Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GRANTHAM CANAL SOCIETY
Company Information for

THE GRANTHAM CANAL SOCIETY

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD, DAYBROOK, NOTTINGHAM, NG5 6AB,
Company Registration Number
01351149
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Grantham Canal Society
THE GRANTHAM CANAL SOCIETY was founded on 1978-02-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Grantham Canal Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE GRANTHAM CANAL SOCIETY
 
Legal Registered Office
UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD
DAYBROOK
NOTTINGHAM
NG5 6AB
Other companies in NG5
 
Previous Names
GRANTHAM CANAL RESTORATION SOCIETY LIMITED29/10/2008
Charity Registration
Charity Number 507337
Charity Address 7 CROW PARK DRIVE, BURTON JOYCE, NOTTINGHAM, NG14 5AS
Charter PROMOTION OF THE MAINTENANCE RESTORATION USE AND ENJOYMENT OF INLAND WATERWAY AND IN PARTICULAR OF THE RSESTORATION OF THE GRANTHAM CANAL WHICH AT THE MOMENT IS A REMAINDER WATERWAY.
Filing Information
Company Number 01351149
Company ID Number 01351149
Date formed 1978-02-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRANTHAM CANAL SOCIETY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RAVENWOOD BUSINESS SOLUTIONS LIMITED   SOMERSBY CONSULTING 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 THE GRANTHAM CANAL SOCIETY

Current Directors
Officer Role Date Appointed
JOHN PAUL BRYDON
Director 2016-08-03
ROSEMARY GIBSON
Director 2014-11-23
STANLEY ROY HARBIDGE
Director 2014-09-05
MARK NICHOLAS HUBBARD
Director 2016-11-29
DAVID LYNEHAM BROWN
Director 2006-10-11
FRANCES HILDA MARY NOBLE
Director 2016-11-29
ANTHONY CHARLES PITMAN
Director 2007-07-11
MICHAEL ANTHONY STONE
Director 2007-12-12
JOHN CECIL TRIGG
Director 2016-11-29
IAN WAKEFIELD
Director 1991-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL BRYDON
Director 2007-12-12 2016-08-03
JAMES ROBERT BARKER
Director 1992-04-30 2014-07-01
MICHAEL JOHN OLIVER
Company Secretary 2008-01-03 2013-09-06
LEIGH SUTCLIFFE HOOD
Director 2006-09-13 2012-11-14
COLIN WILLIAM BRYAN
Director 2008-01-03 2012-03-31
DEBORAH JOY BRYAN
Director 1997-06-11 2012-03-31
CAROLE HARRIS
Director 2007-12-12 2012-03-31
BRENDA KIMBERLEY
Director 2007-09-08 2010-11-08
MARTIN DAY
Director 2008-01-03 2010-02-21
PETER JOHN HAWKINS
Director 2007-12-12 2009-10-02
CHRISTOPHER JOHN TIZZARD
Company Secretary 2006-03-08 2007-12-12
GILLIAN MARY TIZZARD
Company Secretary 2006-12-13 2007-12-12
MARTIN DAY
Director 1992-11-11 2006-11-08
COLIN WILLIAM BRYAN
Director 1991-09-11 2006-08-09
WILLIAM TERENCE WHALLEY
Company Secretary 2004-03-10 2005-12-14
CHARLES ANTHONY FRANCIS
Director 2003-11-12 2005-11-09
JOHN RAY MARSHALL
Company Secretary 1992-04-30 2004-03-10
THOMAS MICHAEL ATHERLEY
Director 1992-04-30 1998-12-09
ROGER HERBERT COOK
Director 1992-04-30 1998-05-13
SANDRA ANNETTE COOK
Director 1992-04-30 1998-05-13
CHRISTOPHER PETER HASSALL
Director 1992-04-30 1996-07-10
FRANCIS WILLIAM BAILEY
Director 1992-04-30 1993-07-01
DENNIS JOHN DIXON
Director 1992-04-30 1993-07-01
MARTYN JAMES JEWERS
Director 1992-04-30 1993-07-01
PHILIP STEVEN JOHNS
Director 1992-04-30 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL BRYDON BEST BELVOIR LIMITED Director 2016-08-03 CURRENT 2008-08-04 Active
JOHN PAUL BRYDON PAPPLEWICK PUMPING STATION TRUST Director 2010-07-06 CURRENT 2003-03-14 Active
JOHN PAUL BRYDON NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY Director 2009-01-01 CURRENT 1983-04-20 Active
JOHN PAUL BRYDON EPPERSTONE MANOR MANAGEMENT COMPANY LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active
JOHN PAUL BRYDON BRYDON ESTATES LIMITED Director 2007-05-18 CURRENT 1999-05-26 Active
JOHN PAUL BRYDON EPPERSTONE HOMES LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-08-16
JOHN PAUL BRYDON EPPERSTONE DEVELOPMENTS (NO. 2) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
JOHN PAUL BRYDON EPPERSTONE DEVELOPMENTS LIMITED Director 2006-10-18 CURRENT 2006-06-21 Active
JOHN PAUL BRYDON MANOR FARM (KINGSTON UPON SOAR) MANAGEMENT COMPANY LIMITED Director 2004-04-07 CURRENT 2004-03-23 Active
JOHN PAUL BRYDON BRADBOROUGH (MG 2000) LIMITED Director 1999-04-19 CURRENT 1999-03-19 Active
JOHN PAUL BRYDON DENNISON COURT MANAGEMENT COMPANY LIMITED Director 1998-11-23 CURRENT 1996-12-19 Dissolved 2017-06-06
MARK NICHOLAS HUBBARD JUST RIGHT ASSIST LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2014-10-28
DAVID LYNEHAM BROWN BUSINESS PROCESS TRANSFORMATIONS LTD Director 2007-06-18 CURRENT 2007-06-18 Dissolved 2015-11-03
DAVID LYNEHAM BROWN POLE STAR PROJECTS LTD Director 2002-04-18 CURRENT 2002-03-25 Active
MICHAEL ANTHONY STONE THE OSBORNE TRUST COMPANY LIMITED Director 2013-09-20 CURRENT 1993-08-27 Active
MICHAEL ANTHONY STONE BEST BELVOIR LIMITED Director 2008-08-04 CURRENT 2008-08-04 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
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MICHELLE WENDY STORER
2023-08-15CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER GOODY
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS HUBBARD
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNEHAM BROWN
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-17AP03Appointment of Ashley Philippa Mather as company secretary on 2021-06-17
2021-06-17TM02Termination of appointment of Gordon Wallis on 2021-06-17
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD
2020-12-29AP01DIRECTOR APPOINTED MR RODERICK STEVEN GORDON
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES PITMAN
2020-02-08CH01Director's details changed for Mrs Jane Elizabetht Grylls on 2019-11-26
2020-02-07AP01DIRECTOR APPOINTED MR ANTHONY JAMES OSBOND
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL TRIGG
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AP03Appointment of Mr Gordon Wallis as company secretary on 2019-07-09
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BRYDON
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR MARK NICHOLAS HUBBARD
2017-07-04AP01DIRECTOR APPOINTED MRS FRANCES HILDA MARY NOBLE
2017-07-04AP01DIRECTOR APPOINTED MR JOHN CECIL TRIGG
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03AP01DIRECTOR APPOINTED MR JOHN PAUL BRYDON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BRYDON
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWANN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH POORE
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS SWANN
2014-11-25AP01DIRECTOR APPOINTED MR RALPH BRETT POORE
2014-11-25AP01DIRECTOR APPOINTED MS ROSEMARY GIBSON
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-05AP01DIRECTOR APPOINTED MR STANLEY ROY HARBIDGE
2014-08-11AR0101/07/14 NO MEMBER LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNEHAM BROWN / 01/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BRYDON / 01/07/2014
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WAKEFIELD / 01/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STONE / 01/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PITMAN / 01/07/2014
2013-11-22AA31/03/13 TOTAL EXEMPTION FULL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVER
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL OLIVER
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 31 WESTGATE SOUTHWELL NOTTINGHAMSHIRE NG25 0JN
2013-08-02AR0101/07/13 NO MEMBER LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HOOD
2013-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIZZARD
2013-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRYAN
2013-06-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRYAN
2013-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE HARRIS
2012-10-30AA31/03/12 TOTAL EXEMPTION FULL
2012-07-23AR0101/07/12 NO MEMBER LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-07-19AR0101/07/11 NO MEMBER LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA KIMBERLEY
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-18AR0101/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WAKEFIELD / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TIZZARD / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY STONE / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PITMAN / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA KIMBERLEY / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SUTCLIFFE HOOD / 01/07/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARRIS / 01/07/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BRYDON / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOY BRYAN / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM BRYAN / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BARKER / 01/07/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-08-12363aANNUAL RETURN MADE UP TO 01/07/09
2009-01-16AA31/03/08 PARTIAL EXEMPTION
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-28CERTNMCOMPANY NAME CHANGED GRANTHAM CANAL RESTORATION SOCIETY LIMITED CERTIFICATE ISSUED ON 29/10/08
2008-08-01363aANNUAL RETURN MADE UP TO 01/07/08
2008-06-04288aDIRECTOR APPOINTED MICHAEL JOHN OLIVER
2008-06-04288aSECRETARY APPOINTED MICHAEL JOHN OLIVER
2008-04-18288aDIRECTOR APPOINTED CAROLE HARRIS
2008-03-07288aDIRECTOR APPOINTED JOHN PAUL BRYDON
2008-03-05288aDIRECTOR APPOINTED MARTIN DAY
2008-03-05288aDIRECTOR APPOINTED COLIN WILLIAM BRYAN
2008-03-05288aDIRECTOR APPOINTED PETER JOHN HAWKINS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GILLIAN TIZZARD
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER TIZZARD
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 76 ST MICHAELS AVENUE GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 3PE
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-20363sANNUAL RETURN MADE UP TO 01/07/07
2007-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport


Licences & Regulatory approval
We could not find any licences issued to THE GRANTHAM CANAL SOCIETY 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 THE GRANTHAM CANAL SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GRANTHAM CANAL SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.768
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 THE GRANTHAM CANAL SOCIETY

Intangible Assets
Patents
We have not found any records of THE GRANTHAM CANAL SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRANTHAM CANAL SOCIETY
Trademarks
We have not found any records of THE GRANTHAM CANAL SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRANTHAM CANAL SOCIETY. 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 (42910 - Construction of water projects) as THE GRANTHAM CANAL SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GRANTHAM CANAL SOCIETY 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 THE GRANTHAM CANAL SOCIETY 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 THE GRANTHAM CANAL SOCIETY 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.