Company Information for GRANT SQUIRREL LIMITED
29 STATION ROAD, SHEPRETH, ROYSTON, HERTFORDSHIRE, SG8 6GB,
|
Company Registration Number
00914430
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GRANT SQUIRREL LIMITED | |
Legal Registered Office | |
29 STATION ROAD SHEPRETH ROYSTON HERTFORDSHIRE SG8 6GB Other companies in SG8 | |
Company Number | 00914430 | |
---|---|---|
Company ID Number | 00914430 | |
Date formed | 1967-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-05 03:19:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JOAN HARVEY |
||
LOUISA ELIZABETH DOBLE |
||
LINDA JOAN HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUDOVIC JAMES CHAPMAN |
Director | ||
NICHOLAS JOHN TILEY |
Company Secretary | ||
NICHOLAS JOHN TILEY |
Director | ||
CECIL HALL CHAPMAN |
Director | ||
RACHEL JANE SHEARD |
Company Secretary | ||
MICHAEL HELM WOODISSE |
Company Secretary | ||
MICHAEL HELM WOODISSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.I.C. TRUSTEES LIMITED | Director | 2017-11-23 | CURRENT | 1981-10-15 | Active | |
CODLO LTD | Director | 2017-07-01 | CURRENT | 2012-01-03 | Active - Proposal to Strike off | |
GRANT DAQ SOLUTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2015-10-29 | Active | |
CHILLI INTERNATIONAL LIMITED | Director | 2017-07-01 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
GRANT INSTRUMENTS (DEVELOPMENTS) LIMITED | Director | 2017-07-01 | CURRENT | 1960-05-06 | Active - Proposal to Strike off | |
CHILLI INTERNATIONAL LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
CODLO LTD | Director | 2016-05-23 | CURRENT | 2012-01-03 | Active - Proposal to Strike off | |
GRANT CREATIVE CUISINE LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
GRANT DAQ SOLUTIONS LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
GRANT INSTRUMENTS (DEVELOPMENTS) LIMITED | Director | 2015-08-19 | CURRENT | 1960-05-06 | Active - Proposal to Strike off | |
GRANT INSTRUMENTS (CAMBRIDGE) LIMITED | Director | 2014-09-01 | CURRENT | 1960-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Linda Joan Harvey on 2017-10-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MISS LOUISA ELIZABETH DOBLE | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/12/16 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUDOVIC JAMES CHAPMAN | |
AP01 | DIRECTOR APPOINTED MS LINDA JOAN HARVEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AP03 | Appointment of Ms Linda Joan Harvey as company secretary | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ludovic James Chapman on 2012-05-12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS TILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TILEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 18/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 18/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JAMES CHAPMAN / 18/01/2010 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN TILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CECIL CHAPMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUDOVIC CHAPMAN / 14/10/2008 | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/01 | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/99 | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/11/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/98 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/97 | |
363s | RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/11/96 | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/95 | |
363s | RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/94 | |
363s | RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/11/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/93 | |
363s | RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 GRANT SQUIRREL LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GRANT SQUIRREL 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 |
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. |