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

GRANTA ENTRANCE LIMITED

TWI GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AL,
Company Registration Number
07299156
Private Limited Company
Active

Company Overview

About Granta Entrance Ltd
GRANTA ENTRANCE LIMITED was founded on 2010-06-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Granta Entrance 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
GRANTA ENTRANCE LIMITED
 
Legal Registered Office
TWI GRANTA PARK
GREAT ABINGTON
CAMBRIDGE
CAMBRIDGESHIRE
CB21 6AL
Other companies in CB21
 
Filing Information
Company Number 07299156
Company ID Number 07299156
Date formed 2010-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB995941944  
Last Datalog update: 2023-11-06 11:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTA ENTRANCE 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 GRANTA ENTRANCE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ASTRID LEECH
Company Secretary 2012-09-28
DOUG CUFF
Director 2012-06-12
GILLIAN ASTRID LEECH
Director 2010-09-20
KAREN SZTRAICHER
Director 2012-06-12
CHRISTOPH STEFAN WIESNER
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MEPC SECRETARIES LIMITED
Company Secretary 2010-06-29 2012-09-28
RICHARD ARMAND DE BLABY
Director 2010-06-29 2012-06-12
JAMES ANTHONY DIPPLE
Director 2011-11-09 2012-06-12
RACHEL PAGE
Director 2010-06-30 2012-06-12
RACHEL PAGE
Director 2010-06-30 2012-06-12
ANDREW BARLOW
Director 2010-06-29 2011-11-09
ROBERT JOHN
Director 2010-06-29 2011-11-09
ROBERT VICTOR MICHAEL DAWKINS
Director 2010-06-29 2010-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ASTRID LEECH FULLAGAR TECHNOLOGIES LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
GILLIAN ASTRID LEECH TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED Director 2016-08-25 CURRENT 2002-06-07 Active
GILLIAN ASTRID LEECH TWI RESEARCH CENTRE (CYMRU) LIMITED Director 2016-08-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA CENTRE LIMITED Director 2016-08-25 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH WAVERLEY TECHNOLOGY LIMITED Director 2016-08-25 CURRENT 2004-10-04 Active
GILLIAN ASTRID LEECH TWI LIMITED Director 2016-05-17 CURRENT 1999-10-14 Active
GILLIAN ASTRID LEECH GPE 1 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GILLIAN ASTRID LEECH NATIONAL COMPOSITES NETWORK LIMITED Director 2015-11-25 CURRENT 2004-09-22 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA PARK LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
GILLIAN ASTRID LEECH TWI CERTIFICATION LIMITED Director 2013-04-17 CURRENT 1995-09-29 Active
GILLIAN ASTRID LEECH THE TEST HOUSE (CAMBRIDGE) LIMITED Director 2013-04-17 CURRENT 1990-06-20 Active
GILLIAN ASTRID LEECH SIRF LIMITED Director 2013-02-07 CURRENT 2012-11-28 Active
GILLIAN ASTRID LEECH NSIRC LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
GILLIAN ASTRID LEECH TWI (SCOTS) LTD Director 2012-08-20 CURRENT 2011-08-08 Active - Proposal to Strike off
GILLIAN ASTRID LEECH ABINGTON PARK LIMITED Director 2010-09-14 CURRENT 1998-06-25 Active
GILLIAN ASTRID LEECH TWI ESTATES LIMITED Director 2010-09-14 CURRENT 1996-05-23 Active
GILLIAN ASTRID LEECH PLANT INTEGRITY LIMITED Director 2010-09-14 CURRENT 1997-03-27 Active
GILLIAN ASTRID LEECH TWI TECHNOLOGY TRUST Director 2010-09-14 CURRENT 2001-11-16 Active - Proposal to Strike off
GILLIAN ASTRID LEECH BARRIKADE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH VITRESYN LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA PARK ESTATES LIMITED Director 2010-07-01 CURRENT 1990-11-14 Active
KAREN SZTRAICHER BMR-UK DEVELOPER LIMITED Director 2014-06-23 CURRENT 2014-03-24 Active
CHRISTOPH STEFAN WIESNER GPE 1 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
CHRISTOPH STEFAN WIESNER TWI CERTIFICATION LIMITED Director 2013-04-17 CURRENT 1995-09-29 Active
CHRISTOPH STEFAN WIESNER NSIRC LIMITED Director 2013-02-07 CURRENT 2012-11-28 Active
CHRISTOPH STEFAN WIESNER SIRF LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
CHRISTOPH STEFAN WIESNER TWI (SCOTS) LTD Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED Director 2010-09-30 CURRENT 2002-06-07 Active
CHRISTOPH STEFAN WIESNER TWI RESEARCH CENTRE (CYMRU) LIMITED Director 2010-09-30 CURRENT 2003-09-11 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER TWI LIMITED Director 2010-09-30 CURRENT 1999-10-14 Active
CHRISTOPH STEFAN WIESNER WAVERLEY TECHNOLOGY LIMITED Director 2010-09-30 CURRENT 2004-10-04 Active
CHRISTOPH STEFAN WIESNER ABINGTON PARK LIMITED Director 2010-09-14 CURRENT 1998-06-25 Active
CHRISTOPH STEFAN WIESNER TWI ESTATES LIMITED Director 2010-09-14 CURRENT 1996-05-23 Active
CHRISTOPH STEFAN WIESNER PLANT INTEGRITY LIMITED Director 2010-09-14 CURRENT 1997-03-27 Active
CHRISTOPH STEFAN WIESNER TWI TECHNOLOGY TRUST Director 2010-09-14 CURRENT 2001-11-16 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER BARRIKADE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER VITRESYN LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER GRANTA CENTRE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER GRANTA PARK ESTATES LIMITED Director 2010-07-01 CURRENT 1990-11-14 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
2024-05-28DIRECTOR APPOINTED MR DAVID DOWELL WRATHMALL
2024-05-28Director's details changed for Mr David Dowell Wrathmall on 2024-05-24
2024-05-02APPOINTMENT TERMINATED, DIRECTOR AAMIR KHALID
2023-10-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR KEVIN MATTHEW SIMONSEN
2023-07-04DIRECTOR APPOINTED MS MARIE LEWIS
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-24APPOINTMENT TERMINATED, DIRECTOR SHAHID ABBASS ASLAM
2023-03-24APPOINTMENT TERMINATED, DIRECTOR SHAHID ABBASS ASLAM
2023-03-24DIRECTOR APPOINTED MS LEONIE STEWART
2023-03-24DIRECTOR APPOINTED MS LEONIE STEWART
2023-01-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR WILLIAM KANE
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SZTRAICHER
2021-02-08AP01DIRECTOR APPOINTED MR SHAHID ABBASS ASLAM
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR HASNAIN
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07RP04CS01
2020-09-04PSC02Notification of Bmr Granta Park Propco Limited as a person with significant control on 2020-09-04
2020-09-04PSC07CESSATION OF GRANTA PARK JCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-29CH01Director's details changed for Aamir Khalid on 2020-06-22
2020-01-03AP01DIRECTOR APPOINTED MR ZAFAR HASNAIN
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASTRID LEECH
2020-01-03TM02Termination of appointment of Gillian Astrid Leech on 2020-01-01
2019-11-20PSC02Notification of Granta Park Jco 1 Limited as a person with significant control on 2019-11-20
2019-11-19PSC02Notification of Granta Park Estates Limited as a person with significant control on 2019-11-19
2019-11-19PSC07CESSATION OF GILLIAN ASTRID LEECH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31AP01DIRECTOR APPOINTED MR KEVIN MATTHEW SIMONSEN
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUG CUFF
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID
2019-02-01AP01DIRECTOR APPOINTED AAMIR KHALID
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH STEFAN WIESNER
2019-01-31PSC07CESSATION OF CHRISTOPH STEFAN WIESNER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-02-14CH01Director's details changed for Mr Christoph Stefan Wiesner on 2017-02-14
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-02AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-02AR0129/06/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0129/06/13 ANNUAL RETURN FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ UNITED KINGDOM
2012-10-02AP03SECRETARY APPOINTED MRS GILLIAN ASTRID LEECH
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED
2012-07-27AR0129/06/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2012-06-21AP01DIRECTOR APPOINTED KAREN SZTRAICHER
2012-06-21AP01DIRECTOR APPOINTED DOUG CUFF
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIPPLE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY
2012-04-02AA29/12/11 TOTAL EXEMPTION FULL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2011-11-24AP01DIRECTOR APPOINTED MR JAMES ANTHONY DIPPLE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARLOW
2011-11-04RES01ADOPT ARTICLES 31/10/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN / 28/09/2010
2011-07-12AA01CURREXT FROM 31/12/2010 TO 29/12/2011
2011-07-05AR0129/06/11 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED DR CHRISTOPH STEFAN WIESNER
2010-09-20AP01DIRECTOR APPOINTED MRS GILLIAN ASTRID LEECH
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS
2010-07-22AP01DIRECTOR APPOINTED MRS RACHEL PAGE
2010-07-20AP01DIRECTOR APPOINTED MRS RACHEL PAGE
2010-07-14AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-12RES01ADOPT ARTICLES 30/06/2010
2010-07-12RES01ADOPT ARTICLES 30/06/2010
2010-07-12RES01ADOPT ARTICLES 30/06/2010
2010-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-29
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GRANTA ENTRANCE LIMITED

Intangible Assets
Patents
We have not found any records of GRANTA ENTRANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTA ENTRANCE LIMITED
Trademarks
We have not found any records of GRANTA ENTRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTA ENTRANCE 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 (82990 - Other business support service activities n.e.c.) as GRANTA ENTRANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRANTA ENTRANCE 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 GRANTA ENTRANCE 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 GRANTA ENTRANCE 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.