Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANT & BOYD LIMITED
Company Information for

GRANT & BOYD LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
00346035
Private Limited Company
Active

Company Overview

About Grant & Boyd Ltd
GRANT & BOYD LIMITED was founded on 1938-11-09 and has its registered office in Greenford. The organisation's status is listed as "Active". Grant & Boyd 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
GRANT & BOYD LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Filing Information
Company Number 00346035
Company ID Number 00346035
Date formed 1938-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT & BOYD LIMITED
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 GRANT & BOYD LIMITED

Current Directors
Officer Role Date Appointed
ROGER LLOYD JAMIE GRANT
Company Secretary 1993-05-27
BENJAMIN PAUL GRANT
Director 2006-01-01
DANIEL SCOT GRANT
Director 2006-01-01
IAN DOUGLAS GRANT
Director 1992-11-30
ROGER LLOYD JAMIE GRANT
Director 1992-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE GRANT
Director 1992-11-30 2004-10-08
CONSTANCE GRANT
Director 1992-11-30 2004-07-21
MAURICE GRANT
Company Secretary 1992-11-30 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER LLOYD JAMIE GRANT EDOLBY PROPERTIES LIMITED Company Secretary 1992-11-30 CURRENT 1959-12-24 Active
ROGER LLOYD JAMIE GRANT ARDLETHEN PROPERTIES LIMITED Company Secretary 1992-11-30 CURRENT 1957-11-18 Active
ROGER LLOYD JAMIE GRANT R. & I. GRANT & CO. LIMITED Company Secretary 1992-11-30 CURRENT 1973-07-27 Active
ROGER LLOYD JAMIE GRANT MAURANT TRADING CO.LIMITED Company Secretary 1992-11-30 CURRENT 1947-08-14 Active
ROGER LLOYD JAMIE GRANT LLOYDS IMPEX LIMITED Company Secretary 1992-11-30 CURRENT 1949-01-04 Active
BENJAMIN PAUL GRANT T JET A LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
BENJAMIN PAUL GRANT RIVATRACK LIMITED Director 2016-11-29 CURRENT 1997-02-04 Active
BENJAMIN PAUL GRANT THE JET ASSOCIATION LTD Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
BENJAMIN PAUL GRANT ASHLAND PROPERTIES LIMITED Director 2016-09-28 CURRENT 1999-07-22 Active
BENJAMIN PAUL GRANT GRANT FAMILY HOLDINGS LIMITED Director 2015-07-09 CURRENT 2015-06-25 Active
BENJAMIN PAUL GRANT THE HONEY FACTORY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
BENJAMIN PAUL GRANT NEW SHOREHAM INVESTMENTS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
BENJAMIN PAUL GRANT GRANT PROPERTIES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
BENJAMIN PAUL GRANT GRANT INVESTMENTS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
DANIEL SCOT GRANT GRANT FAMILY INVESTMENTS LIMITED Director 2015-07-06 CURRENT 2015-06-25 Active
IAN DOUGLAS GRANT THE HONEY FACTORY LIMITED Director 2016-06-07 CURRENT 2015-06-17 Active
IAN DOUGLAS GRANT GRANT FAMILY INVESTMENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
IAN DOUGLAS GRANT NEW SHOREHAM INVESTMENTS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
IAN DOUGLAS GRANT YORKTER LIMITED Director 2008-01-09 CURRENT 1971-08-31 Active
IAN DOUGLAS GRANT LANGHALL PROPERTIES LIMITED Director 1993-03-26 CURRENT 1993-03-24 Dissolved 2015-06-16
IAN DOUGLAS GRANT EDOLBY PROPERTIES LIMITED Director 1992-11-30 CURRENT 1959-12-24 Active
IAN DOUGLAS GRANT ARDLETHEN PROPERTIES LIMITED Director 1992-11-30 CURRENT 1957-11-18 Active
IAN DOUGLAS GRANT R. & I. GRANT & CO. LIMITED Director 1992-11-30 CURRENT 1973-07-27 Active
IAN DOUGLAS GRANT MAURANT TRADING CO.LIMITED Director 1992-11-30 CURRENT 1947-08-14 Active
IAN DOUGLAS GRANT LLOYDS IMPEX LIMITED Director 1992-11-30 CURRENT 1949-01-04 Active
IAN DOUGLAS GRANT STARCREST DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
ROGER LLOYD JAMIE GRANT LANGHALL PROPERTIES LIMITED Director 1993-03-26 CURRENT 1993-03-24 Dissolved 2015-06-16
ROGER LLOYD JAMIE GRANT EDOLBY PROPERTIES LIMITED Director 1992-11-30 CURRENT 1959-12-24 Active
ROGER LLOYD JAMIE GRANT ARDLETHEN PROPERTIES LIMITED Director 1992-11-30 CURRENT 1957-11-18 Active
ROGER LLOYD JAMIE GRANT R. & I. GRANT & CO. LIMITED Director 1992-11-30 CURRENT 1973-07-27 Active
ROGER LLOYD JAMIE GRANT MAURANT TRADING CO.LIMITED Director 1992-11-30 CURRENT 1947-08-14 Active
ROGER LLOYD JAMIE GRANT LLOYDS IMPEX LIMITED Director 1992-11-30 CURRENT 1949-01-04 Active
ROGER LLOYD JAMIE GRANT MILARNI SECURITIES LIMITED Director 1991-09-15 CURRENT 1972-04-10 Liquidation
ROGER LLOYD JAMIE GRANT ST. JOHN SECURITIES LIMITED Director 1991-05-14 CURRENT 1981-01-13 Dissolved 2014-03-25
ROGER LLOYD JAMIE GRANT NEWGATE & CITY LIMITED Director 1991-03-21 CURRENT 1991-03-21 Dissolved 2014-03-25
ROGER LLOYD JAMIE GRANT STARCREST DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1990-02-09 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
2023-12-01Director's details changed for Daniel Scot Grant on 2023-11-30
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-01CH01Director's details changed for Daniel Scot Grant on 2023-11-30
2023-06-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-17DIRECTOR APPOINTED KATY RACHEL GRANT
2022-11-17AP01DIRECTOR APPOINTED KATY RACHEL GRANT
2022-06-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-06-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003460350013
2019-03-15PSC05Change of details for Grant Family Holdings Limited as a person with significant control on 2019-03-15
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-14AR0130/11/15 ANNUAL RETURN FULL LIST
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-10SH08Change of share class name or designation
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30RES12Resolution of varying share rights or name
2015-07-30RES01ADOPT ARTICLES 30/07/15
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370/386 High Road Wembley Middx HA9 6AX
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Benjamin Paul Grant on 2013-07-19
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-12-27AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-24CH03SECRETARY'S DETAILS CHNAGED FOR ROGER LLOYD JAMIE GRANT on 2012-11-30
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LLOYD JAMIE GRANT / 30/11/2012
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-02RES01ADOPT ARTICLES 24/02/2012
2012-03-13RES01ALTER ARTICLES 24/02/2012
2012-01-20AR0130/11/11 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-10AR0130/11/10 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-03AR0130/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS GRANT / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOT GRANT / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL GRANT / 30/11/2009
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-07363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND
2009-01-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND
2008-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-06RES01ALTER ARTICLES 13/05/2008
2008-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288bDIRECTOR RESIGNED
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-27RES12VARYING SHARE RIGHTS AND NAMES
2003-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-12363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 GRANT & BOYD 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 GRANT & BOYD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-03 Outstanding PIVOTAL PR LIMITED
RENT DEPOSIT DEED 2010-03-24 Outstanding COME PLAY LIMITED
LEGAL CHARGE 1985-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANT & BOYD LIMITED

Intangible Assets
Patents
We have not found any records of GRANT & BOYD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANT & BOYD LIMITED
Trademarks
We have not found any records of GRANT & BOYD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BLUE GOOSE DESIGN LIMITED 2008-09-10 Outstanding

We have found 1 mortgage charges which are owed to GRANT & BOYD LIMITED

Income
Government Income
We have not found government income sources for GRANT & BOYD 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 GRANT & BOYD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRANT & BOYD 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 GRANT & BOYD 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 GRANT & BOYD 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.