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

GRANTHAM INDUSTRIES LIMITED

Warwick Road, Fairfield Industrial Estate, Louth, LINCOLNSHIRE, LN11 0YB,
Company Registration Number
04210565
Private Limited Company
Active

Company Overview

About Grantham Industries Ltd
GRANTHAM INDUSTRIES LIMITED was founded on 2001-05-03 and has its registered office in Louth. The organisation's status is listed as "Active". Grantham Industries 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
GRANTHAM INDUSTRIES LIMITED
 
Legal Registered Office
Warwick Road
Fairfield Industrial Estate
Louth
LINCOLNSHIRE
LN11 0YB
Other companies in LN11
 
Filing Information
Company Number 04210565
Company ID Number 04210565
Date formed 2001-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-04-20
Return next due 2024-05-04
Type of accounts FULL
VAT Number /Sales tax ID GB780193620  
Last Datalog update: 2024-06-21 08:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTHAM INDUSTRIES 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 GRANTHAM INDUSTRIES LIMITED
The following companies were found which have the same name as GRANTHAM INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANTHAM INDUSTRIES INCORPORATED California Unknown

Company Officers of GRANTHAM INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES GRANTHAM
Company Secretary 2001-07-03
ADRIAN MARTIN CORRIGAN
Director 2014-02-01
ANDREW CHARLES GRANTHAM
Director 2001-05-03
DAVID HAROLD GRANTHAM
Director 2001-05-03
PETER CHARLES GRANTHAM
Director 2001-05-03
SIMON HARVEY GRANTHAM
Director 2001-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAROLD GRANTHAM
Company Secretary 2001-05-03 2001-07-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-03 2001-05-03
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-03 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES GRANTHAM GRANTHAM BROS. LIMITED Company Secretary 1992-03-28 CURRENT 1978-06-06 Active
ADRIAN MARTIN CORRIGAN AMC REAL ESTATE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
ADRIAN MARTIN CORRIGAN EFFECTIVE RECYCLING SOLUTIONS LTD Director 2006-09-12 CURRENT 1997-05-07 Dissolved 2014-06-03
ADRIAN MARTIN CORRIGAN AMC CONSTRUCTION (G.B.) LTD Director 2000-09-26 CURRENT 2000-09-21 Active
DAVID HAROLD GRANTHAM LOUTH VOLKS WORLD LTD Director 2014-04-02 CURRENT 2005-11-10 Active
DAVID HAROLD GRANTHAM GRANTHAM BROS. LIMITED Director 1992-03-28 CURRENT 1978-06-06 Active
PETER CHARLES GRANTHAM GRANTHAM BROS. LIMITED Director 1992-03-28 CURRENT 1978-06-06 Active
SIMON HARVEY GRANTHAM GRANTHAM BROS. LIMITED Director 2000-05-02 CURRENT 1978-06-06 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
2024-05-08CESSATION OF DAVID HAROLD GRANTHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08CESSATION OF SIMON HARVEY GRANTHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08Notification of Manby Investments Limited as a person with significant control on 2024-04-24
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 042105650010
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-23FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-29Change of details for Mr Simon Harvey Grantham as a person with significant control on 2016-04-06
2023-03-15Change of details for Mr Simon Harvey Grantham as a person with significant control on 2016-04-06
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042105650009
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042105650009
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 850.6
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 850.6
2017-10-18SH0129/09/17 STATEMENT OF CAPITAL GBP 850.6
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 850.55
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042105650009
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042105650008
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042105650007
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 850.55
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-11CH01Director's details changed for Simon Harvey Grantham on 2015-08-06
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 850.55
2015-04-22AR0120/04/15 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042105650006
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 850.55
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR ADRIAN MARTIN CORRIGAN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-15SH0130/04/13 STATEMENT OF CAPITAL GBP 850.55
2013-05-07AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-29MG01Particulars of a mortgage or charge / charge no: 5
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-09AR0120/04/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-05AR0120/04/11 FULL LIST
2011-05-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-14AR0120/04/10 FULL LIST
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-14AD02SAIL ADDRESS CREATED
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD GRANTHAM / 20/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GRANTHAM / 20/04/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2008-12-23225CURREXT FROM 31/10/2008 TO 31/01/2009
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTHAM / 06/11/2008
2008-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-05-02363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANTHAM / 03/05/2001
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTHAM / 28/02/2008
2008-01-02RES13RE DRAFT AGREEMENT 13/09/07
2007-10-11169£ IC 888/850 13/09/07 £ SR 38@1=38
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-05-14363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-04-27363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-04-27363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-11-23123£ NC 100200/100300 25/10/04
2004-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-05363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-18RES04NC INC ALREADY ADJUSTED 02/02/04
2004-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-18123£ NC 100000/100200 02/02/04
2004-02-1888(2)RAD 02/02/04--------- £ SI 2@1=2 £ IC 1700/1702
2003-07-16MEM/ARTSARTICLES OF ASSOCIATION
2003-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-06-30363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-06122S-DIV 02/08/02
2002-12-06RES13SUB-DIVISION 02/08/02
2002-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-02-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/10/02
2001-12-21RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1064814 Active Licenced property: BOLINGBROKE ROAD UNITS 52-54 FAIRFIELD IND ESTATE LOUTH FAIRFIELD IND ESTATE GB LN11 0WB;BOUNDARY LANE BOUNDARY ENTERPRISE PARK SOUTH HYKEHAM LINCOLN SOUTH HYKEHAM GB LN6 9NQ. Correspondance address: BOLINGBROKE ROAD 52-54 LOUTH GB LN11 0WA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1064814 Active Licenced property: BOLINGBROKE ROAD UNITS 52-54 FAIRFIELD IND ESTATE LOUTH FAIRFIELD IND ESTATE GB LN11 0WB;BOUNDARY LANE BOUNDARY ENTERPRISE PARK SOUTH HYKEHAM LINCOLN SOUTH HYKEHAM GB LN6 9NQ. Correspondance address: BOLINGBROKE ROAD 52-54 LOUTH GB LN11 0WA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1064814 Active Licenced property: BOLINGBROKE ROAD UNITS 52-54 FAIRFIELD IND ESTATE LOUTH FAIRFIELD IND ESTATE GB LN11 0WB;BOUNDARY LANE BOUNDARY ENTERPRISE PARK SOUTH HYKEHAM LINCOLN SOUTH HYKEHAM GB LN6 9NQ. Correspondance address: BOLINGBROKE ROAD 52-54 LOUTH GB LN11 0WA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1064814 Active Licenced property: BOLINGBROKE ROAD UNITS 52-54 FAIRFIELD IND ESTATE LOUTH FAIRFIELD IND ESTATE GB LN11 0WB;BOUNDARY LANE BOUNDARY ENTERPRISE PARK SOUTH HYKEHAM LINCOLN SOUTH HYKEHAM GB LN6 9NQ. Correspondance address: BOLINGBROKE ROAD 52-54 LOUTH GB LN11 0WA

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 GRANTHAM INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding DASH COMMERCIAL FINANCE LTD
2016-05-31 Outstanding DASH COMMERCIAL FINANCE LTD
2016-05-31 Outstanding DASH COMMERCIAL FINANCE
2014-05-01 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-10-28 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-10-28 Outstanding LLOYDS TSB BANK PLC
GUARANTEE AND DEBENTURE 2002-10-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 GRANTHAM INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of GRANTHAM INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTHAM INDUSTRIES LIMITED
Trademarks
We have not found any records of GRANTHAM INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTHAM INDUSTRIES 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 (38210 - Treatment and disposal of non-hazardous waste) as GRANTHAM INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANTHAM INDUSTRIES 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 GRANTHAM INDUSTRIES 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 GRANTHAM INDUSTRIES 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.