Company Information for GRANT & CO (LEDBURY) LIMITED
WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR,
|
Company Registration Number
06357030
Private Limited Company
Active |
Company Name | ||
---|---|---|
GRANT & CO (LEDBURY) LIMITED | ||
Legal Registered Office | ||
WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR Other companies in SP1 | ||
Previous Names | ||
|
Company Number | 06357030 | |
---|---|---|
Company ID Number | 06357030 | |
Date formed | 2007-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB900797716 |
Last Datalog update: | 2023-09-05 15:57:10 |
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 |
---|---|---|
TOM GRANT |
||
TESSA VICTORIA ROPER-CALDBECK |
||
RICHARD JAMES STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR AUSTRENG |
Company Secretary | ||
REDDINGS COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Thomas Harold Grant on 2022-08-30 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
CH01 | Director's details changed for Thomas Harold Grant on 2022-08-30 | |
PSC04 | Change of details for Mr Richard James Stone as a person with significant control on 2022-06-28 | |
CH01 | Director's details changed for Richard James Stone on 2022-06-28 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TESSA VICTORIA ROPER-CALDBECK | |
CH01 | Director's details changed for Tom Grant on 2020-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 30000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/01/15 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | Director's details changed for Tessa Vistoria Roper-Caldbeck on 2014-12-04 | |
AP01 | DIRECTOR APPOINTED TESSA VISTORIA ROPER-CALDBECK | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES STONE | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/09/2011 | |
CERTNM | Company name changed fox grant (hereford) LIMITED\certificate issued on 06/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM GRANT / 30/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TREVOR AUSTRENG | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
88(2)R | AD 28/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-12-31 | £ 37,440 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 53,670 |
Creditors Due Within One Year | 2012-12-31 | £ 53,668 |
Creditors Due Within One Year | 2011-12-31 | £ 104,069 |
Creditors and other liabilities
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 & CO (LEDBURY) LIMITED
Called Up Share Capital | 2013-12-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 30,000 |
Called Up Share Capital | 2012-12-31 | £ 30,000 |
Called Up Share Capital | 2011-12-31 | £ 30,000 |
Cash Bank In Hand | 2013-12-31 | £ 63,048 |
Cash Bank In Hand | 2012-12-31 | £ 65,641 |
Cash Bank In Hand | 2012-12-31 | £ 65,639 |
Cash Bank In Hand | 2011-12-31 | £ 126,778 |
Current Assets | 2013-12-31 | £ 92,438 |
Current Assets | 2012-12-31 | £ 79,666 |
Current Assets | 2012-12-31 | £ 79,664 |
Current Assets | 2011-12-31 | £ 134,153 |
Debtors | 2013-12-31 | £ 29,390 |
Debtors | 2012-12-31 | £ 14,025 |
Debtors | 2012-12-31 | £ 14,025 |
Debtors | 2011-12-31 | £ 7,375 |
Fixed Assets | 2013-12-31 | £ 3,555 |
Fixed Assets | 2012-12-31 | £ 22,240 |
Fixed Assets | 2012-12-31 | £ 22,240 |
Fixed Assets | 2011-12-31 | £ 35,320 |
Shareholder Funds | 2013-12-31 | £ 58,553 |
Shareholder Funds | 2012-12-31 | £ 48,236 |
Shareholder Funds | 2012-12-31 | £ 48,236 |
Shareholder Funds | 2011-12-31 | £ 65,404 |
Tangible Fixed Assets | 2013-12-31 | £ 3,555 |
Tangible Fixed Assets | 2012-12-31 | £ 4,740 |
Tangible Fixed Assets | 2012-12-31 | £ 4,740 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as GRANT & CO (LEDBURY) LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GROUND FLOOR LANARK HOUSE NEW STREET LEDBURY HEREFORDSHIRE HR8 2DY | 10,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |