GRANTHAM INDUSTRIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-04-20 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Peter Charles Grantham as a secretary on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Peter Charles Grantham as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of David Harold Grantham as a director on 2024-10-29

View Document

21/10/2421 October 2024 Notification of Gbm Uk Holdings Limited as a person with significant control on 2024-10-01

View Document

21/10/2421 October 2024 Cessation of Manby Investments Limited as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Full accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-04-20 with updates

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Sub-division of shares on 2024-04-24

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Cessation of Simon Harvey Grantham as a person with significant control on 2024-04-24

View Document

08/05/248 May 2024 Notification of Manby Investments Limited as a person with significant control on 2024-04-24

View Document

08/05/248 May 2024 Cessation of David Harold Grantham as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Registration of charge 042105650010, created on 2024-04-24

View Document

01/05/241 May 2024 Satisfaction of charge 4 in full

View Document

01/05/241 May 2024 Satisfaction of charge 3 in full

View Document

01/05/241 May 2024 Satisfaction of charge 5 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 042105650008 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 042105650007 in full

View Document

23/09/2323 September 2023 Full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/03/2329 March 2023 Change of details for Mr Simon Harvey Grantham as a person with significant control on 2016-04-06

View Document

15/03/2315 March 2023 Change of details for Mr Simon Harvey Grantham as a person with significant control on 2016-04-06

View Document

02/11/212 November 2021 Full accounts made up to 2021-01-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042105650009

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

18/10/1718 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 850.6

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042105650009

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042105650008

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042105650007

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARVEY GRANTHAM / 06/08/2015

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042105650006

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ADRIAN MARTIN CORRIGAN

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/05/1315 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 850.55

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GRANTHAM / 20/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD GRANTHAM / 20/04/2010

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTHAM / 06/11/2008

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANTHAM / 03/05/2001

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTHAM / 28/02/2008

View Document

02/01/082 January 2008 RE DRAFT AGREEMENT 13/09/07

View Document

11/10/0711 October 2007 £ IC 888/850 13/09/07 £ SR 38@1=38

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 £ NC 100200/100300 25/10/04

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 £ NC 100000/100200 02/02/04

View Document

18/02/0418 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

18/02/0418 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0316 July 2003 MEMORANDUM OF ASSOCIATION

View Document

16/07/0316 July 2003 ARTICLES OF ASSOCIATION

View Document

30/06/0330 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 S-DIV 02/08/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/10/02

View Document

21/12/0121 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01

View Document

30/05/0130 May 2001

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company