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

GRANGEWOOD CONSULTANTS LIMITED

WATERLOOVILLE, HAMPSHIRE, PO8,
Company Registration Number
03470475
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Grangewood Consultants Ltd
GRANGEWOOD CONSULTANTS LIMITED was founded on 1997-11-24 and had its registered office in Waterlooville. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
GRANGEWOOD CONSULTANTS LIMITED
 
Legal Registered Office
WATERLOOVILLE
HAMPSHIRE
 
Filing Information
Company Number 03470475
Date formed 1997-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-07-31
Type of accounts DORMANT
VAT Number /Sales tax ID GB712061288  
Last Datalog update: 2018-08-09 17:21:27
Primary Source:Companies House
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 GRANGEWOOD CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SUKHDEV SINGH BHUMBRA
Company Secretary 1998-01-12
SUKHDEV SINGH BHUMBRA
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA TRACEY BHUMBRA
Director 2007-11-25 2014-01-01
BINDERPAL SINGH BHUMBRA
Director 2002-07-25 2009-12-03
BRIDGET ELIZABETH ZORN
Director 1998-01-12 2002-07-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-11-24 1998-01-12
COMPANY DIRECTORS LIMITED
Nominated Director 1997-11-24 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHDEV SINGH BHUMBRA VECTOR CONSULTANTS LIMITED Director 2015-10-01 CURRENT 2015-10-01 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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-04DS01APPLICATION FOR STRIKING-OFF
2017-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, NO UPDATES
2016-12-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-20AR0124/11/15 FULL LIST
2015-10-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0124/11/14 FULL LIST
2014-06-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA BHUMBRA
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0124/11/13 FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV SINGH BHUMBRA / 12/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TRACEY BHUMBRA / 12/11/2013
2013-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR SUKHDEV SINGH BHUMBRA / 12/11/2013
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 2 HAREHURST WALK CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0ZB ENGLAND
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM WINDSOR HOUSE, BEACH ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2JH
2013-10-28AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-27AR0124/11/12 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-07AR0124/11/11 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-27SH0127/03/11 STATEMENT OF CAPITAL GBP 1000
2011-01-12AR0124/11/10 FULL LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BINDERPAL BHUMBRA
2009-12-03AR0124/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV SINGH BHUMBRA / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TRACEY BHUMBRA / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BINDERPAL SINGH BHUMBRA / 02/12/2009
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: WINDSOR HOUSE BEACH ROAD SOUTSHEA PORTSMOUTH HAMPSHIRE PO5 2JH
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: WINDSOR HOUSE, BEACH ROAD SOUTHSEA HAMPSHIRE PO5 2JH
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 55 MONTAGUE ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 0ND
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2005-11-30363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-18288bDIRECTOR RESIGNED
2002-03-2088(2)RAD 11/03/02--------- £ SI 998@1=998 £ IC 2/1000
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13288aNEW DIRECTOR APPOINTED
2001-12-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-15363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-03-09225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/98
1998-12-18363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-01-21288bDIRECTOR RESIGNED
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE
1998-01-21288bSECRETARY RESIGNED
1998-01-21288aNEW SECRETARY APPOINTED
1997-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 GRANGEWOOD CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEWOOD CONSULTANTS LIMITED registering or being granted any patents
Domain Names

GRANGEWOOD CONSULTANTS LIMITED owns 1 domain names.

essential-health-and-beauty.co.uk  

Trademarks
We have not found any records of GRANGEWOOD CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEWOOD CONSULTANTS 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 (71129 - Other engineering activities) as GRANGEWOOD CONSULTANTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GRANGEWOOD CONSULTANTS 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 GRANGEWOOD CONSULTANTS 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 GRANGEWOOD CONSULTANTS 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.