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

GRANTOCK LIMITED

1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY,
Company Registration Number
03514514
Private Limited Company
Active

Company Overview

About Grantock Ltd
GRANTOCK LIMITED was founded on 1998-02-20 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Grantock Limited is a Private Limited Company 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
GRANTOCK LIMITED
 
Legal Registered Office
1007 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3JY
Other companies in SS9
 
Filing Information
Company Number 03514514
Company ID Number 03514514
Date formed 1998-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:00:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTOCK 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.
Companies with same name GRANTOCK LIMITED
The following companies were found which have the same name as GRANTOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANTOCK FINANCIAL SERVICES LIMITED 52 Oakwood Hill Loughton IG10 3EW Active - Proposal to Strike off Company formed on the 2023-03-17

Company Officers of GRANTOCK LIMITED

Current Directors
Officer Role Date Appointed
COBAT SECRETARIAL SERVICES LTD
Company Secretary 2017-04-04
FRANCES NELSON
Director 2017-04-04
TONY LEONARD NELSON
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD STRUTT
Company Secretary 1998-02-20 2017-04-04
JOHN HOWARD STRUTT
Director 1998-04-18 2017-04-04
LYNN FRANCES STRUTT
Director 1998-02-20 2017-04-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-20 1998-02-20
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-20 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBAT SECRETARIAL SERVICES LTD BEEWIZE WINDOWS, DOORS & ROOFING LTD Company Secretary 2018-05-29 CURRENT 2016-03-04 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD Company Secretary 2018-02-15 CURRENT 2015-07-20 Active
COBAT SECRETARIAL SERVICES LTD CMS SEALANTS LIMITED Company Secretary 2018-01-16 CURRENT 2003-06-03 Active
COBAT SECRETARIAL SERVICES LTD SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD Company Secretary 2017-11-28 CURRENT 2015-06-11 Active
COBAT SECRETARIAL SERVICES LTD RIDGLEY & CO LTD Company Secretary 2017-08-22 CURRENT 2014-11-03 Active
COBAT SECRETARIAL SERVICES LTD DA GROUNDWORKS & DEMOLITION LTD Company Secretary 2017-08-10 CURRENT 2016-11-22 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD TRB ELECTRICAL SERVICES LTD Company Secretary 2017-08-03 CURRENT 2016-01-21 Active
COBAT SECRETARIAL SERVICES LTD TECHWISE SYSTEMS LTD Company Secretary 2017-06-27 CURRENT 2016-10-03 Active
COBAT SECRETARIAL SERVICES LTD ONERESPONSEUK LTD Company Secretary 2017-05-23 CURRENT 2015-08-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD POLICY WATCH LTD Company Secretary 2017-05-06 CURRENT 2015-08-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD PAULMEAD PROPERTY CO. LIMITED Company Secretary 2017-05-04 CURRENT 1993-11-30 Active
COBAT SECRETARIAL SERVICES LTD LEIGH VAPING LIMITED Company Secretary 2017-04-28 CURRENT 2015-07-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CJ MORRISON LIMITED Company Secretary 2017-04-11 CURRENT 2011-03-21 Active
COBAT SECRETARIAL SERVICES LTD JAP AUTO SPARES LTD Company Secretary 2017-01-06 CURRENT 2014-03-20 Active
COBAT SECRETARIAL SERVICES LTD WELDCLASS FABRICATIONS LTD Company Secretary 2016-11-29 CURRENT 2015-07-10 Active
COBAT SECRETARIAL SERVICES LTD ESSEX TRUCK AND TRAILER RENTAL LIMITED Company Secretary 2016-11-28 CURRENT 2014-01-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD SATISFIED SPACE LTD Company Secretary 2016-09-09 CURRENT 2016-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MCGINTY CONSTRUCTION LTD Company Secretary 2016-03-31 CURRENT 2014-07-03 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CROTALUS LIMITED Company Secretary 2016-02-11 CURRENT 2015-05-01 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD KENT GROUP SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 1994-10-19 Active
COBAT SECRETARIAL SERVICES LTD IAN SCOTT GROUP LTD Company Secretary 2015-11-12 CURRENT 2015-02-03 Active
COBAT SECRETARIAL SERVICES LTD ESSEX WEB HOST LTD Company Secretary 2015-11-09 CURRENT 2014-08-28 Dissolved 2018-02-20
COBAT SECRETARIAL SERVICES LTD FKM DEVELOPMENTS LIMITED Company Secretary 2015-11-09 CURRENT 2000-09-18 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD WHITEROAD PROPERTIES LIMITED Company Secretary 2015-11-09 CURRENT 2008-05-01 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD KENT CLEANING & SUPPORT SERVICES LTD. Company Secretary 2015-10-22 CURRENT 2004-03-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEAD FOAM LIMITED Company Secretary 2015-09-28 CURRENT 2002-03-27 Active
COBAT SECRETARIAL SERVICES LTD E B DELIVERIES LTD Company Secretary 2015-09-14 CURRENT 2014-09-11 Dissolved 2016-01-26
COBAT SECRETARIAL SERVICES LTD VICTORY & RAY POLO ACADEMY LTD Company Secretary 2015-09-14 CURRENT 2013-07-10 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD FARLEYEND LIMITED Company Secretary 2015-09-08 CURRENT 1976-01-30 Active
COBAT SECRETARIAL SERVICES LTD STIFFORD FORGE AND ENGINEERING CO. LIMITED Company Secretary 2015-09-08 CURRENT 1961-07-10 Active
COBAT SECRETARIAL SERVICES LTD I FIT OUT LTD Company Secretary 2015-08-14 CURRENT 2013-11-22 Active
COBAT SECRETARIAL SERVICES LTD MFR ELECTRICAL SERVICES LIMITED Company Secretary 2015-08-05 CURRENT 2014-05-20 Active
COBAT SECRETARIAL SERVICES LTD JOHN OLIVER LIMITED Company Secretary 2015-08-03 CURRENT 2012-12-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD K RICH ROOFING SERVICES LTD Company Secretary 2015-05-05 CURRENT 2013-01-23 Dissolved 2016-01-19
COBAT SECRETARIAL SERVICES LTD NUCLEUS MANAGEMENT CONSULTING LIMITED Company Secretary 2015-05-05 CURRENT 2013-01-14 Dissolved 2018-02-13
COBAT SECRETARIAL SERVICES LTD MUST IMPRESS LTD Company Secretary 2015-02-11 CURRENT 2011-07-07 Active
COBAT SECRETARIAL SERVICES LTD RUDGCOMM LTD Company Secretary 2015-01-08 CURRENT 2009-05-01 Active
COBAT SECRETARIAL SERVICES LTD D S K COMMUNICATIONS LTD Company Secretary 2015-01-05 CURRENT 2010-09-02 Active
COBAT SECRETARIAL SERVICES LTD KDOMC LIMITED Company Secretary 2014-11-27 CURRENT 2003-09-12 Active
COBAT SECRETARIAL SERVICES LTD MILES PLUMBING & HEATING LTD Company Secretary 2014-07-23 CURRENT 2012-03-12 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEDIWELL LIMITED Company Secretary 2014-06-24 CURRENT 2013-04-23 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD 129B MILTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-06 CURRENT 2004-08-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ESSEX COUNTY GAS LIMITED Company Secretary 2014-02-04 CURRENT 2007-06-29 Liquidation
COBAT SECRETARIAL SERVICES LTD LEERUDGLEY LTD Company Secretary 2014-01-17 CURRENT 2011-06-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ALL ROOFS LIMITED Company Secretary 2013-03-01 CURRENT 2010-05-06 Active
COBAT SECRETARIAL SERVICES LTD FAIRCLOUGH BUILDING LIMITED Company Secretary 2012-11-23 CURRENT 2008-10-15 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ANGLING LTD Company Secretary 2012-11-19 CURRENT 2010-09-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD OPTICOM SOLUTIONS LTD Company Secretary 2012-11-02 CURRENT 2009-04-29 Active
COBAT SECRETARIAL SERVICES LTD M & M RODWAY CARPENTRY AND JOINERY LIMITED Company Secretary 2012-11-01 CURRENT 1997-10-03 Active
COBAT SECRETARIAL SERVICES LTD B.J. MEATS LIMITED Company Secretary 2012-08-13 CURRENT 2002-07-30 Active
COBAT SECRETARIAL SERVICES LTD DENNIS ADAMS INTERIORS LIMITED Company Secretary 2012-06-19 CURRENT 2002-01-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD DWD DISCOUNT WINDOWS & DOORS LIMITED Company Secretary 2009-10-28 CURRENT 2005-11-29 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ELECTRICAL SERVICES LIMITED Company Secretary 2009-07-16 CURRENT 1993-01-04 Active
COBAT SECRETARIAL SERVICES LTD J WILLSON (SIGNS) LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
COBAT SECRETARIAL SERVICES LTD REALWORKS MEDIA LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-07-01
COBAT SECRETARIAL SERVICES LTD ELLIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-11-20 CURRENT 1997-04-11 Liquidation
COBAT SECRETARIAL SERVICES LTD LIQUORFLOW LIMITED Company Secretary 2007-11-08 CURRENT 2001-08-15 Dissolved 2014-03-02
COBAT SECRETARIAL SERVICES LTD M.J. STALEY LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD GOGOGETAWAY LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Active
COBAT SECRETARIAL SERVICES LTD DAZZLE BOUTIQUE LTD Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-03-08
COBAT SECRETARIAL SERVICES LTD RADS INTERIORS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
COBAT SECRETARIAL SERVICES LTD SHERRINGHAM INTERIORS LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
COBAT SECRETARIAL SERVICES LTD COLORCRAFT REPAIRS LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2013-10-22
COBAT SECRETARIAL SERVICES LTD THE GREENWICH TAPAS LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-21
COBAT SECRETARIAL SERVICES LTD A.R. BECKFORD TRADING LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
COBAT SECRETARIAL SERVICES LTD S.W. & M.L. KEYS LIMITED Company Secretary 2007-01-07 CURRENT 2002-03-20 Active
COBAT SECRETARIAL SERVICES LTD HGW PLANT HIRE LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
COBAT SECRETARIAL SERVICES LTD ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
COBAT SECRETARIAL SERVICES LTD MCL PARTNERSHIP LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
COBAT SECRETARIAL SERVICES LTD K PIPER CONSTRUCTION LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-01-21
COBAT SECRETARIAL SERVICES LTD PREMIUM OPTICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD BLUE OCEAN IT HOSTING LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS REMOVAL LIMITED Company Secretary 2006-02-05 CURRENT 1992-06-16 Liquidation
COBAT SECRETARIAL SERVICES LTD SOLAR WINDOWS & DOORS LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
COBAT SECRETARIAL SERVICES LTD MINIHANE CONSTRUCTION LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2014-06-24
COBAT SECRETARIAL SERVICES LTD ROCHDALE DRINKS DISTRIBUTORS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-09-19
COBAT SECRETARIAL SERVICES LTD BEST4U TELECOMMUNICATIONS UK LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2015-09-08
COBAT SECRETARIAL SERVICES LTD EASY MOVE(ESSEX) LIMITED Company Secretary 2005-04-09 CURRENT 2005-04-09 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD L R J SERVICES LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Dissolved 2014-06-07
COBAT SECRETARIAL SERVICES LTD TOOLBASE ENVIRONMENTAL LIMITED Company Secretary 2005-02-05 CURRENT 2001-01-16 Active
COBAT SECRETARIAL SERVICES LTD R.T. LITHO LIMITED Company Secretary 2004-12-17 CURRENT 1994-02-15 Active
COBAT SECRETARIAL SERVICES LTD J.E. STRUTT (LONDON) LIMITED Company Secretary 2004-11-12 CURRENT 1979-08-08 Active
COBAT SECRETARIAL SERVICES LTD MURPHY GROUP LIMITED Company Secretary 2004-07-01 CURRENT 1992-06-16 Active
COBAT SECRETARIAL SERVICES LTD OAKDALE TAPING & JOINTING LIMITED Company Secretary 2004-07-01 CURRENT 2004-01-16 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-16 Active
COBAT SECRETARIAL SERVICES LTD J.E.STRUTT LIMITED Company Secretary 2004-04-01 CURRENT 1957-08-02 Active
COBAT SECRETARIAL SERVICES LTD MATNICO LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-17 Active
COBAT SECRETARIAL SERVICES LTD FIELDING TRANSPORT (GRAYS) LIMITED Company Secretary 2003-10-08 CURRENT 2001-04-04 Active
COBAT SECRETARIAL SERVICES LTD T. S. CONTROLS LIMITED Company Secretary 2003-09-09 CURRENT 1999-10-29 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD T.W. LAMB GROUNDWORKS LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Liquidation
COBAT SECRETARIAL SERVICES LTD ASSET REUSE LTD Company Secretary 2003-06-25 CURRENT 2003-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS SURVEYS LIMITED Company Secretary 2003-05-22 CURRENT 2002-02-12 Active - Proposal to Strike off

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
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07Change of details for Mr Tony Leonard Nelson as a person with significant control on 2023-08-07
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-16CESSATION OF JOHN HOWARD STRUTT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF LYNN FRANCES STRUTT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF TFJL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-07-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-03PSC02Notification of Nelson Property Holdings Limited as a person with significant control on 2018-01-01
2018-01-08AA01Current accounting period shortened from 04/04/18 TO 31/03/18
2017-05-15AA04/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AP04Appointment of Cobat Secretarial Services Ltd as company secretary on 2017-04-04
2017-04-06AP01DIRECTOR APPOINTED MRS FRANCES NELSON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN STRUTT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRUTT
2017-04-06TM02Termination of appointment of John Howard Strutt on 2017-04-04
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20AA04/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-09AA04/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23CH01Director's details changed for Lynn Frances Strutt on 2015-09-22
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN FRANCES STRUTT / 22/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD STRUTT / 22/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEONARD NELSON / 22/09/2015
2015-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN HOWARD STRUTT on 2015-09-22
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-11AA04/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0120/02/14 FULL LIST
2013-11-25AA04/04/13 TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 FULL LIST
2012-12-19AA04/04/12 TOTAL EXEMPTION SMALL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 1ST FLOOR COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW
2012-02-21AR0120/02/12 FULL LIST
2011-09-07AA04/04/11 TOTAL EXEMPTION SMALL
2011-02-23AR0120/02/11 FULL LIST
2010-12-20AA04/04/10 TOTAL EXEMPTION SMALL
2010-02-25AR0120/02/10 FULL LIST
2009-12-12AA04/04/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-27AA04/04/08 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/07
2007-04-11363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1ST FLOOR COBAT HOUSE 146-148 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW
2006-03-14363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05
2005-03-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04
2004-03-01363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03
2003-09-0988(2)RAD 04/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 113-115 THE BROADWAY LEIGH ON SEA ESSEX SS9 1TG
2002-02-22363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01
2001-02-16363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 04/04/01
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-16395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-15363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-1188(2)RAD 03/01/99--------- £ SI 98@1=98 £ IC 2/100
1998-05-20288aNEW DIRECTOR APPOINTED
1998-02-26288aNEW SECRETARY APPOINTED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-02-26288bDIRECTOR RESIGNED
1998-02-26288bSECRETARY RESIGNED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANTOCK 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 GRANTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-11-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-09-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-06-17 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-04 £ 512,537
Creditors Due Within One Year 2012-04-04 £ 513,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-04
Annual Accounts
2014-04-04
Annual Accounts
2015-04-04
Annual Accounts
2016-04-04
Annual Accounts
2017-04-04
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GRANTOCK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-04 £ 1,304
Cash Bank In Hand 2012-04-04 £ 1,950
Shareholder Funds 2013-04-04 £ 19,769
Shareholder Funds 2012-04-04 £ 19,941
Tangible Fixed Assets 2013-04-04 £ 531,002
Tangible Fixed Assets 2012-04-04 £ 531,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANTOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTOCK LIMITED
Trademarks
We have not found any records of GRANTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTOCK 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 (96090 - Other service activities n.e.c.) as GRANTOCK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GRANTOCK 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 GRANTOCK 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 GRANTOCK 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.