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

GRANT, BARNETT HOLDINGS LIMITED

WATERFRONT HOUSE, 55-61 SOUTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3AL,
Company Registration Number
04108513
Private Limited Company
Active

Company Overview

About Grant, Barnett Holdings Ltd
GRANT, BARNETT HOLDINGS LIMITED was founded on 2000-11-15 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Grant, Barnett Holdings 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
GRANT, BARNETT HOLDINGS LIMITED
 
Legal Registered Office
WATERFRONT HOUSE
55-61 SOUTH STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3AL
Other companies in CM23
 
Filing Information
Company Number 04108513
Company ID Number 04108513
Date formed 2000-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT, BARNETT HOLDINGS 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, BARNETT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEVEN THOMAS
Director 2004-05-04
WILLIAM SYDNEY THOMAS
Director 2004-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY HEWITT
Company Secretary 2007-04-30 2017-01-10
PETER ANTHONY HEWITT
Director 2000-11-16 2017-01-10
JOSEPH MARTIN MICHAELSON
Company Secretary 2000-11-16 2007-04-30
JOSEPH MARTIN MICHAELSON
Director 2000-11-16 2007-04-30
DAVID BRIAN THOMAS
Director 2000-11-16 2005-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-11-15 2000-11-16
COMBINED NOMINEES LIMITED
Nominated Director 2000-11-15 2000-11-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-11-15 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEVEN THOMAS CASTLEWAY MANAGEMENT LIMITED Director 2017-12-28 CURRENT 2017-12-27 Active
PAUL STEVEN THOMAS GRANT,BARNETT & COMPANY,LIMITED Director 2004-05-04 CURRENT 1900-01-12 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
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08Compulsory strike-off action has been discontinued
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2023-02-01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Change of details for Mr Paul Steven Thomas as a person with significant control on 2021-12-25
2022-02-04PSC04Change of details for Mr Paul Steven Thomas as a person with significant control on 2021-12-25
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17SH0130/11/19 STATEMENT OF CAPITAL GBP 150000
2020-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-18PSC04Change of details for Mr William Sydney Thomas as a person with significant control on 2017-01-10
2017-11-18PSC07CESSATION OF PETER ANTHONY HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 140000
2017-11-03SH0125/10/17 STATEMENT OF CAPITAL GBP 140000
2017-11-03RES13Resolutions passed:
  • Proposed purchase amounting to total to £250,000 17/10/2017
  • Resolution of allotment of securities
2017-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21SH03Purchase of own shares
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 135000
2017-08-07SH0630/04/17 STATEMENT OF CAPITAL GBP 135000
2017-08-07SH0610/01/17 STATEMENT OF CAPITAL GBP 140700
2017-08-07SH03Purchase of own shares
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HEWITT
2017-03-27TM02Termination of appointment of Peter Anthony Hewitt on 2017-01-10
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 220500
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 220500
2015-11-19AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-19AD04Register(s) moved to registered office address Waterfront House 55-61 South Street Bishop's Stortford Hertfordshire CM23 3AL
2015-11-19AD02Register inspection address changed from Leytonstone House Leytonstone London E111GA to 44 the Pantiles Tunbridge Wells Kent TN2 5TN
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041085130005
2015-02-22AUDAUDITOR'S RESIGNATION
2015-02-20AA03Auditors resignation for limited company
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 220500
2014-11-21AR0115/11/14 FULL LIST
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 220500
2014-01-22AR0115/11/13 FULL LIST
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0115/11/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN THOMAS / 06/11/2012
2012-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY HEWITT / 06/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SYDNEY THOMAS / 06/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HEWITT / 06/11/2012
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0115/11/11 FULL LIST
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0115/11/10 FULL LIST
2010-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-05AD02SAIL ADDRESS CREATED
2010-02-04RES01ADOPT ARTICLES 15/01/2009
2010-01-28AR0115/11/09 FULL LIST
2009-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS / 01/07/2008
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-05123NC INC ALREADY ADJUSTED 20/02/07
2007-07-05RES04£ NC 5000/500000 20/02
2007-07-05169£ IC 300000/220500 20/02/07 £ SR 79500@1=79500
2007-07-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-0588(2)RAD 20/02/07--------- £ SI 299000@1=299000 £ IC 1000/300000
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16RES14CAP BI £299,000 20/02/07
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-16RES14299000 @ £1 20/02/07
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 6 ESTATE WAY CHURCH ROAD LEYTON LONDON E10 7JW
2005-11-25363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-11386NOTICE OF RESOLUTION REMOVING AUDITOR
2005-10-31AUDAUDITOR'S RESIGNATION
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-08363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 15/11/02; CHANGE OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-02-12WRES13RE GAURANTEE 30/01/01
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANT, BARNETT HOLDINGS 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, BARNETT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-17 Outstanding BARCLAYS BANK PLC
SUBORDINATED MORTGAGE DEBENTURE 2001-02-07 Outstanding DAVID BRIAN THOMAS, ROGER JAMES COLLETT AND JOSEPH MARTIN MICHAELSON AS TRUSTEES FOR THEMSELVES AND THE OTHER NOTE HOLDERS
MORTGAGE DEBENTURE 2001-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GRANT, BARNETT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANT, BARNETT HOLDINGS LIMITED
Trademarks
We have not found any records of GRANT, BARNETT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANT, BARNETT HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as GRANT, BARNETT HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GRANT, BARNETT HOLDINGS 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, BARNETT HOLDINGS 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, BARNETT HOLDINGS 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.