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

GRANHERNE LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
01498189
Private Limited Company
Active

Company Overview

About Granherne Ltd
GRANHERNE LIMITED was founded on 1980-05-22 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Granherne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRANHERNE LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Telephone01372380000
 
Filing Information
Company Number 01498189
Company ID Number 01498189
Date formed 1980-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANHERNE 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 GRANHERNE LIMITED
The following companies were found which have the same name as GRANHERNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1993-05-24
GRANHERNE Prince Edward Island Unknown Company formed on the 2002-12-09
GRANHERNE PTY LTD SA 5063 Active Company formed on the 1972-06-29
GRANHERNE, INC. PO BOX 4557 HOUSTON TX 77210 Dissolved Company formed on the 1993-09-24

Company Officers of GRANHERNE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NELHAMS
Company Secretary 2016-04-05
STEPHEN PEET
Director 2016-02-01
ALAN GWILLIAM WILLIAMS
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
FARZANNA ZEB KHAN
Company Secretary 2015-07-16 2016-04-05
RICHARD BARTHOLOMEW D'SOUZA
Director 2011-05-19 2016-01-01
SUSAN MEIRION OWEN
Company Secretary 2012-10-26 2015-07-16
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 2003-09-01 2012-10-26
STANISLAUS AUGUSTINE KNEZ
Director 2003-09-01 2007-12-17
MARIE CLARE JARVIE
Director 2003-12-04 2007-06-27
STEPHEN WILLIAM MAJOR
Director 2006-02-02 2007-05-31
RONALD GORDON BEVERIDGE
Director 2002-12-02 2004-11-30
JOHN DAVID KIRBY
Director 1998-09-08 2004-11-30
ANTHONY STANLEY FOSSEY
Director 2002-12-02 2003-12-04
HAROLD DEREK FLINDERS
Company Secretary 2000-08-17 2003-09-01
JOHN KENNEDY
Director 1999-06-10 2003-02-06
IAN MAURICE HENNIKER SMITH
Company Secretary 1999-06-10 2002-12-02
BANG CHUAN LIEW
Director 1999-08-02 2002-12-02
ALAN DOUGLAS HORDEN
Director 1999-06-10 2002-09-16
LARRY FARMER
Director 1999-06-10 2001-12-31
ALBERT GEORGE LUKE
Director 1996-05-02 2001-09-12
DAVID BERTRAM CLARK JR
Director 1999-06-10 2001-08-17
STEPHEN BRYAN KEEN
Director 1998-09-08 2001-03-18
JOHN MICHAEL FLEMING
Director 1993-07-01 2001-03-09
BENG KHOON CHIN
Director 1999-08-02 2000-08-21
GRAHAM CHRISTOPHER BROWN
Company Secretary 2000-05-26 2000-08-17
ANDREW DANIEL FARLEY
Company Secretary 1999-03-05 2000-05-26
MICHAEL GEOFFREY EVERINGTON
Director 1991-10-27 1999-06-10
JAMES RUSSELL KING
Company Secretary 1996-05-02 1999-03-05
PETER STEVEN BLACK
Director 1998-09-08 1999-01-29
MARTIN DAVID BARNES
Director 1997-10-30 1999-01-26
DURWOOD KEITH DODSON
Director 1996-05-02 1998-06-19
STEPHEN JAMES CARPENTER
Director 1991-10-27 1997-04-28
DAVID ENNIS RUSSELL
Company Secretary 1995-06-28 1996-05-02
MICHAEL GEOFFREY EVERINGTON
Company Secretary 1991-10-27 1995-06-28
GORDON JAMES COWE
Director 1993-10-11 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PEET GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 1993-05-24 Liquidation

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
2024-04-05DIRECTOR APPOINTED MR. PAUL KAHN
2024-04-04APPOINTMENT TERMINATED, DIRECTOR AHMED AL-DADAH
2024-04-04DIRECTOR APPOINTED MR. JOHN PAUL BAILLIE
2024-04-04DIRECTOR APPOINTED MR. JALAL (JAY) IBRAHIM
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-31Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Termination of appointment of Adam Miles Kramer on 2023-01-03
2023-01-16Appointment of Mrs Sonia Galindo as company secretary on 2023-01-13
2023-01-16AP03Appointment of Mrs Sonia Galindo as company secretary on 2023-01-13
2023-01-16TM02Termination of appointment of Adam Miles Kramer on 2023-01-03
2023-01-04CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-07-29SH19Statement of capital on 2022-07-29 GBP 0.10
2022-07-29SH20Statement by Directors
2022-07-29CAP-SSSolvency Statement dated 26/07/22
2022-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 26/07/2022
2022-07-20SH0130/06/22 STATEMENT OF CAPITAL GBP 100000.1
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR. AHMED AL-DADAH
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GWILLIAM WILLIAMS
2021-04-12TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2021-04-12AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-17
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01PSC05Change of details for Granherne International (Holdings) Limited as a person with significant control on 2020-10-19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS
2020-01-08AP03Appointment of Gina Mary Wilson as company secretary on 2020-01-02
2020-01-08TM02Termination of appointment of Martin Nelhams on 2020-01-02
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MR MARTIN NELHAMS
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEET
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP03Appointment of Mr Martin Nelhams as company secretary on 2016-04-05
2016-04-19TM02Termination of appointment of Farzanna Zeb Khan on 2016-04-05
2016-02-10AP01DIRECTOR APPOINTED MR STEPHEN PEET
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTHOLOMEW D'SOUZA
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-03AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-03AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16AP03Appointment of Ms Farzanna Zeb Khan as company secretary on 2015-07-16
2015-07-16TM02Termination of appointment of Susan Meirion Owen on 2015-07-16
2014-12-05AD02Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-12-05AD03Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-19AR0127/10/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0127/10/12 FULL LIST
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON
2012-11-20AP03SECRETARY APPOINTED SUSAN MEIRION OWEN
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0127/10/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED ALAN GWILLIAM WILLIAMS
2011-06-01AP01DIRECTOR APPOINTED RICHARD BARTHOLOMEW D'SOUZA
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEETA THAKORLAL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY OELKING
2010-11-30AR0127/10/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETA THAKORLAL / 16/08/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0127/10/09 FULL LIST
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288aDIRECTOR APPOINTED ROY OELKING
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR CLIVE VAUGHAN
2008-12-18288aDIRECTOR APPOINTED GEETA THAKORLAL
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-11-02363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2006-11-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-07363aRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288bDIRECTOR RESIGNED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-22363aRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-30288cSECRETARY'S PARTICULARS CHANGED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288bDIRECTOR RESIGNED
2003-09-28288aNEW SECRETARY APPOINTED
2003-09-28288bSECRETARY RESIGNED
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19288bDIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities


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

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GRANHERNE LIMITED

Intangible Assets
Patents
We have not found any records of GRANHERNE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRANHERNE LIMITED owns 1 domain names.

halliburtons.com  

Trademarks
We have not found any records of GRANHERNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANHERNE 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 (42990 - Construction of other civil engineering projects n.e.c.) as GRANHERNE LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GRANHERNE 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 GRANHERNE 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 GRANHERNE LIMITED any grants or awards.
Ownership
    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.