMITED | Jun 18, 2020 | Jun 18, 2020 |
| GRANITE RECRUITMENT LTD | Jun 15, 2020 | Jun 15, 2020 |
| EXPERTEC LIMITED | Dec 17, 2004 | Dec 17, 2004 |
What are the latest accounts for GRANITE RECRUITMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANITE RECRUITMENT LTD?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for GRANITE RECRUITMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Alexander Gillespie as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Appointment of Ms Rhea Fraser as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Satisfaction of charge 053156040003 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Craig David Phillips as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 053156040002 in full | 1 pages | MR04 | ||
Registration of charge 053156040004, created on Oct 30, 2023 | 12 pages | MR01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Andrew Buchan as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Douglas Hunter Duguid as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Angus Macgregor as a director on Dec 22, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Notification of Recruitment Ventures Limited as a person with significant control on Dec 22, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Steven Murdoch Dunbar as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Cessation of Global Resource Management Limited as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Memorandum and Articles of Association | 30 pages | MA | ||
Who are the officers of GRANITE RECRUITMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCHAN, Michael Andrew | Director | Straloch AB21 0RW Newmachar I7v House Aberdeenshire United Kingdom | Scotland | British | 92679460002 | |||||
| DUGUID, Douglas Hunter | Director | Straloch AB21 0RW Newmachar I7v House Aberdeenshire United Kingdom | Scotland | British | 80236780004 | |||||
| FRASER, Rhea | Director | Beacon Park Gorleston-On-Sea NR31 7RA Great Yarmouth Beacon Innovation Centre Norfolk England | Scotland | British | 341044200001 | |||||
| GILLESPIE, Mark Alexander | Director | Beacon Park Gorleston-On-Sea NR31 7RA Great Yarmouth Beacon Innovation Centre Norfolk England | Scotland | British | 309633620001 | |||||
| MARTIN, Gwendolyn Mary | Secretary | Keirhill Way AB32 6AX Westhill 34 Aberdeenshire Scotland | British | 117357380003 | ||||||
| MARTIN, Gwendolyn Mary | Secretary | 15 Cormack Park AB51 8GL Rothienorman Aberdeenshire | British | 117357380003 | ||||||
| MATHESON, Andrew Campbell | Secretary | 8 Inverness Campus IV2 5NA Inverness First Floor, Aurora House Scotland | 257192500001 | |||||||
| PHILLIPS, Craig David | Secretary | Phoenix Way BS20 7JJ Portishead 8 Bristol | British | 129186270001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| DUNBAR, Steven Murdoch | Director | 8 Inverness Campus IV2 5NA Inverness First Floor, Aurora House Scotland | United Kingdom | British | 257192270001 | |||||
| MACGREGOR, John Angus | Director | 8 Inverness Campus IV2 5NA Inverness First Floor, Aurora House Scotland | United Kingdom | British | 257192100001 | |||||
| MARTIN, Gwendolyn Mary | Director | Keirhill Way AB32 6AX Westhill 34 Aberdeenshire Scotland | United Kingdom | British | 117357380004 | |||||
| MARTIN, Stuart Richard | Director | 15 Cormack Park AB51 8GL Rothienorman Aberdeenshire | British | 102214260003 | ||||||
| MATHESON, Andrew Campbell | Director | 8 Inverness Campus IV2 5NA Inverness First Floor, Aurora House Scotland | Scotland | British | 257194830001 | |||||
| PHILLIPS, Craig David | Director | Beacon Park Gorleston-On-Sea NR31 7RA Great Yarmouth Beacon Innovation Centre Norfolk England | Scotland | British | 193831790001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GRANITE RECRUITMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Recruitment Ventures Limited | Dec 22, 2021 | Straloch AB21 0RW Newmachar I7v House Aberdeenshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Global Resource Management Limited | Apr 03, 2019 | 8 Inverness Campus IV2 5NA Inverness First Floor Aurora House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gwen Mary Martin | 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
| |||||||||||||
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