Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRANARY FORD MANAGEMENT LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
10303184
Private Limited Company
Active

Company Overview

About Granary Ford Management Ltd
GRANARY FORD MANAGEMENT LIMITED was founded on 2016-07-29 and has its registered office in Exeter. The organisation's status is listed as "Active". Granary Ford Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANARY FORD MANAGEMENT LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
 
Filing Information
Company Number 10303184
Company ID Number 10303184
Date formed 2016-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 26/08/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:13:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANARY FORD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDWARD VANSTONE
Company Secretary 2017-06-13
DAVID JOHN COBB
Director 2016-07-29
STUART LEIGH RIX
Director 2016-07-29
CHARLES PATRICK ROLLE FANE TREFUSIS
Director 2017-11-09
JOHN CHRISTIAN VARLEY
Director 2016-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COBB HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN COBB LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN COBB LIVERTON 2014 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
DAVID JOHN COBB CLINTON RENEWABLES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
DAVID JOHN COBB LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
DAVID JOHN COBB PENCLEAVE 3 LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-02-21
DAVID JOHN COBB PENCLEAVE 2 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
DAVID JOHN COBB LIVERTON BUSINESS PARK 2012 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
DAVID JOHN COBB PENCLEAVE 1 LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
DAVID JOHN COBB PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
DAVID JOHN COBB LIVERTON BUSINESS PARK 2011 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN COBB CLINTON DEVON ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN COBB LITTLEHAM 2010 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
DAVID JOHN COBB XJJM DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID JOHN COBB CCH EUROPE LIMITED Director 2007-08-23 CURRENT 2007-08-23 Active
DAVID JOHN COBB THE NATURAL GAME COMPANY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
DAVID JOHN COBB EAST DEVON HEATHS LAND MANAGEMENT COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
DAVID JOHN COBB THE NATURAL MEAT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
DAVID JOHN COBB FILMIT LOCATIONS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
DAVID JOHN COBB CCH PROPERTY COMPANY LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
STUART LEIGH RIX HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
STUART LEIGH RIX LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
STUART LEIGH RIX LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
STUART LEIGH RIX PENCLEAVE 1 LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
STUART LEIGH RIX PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
STUART LEIGH RIX CCH EUROPE LIMITED Director 2010-05-14 CURRENT 2007-08-23 Active
JOHN CHRISTIAN VARLEY HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOHN CHRISTIAN VARLEY LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOHN CHRISTIAN VARLEY LIVERTON 2014 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN CHRISTIAN VARLEY CLINTON RENEWABLES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
JOHN CHRISTIAN VARLEY LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
JOHN CHRISTIAN VARLEY PENCLEAVE 3 LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-02-21
JOHN CHRISTIAN VARLEY PENCLEAVE 2 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
JOHN CHRISTIAN VARLEY LIVERTON BUSINESS PARK 2012 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
JOHN CHRISTIAN VARLEY PENCLEAVE 1 LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
JOHN CHRISTIAN VARLEY PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN CHRISTIAN VARLEY LIVERTON BUSINESS PARK 2011 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN CHRISTIAN VARLEY CLINTON DEVON ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN CHRISTIAN VARLEY TRADEWIND TURBINES LTD Director 2010-07-20 CURRENT 2009-06-29 Dissolved 2014-11-20
JOHN CHRISTIAN VARLEY LITTLEHAM 2010 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
JOHN CHRISTIAN VARLEY XJJM DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN CHRISTIAN VARLEY CCH EUROPE LIMITED Director 2007-08-23 CURRENT 2007-08-23 Active
JOHN CHRISTIAN VARLEY THE NATURAL GAME COMPANY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
JOHN CHRISTIAN VARLEY EAST DEVON HEATHS LAND MANAGEMENT COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JOHN CHRISTIAN VARLEY EAST DEVON PEBBLEBED HEATHS CONSERVATION TRUST Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN CHRISTIAN VARLEY THE NATURAL MEAT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
JOHN CHRISTIAN VARLEY FILMIT LOCATIONS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN CHRISTIAN VARLEY THE DAVID ARNOLD-FORSTER TRUST Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2016-04-12
JOHN CHRISTIAN VARLEY CCH PROPERTY COMPANY LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-03Memorandum articles filed
2024-03-28Resolutions passed:<ul><li>Resolution Cancewl capital redemption reserve 28/03/2024</ul>
2024-03-28Resolutions passed:<ul><li>Resolution Cancewl capital redemption reserve 28/03/2024<li>Resolution reduction in capital</ul>
2024-03-28Statement by Directors
2024-03-28Solvency Statement dated 28/03/24
2024-03-28Statement of capital on GBP 1
2024-03-26Statement by Directors
2024-03-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-26Solvency Statement dated 20/03/24
2024-03-26Statement of capital on GBP 14,617,434
2024-03-2620/03/24 STATEMENT OF CAPITAL GBP 16967434
2024-03-2620/03/24 STATEMENT OF CAPITAL GBP 15908897
2024-03-26CESSATION OF DONALD THOMAS YOUNGER CURRY KB CBE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26Notification of Braundshill Holdings Limited as a person with significant control on 2024-03-20
2024-03-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-25Solvency Statement dated 20/03/24
2024-03-25Statement by Directors
2024-03-25Statement of capital on GBP 2,525,409
2024-03-25Statement of capital on GBP 16,792,025
2024-01-30DIRECTOR APPOINTED MR DAVID JAMES ROPER ROBINSON
2024-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID JOHN DALE
2024-01-30DIRECTOR APPOINTED EDWARD CHARLES ROLLE FANE TREFUSIS
2024-01-30Termination of appointment of Graham Edward Vanstone on 2024-01-30
2024-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILDING
2023-09-08DIRECTOR APPOINTED MR WILLIAM DAVID JOHN DALE
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCAS SINGLETON WOOD
2023-08-02CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Statement of capital on 2023-03-15 GBP16,967,434
2023-03-21Statement of capital on 2023-03-15 GBP16,967,434
2023-03-08APPOINTMENT TERMINATED, DIRECTOR STUART LEIGH RIX
2023-03-08DIRECTOR APPOINTED WILLIAM JOHN WILDING
2023-03-08DIRECTOR APPOINTED MR JONATHAN LUCAS SINGLETON WOOD
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2022-08-10PSC07CESSATION OF GRANARY FORD LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CH01Director's details changed for The Honourable Charles Patrick Rolle Fane Trefusis on 2021-08-12
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30SH02Statement of capital on 2021-06-22 GBP17,967,434
2021-03-30SH02Statement of capital on 2021-02-26 GBP18,367,434
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-08-03CH01Director's details changed for Mr John Christian Varley on 2020-08-03
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-08-01CH01Director's details changed for The Honourable Charles Patrick Rolle Fane Trefusis on 2018-07-09
2019-07-31CH01Director's details changed for Mr John Christian Varley on 2017-09-29
2019-06-13SH20Statement by Directors
2019-06-13SH19Statement of capital on 2019-06-13 GBP 18,967,434
2019-06-13CAP-SSSolvency Statement dated 10/06/19
2019-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 25967434
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CH01Director's details changed for on
2018-07-09PSC05Change of details for Granary Ford Llp as a person with significant control on 2018-07-09
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FB
2018-01-16RP04AP01Second filing of director appointment of The Honourable Charles Patrick Rolle Fane Trefusis
2018-01-16ANNOTATIONClarification
2018-01-08PSC07CESSATION OF ANDREW WILLIAM MICHAEL CHRISTIE-MILLER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTIE-MILLER
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 25967434
2017-11-22SH0109/11/17 STATEMENT OF CAPITAL GBP 25967434
2017-11-22RES13PURCHASE SHARES 09/11/2017
2017-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Purchase shares 09/11/2017
  • Resolution of adoption of Articles of Association
2017-11-22RES01ADOPT ARTICLES 09/11/2017
2017-11-22AP01DIRECTOR APPOINTED THE HONOURABLE CHARLES PATRICK ROLLE FANE TRFUSIS
2017-11-22RES01ADOPT ARTICLES 09/11/2017
2017-11-22AP01DIRECTOR APPOINTED THE HONOURABLE CHARLES PATRICK ROLLE FANE TRFUSIS
2017-11-20PSC02Notification of Granary Ford Llp as a person with significant control on 2017-11-09
2017-11-20PSC07CESSATION OF DONALD THOMAS YOUNGER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 250000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-06AP03Appointment of Graham Edward Vanstone as company secretary on 2017-06-13
2017-03-07AA01Current accounting period shortened from 31/07/17 TO 31/03/17
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-07-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANARY FORD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANARY FORD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANARY FORD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of GRANARY FORD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANARY FORD MANAGEMENT LIMITED
Trademarks
We have not found any records of GRANARY FORD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANARY FORD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRANARY FORD MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANARY FORD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANARY FORD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANARY FORD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.