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

WHELAN & GRANT (CONTRACTORS) LIMITED

CLARE HOUSE, 4 THAMES STREET, WALTON ON THAMES, SURREY, KT12 2PU,
Company Registration Number
00884268
Private Limited Company
Active

Company Overview

About Whelan & Grant (contractors) Ltd
WHELAN & GRANT (CONTRACTORS) LIMITED was founded on 1966-07-26 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Whelan & Grant (contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHELAN & GRANT (CONTRACTORS) LIMITED
 
Legal Registered Office
CLARE HOUSE
4 THAMES STREET
WALTON ON THAMES
SURREY
KT12 2PU
Other companies in KT12
 
Filing Information
Company Number 00884268
Company ID Number 00884268
Date formed 1966-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB218259164  
Last Datalog update: 2024-04-06 21:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHELAN & GRANT (CONTRACTORS) 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 WHELAN & GRANT (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH WHELAN
Company Secretary 2010-03-15
SIMON EDWARD GEORGE
Director 1991-09-21
BRIAN JAMES GILBERT
Director 2006-01-01
MICHAEL OTTWAY
Director 1991-09-21
RUSSELL HARVEY WHITE
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN HEATHER GRIFFITHS
Company Secretary 2006-01-01 2010-03-15
CATHERINE GRANT
Company Secretary 1991-09-21 2005-12-31
LAURENCE NOEL GRANT
Director 1991-09-21 2005-12-31
JOHN JOSEPH WHELAN
Director 1991-09-21 2005-12-31
FRANK TRUIN
Director 1991-09-21 2001-12-08
JOHN JULIAN ALASTAIR MAW
Director 1991-09-21 1994-06-27
JAMES SYDNEY OTTWAY
Director 1991-09-21 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWARD GEORGE WHELAN & GRANT (HOLDINGS) LIMITED Director 2005-06-01 CURRENT 1974-04-05 Active
SIMON EDWARD GEORGE PAD CONTRACTS LIMITED Director 2004-11-16 CURRENT 2001-05-23 Active
SIMON EDWARD GEORGE CLARE CONSTRUCTION SERVICES LIMITED Director 1995-01-09 CURRENT 1995-01-09 Active
MICHAEL OTTWAY MCI WESTON PATRICK LTD Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2017-01-03
MICHAEL OTTWAY WHELAN & GRANT (HOLDINGS) LIMITED Director 2005-06-01 CURRENT 1974-04-05 Active
MICHAEL OTTWAY PAD CONTRACTS LIMITED Director 2004-11-16 CURRENT 2001-05-23 Active
MICHAEL OTTWAY CLARE CONSTRUCTION SERVICES LIMITED Director 1995-01-09 CURRENT 1995-01-09 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
2024-03-18FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-03-21FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-21FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-05DIRECTOR APPOINTED MR HARRY HOBBS
2022-07-05AP01DIRECTOR APPOINTED MR HARRY HOBBS
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-07FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OTTWAY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0121/09/15 ANNUAL RETURN FULL LIST
2015-01-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-25AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2013-04-03MG01Particulars of a mortgage or charge / charge no: 4
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-15AR0121/09/12 ANNUAL RETURN FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14AR0121/09/11 ANNUAL RETURN FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-04AR0121/09/10 ANNUAL RETURN FULL LIST
2010-03-15AP03Appointment of Mr John Joseph Whelan as company secretary
2010-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN GRIFFITHS
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HARVEY WHITE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OTTWAY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES GILBERT / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD GEORGE / 15/03/2010
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16AR0121/09/09 FULL LIST
2009-01-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE / 09/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WHITE / 03/10/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WHITE / 03/10/2008
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-28288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-10-12363sRETURN MADE UP TO 21/09/05; NO CHANGE OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-28363sRETURN MADE UP TO 21/09/04; NO CHANGE OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/03
2003-10-21363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-24363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-07363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS; AMEND
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-18363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-09363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-10363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-02363sRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-03-21AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-21363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1995-04-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-04363sRETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS
1994-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-01Director resigned
1994-08-31Director's particulars changed;director resigned
1994-01-26FULL ACCOUNTS MADE UP TO 30/06/93
1993-10-04Return made up to 21/09/93; no change of members
1993-03-09Particulars of mortgage/charge
1993-03-04Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1993-01-20FULL ACCOUNTS MADE UP TO 30/06/92
1992-10-01Return made up to 21/09/92; no change of members
1991-12-10FULL ACCOUNTS MADE UP TO 30/06/91
1991-10-15Return made up to 21/09/91; full list of members
1991-03-01FULL ACCOUNTS MADE UP TO 30/06/90
1991-02-28New director appointed
1990-10-10Return made up to 21/09/90; full list of members
1990-08-31FULL ACCOUNTS MADE UP TO 30/06/89
1990-02-15Return made up to 31/12/89; full list of members
1989-11-20FULL ACCOUNTS MADE UP TO 30/06/88
1989-06-05Return made up to 31/12/88; full list of members
1988-09-23FULL ACCOUNTS MADE UP TO 30/06/87
1988-03-14Return made up to 31/12/87; full list of members
1987-08-06FULL ACCOUNTS MADE UP TO 30/06/86
1987-06-12FULL ACCOUNTS MADE UP TO 30/06/85
1987-02-03Return made up to 31/12/84; full list of members
1987-02-03FULL ACCOUNTS MADE UP TO 30/06/84
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205856 Active Licenced property: OFF ST JAMES ROAD MILTON ROAD CROYDON GB CR2BZ. Correspondance address: 4 THAMES STREET CLARE HOUSE WALTON-ON-THAMES GB KT12 2PU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WHELAN & GRANT (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2013-04-03 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-12-12 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2000-11-29 Satisfied AIB GROUP (UK) PLC
CHARGE 1993-02-26 Satisfied
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 WHELAN & GRANT (CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of WHELAN & GRANT (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names

WHELAN & GRANT (CONTRACTORS) LIMITED owns 1 domain names.

whelanandgrant.co.uk  

Trademarks
We have not found any records of WHELAN & GRANT (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHELAN & GRANT (CONTRACTORS) 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 (41201 - Construction of commercial buildings) as WHELAN & GRANT (CONTRACTORS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WHELAN & GRANT (CONTRACTORS) 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 WHELAN & GRANT (CONTRACTORS) 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 WHELAN & GRANT (CONTRACTORS) 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.