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

GRANTIS GROUP LIMITED

ASPECT HOUSE, HONYWOOD ROAD, BASILDON, ESSEX, SS14 3DS,
Company Registration Number
06459288
Private Limited Company
Active

Company Overview

About Grantis Group Ltd
GRANTIS GROUP LIMITED was founded on 2007-12-21 and has its registered office in Basildon. The organisation's status is listed as "Active". Grantis Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANTIS GROUP LIMITED
 
Legal Registered Office
ASPECT HOUSE
HONYWOOD ROAD
BASILDON
ESSEX
SS14 3DS
Other companies in SS14
 
Previous Names
DUNWILCO (1523) LIMITED10/03/2008
Filing Information
Company Number 06459288
Company ID Number 06459288
Date formed 2007-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTIS GROUP 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 GRANTIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JAMES LAWRENCE
Company Secretary 2016-02-29
GRANT MARTIN EUGENE BEGLAN
Director 2008-03-11
CRAIG HENRY JOHN FOSTER
Director 2015-02-08
GAVIN JAMES LAWRENCE
Director 2016-02-29
PHILIP BRENDAN MULLINS
Director 2015-09-30
ANTONY PAUL SMITH
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES ROURKE
Company Secretary 2010-08-01 2016-01-29
SIMON JAMES ROURKE
Director 2011-01-07 2016-01-29
CRAIG HENRY JOHN FOSTER
Director 2012-06-14 2014-10-08
RONALD JOHN HEYFRON
Director 2008-05-07 2013-04-12
PATRICK CHARLES MARLING
Company Secretary 2008-07-31 2010-07-31
PATRICK CHARLES MARLING
Director 2008-05-07 2010-07-31
WILLIAM TROUP
Director 2008-12-10 2010-05-31
PATRICK WILLIAM FERRIS
Company Secretary 2008-03-11 2008-07-31
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-12-21 2008-03-11
D.W. DIRECTOR 1 LIMITED
Director 2007-12-21 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT MARTIN EUGENE BEGLAN ENVIRONMENTAL GROUP LIMITED Director 2016-12-01 CURRENT 2016-10-20 Active
GRANT MARTIN EUGENE BEGLAN ASBESTOS AWARE CONTRACTORS SCHEME LTD. Director 2013-07-01 CURRENT 2004-04-08 Active - Proposal to Strike off
GRANT MARTIN EUGENE BEGLAN HB ARCHITECTURAL SIGN COMPANY LIMITED Director 2012-05-16 CURRENT 2011-08-23 Active
GRANT MARTIN EUGENE BEGLAN GLOBAL BRAND SOLUTIONS LTD Director 2011-07-13 CURRENT 2011-07-13 Active
GRANT MARTIN EUGENE BEGLAN GMEB HOLDINGS LIMITED Director 2010-04-17 CURRENT 2010-04-17 Active
GRANT MARTIN EUGENE BEGLAN ASPECT CONTRACTS LIMITED Director 2008-03-10 CURRENT 2007-12-21 Active
GRANT MARTIN EUGENE BEGLAN PROLAG THERMAL LIMITED Director 1998-10-27 CURRENT 1998-08-28 Active
GRANT MARTIN EUGENE BEGLAN ASBESTOS REMOVAL CONTRACTORS ASSOCIATION Director 1998-10-09 CURRENT 1985-12-18 Active
GRANT MARTIN EUGENE BEGLAN ASPECT CONTRACTS (ASBESTOS) LIMITED Director 1990-12-31 CURRENT 1987-07-06 Active
CRAIG HENRY JOHN FOSTER ENVIRONMENTAL GROUP LIMITED Director 2016-12-06 CURRENT 2016-10-20 Active
CRAIG HENRY JOHN FOSTER ASPECT CONTRACTS LIMITED Director 2015-02-08 CURRENT 2007-12-21 Active
GAVIN JAMES LAWRENCE ENVIRONMENTAL GROUP LIMITED Director 2016-12-06 CURRENT 2016-10-20 Active
GAVIN JAMES LAWRENCE ASPECT CONTRACTS LIMITED Director 2016-02-29 CURRENT 2007-12-21 Active
PHILIP BRENDAN MULLINS PCSM DRY LINING AND PLASTERING LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
PHILIP BRENDAN MULLINS ENVIRONMENTAL GROUP LIMITED Director 2016-12-06 CURRENT 2016-10-20 Active
PHILIP BRENDAN MULLINS TJP PROJECTS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANTONY PAUL SMITH ASPECT CONTRACTS LIMITED Director 2008-03-11 CURRENT 2007-12-21 Active
ANTONY PAUL SMITH ASPECT CONTRACTS (ASBESTOS) LIMITED Director 2001-01-04 CURRENT 1987-07-06 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
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CH01Director's details changed for Mr Antony Paul Smith on 2021-05-21
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRENDAN MULLINS
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592880005
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592880004
2017-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 064592880002
2017-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 064592880003
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-06RES01ADOPT ARTICLES 06/02/17
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592880003
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592880002
2016-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-21AP03Appointment of Mr Gavin James Lawrence as company secretary on 2016-02-29
2016-03-21AP01DIRECTOR APPOINTED MR GAVIN JAMES LAWRENCE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ROURKE
2016-02-03TM02Termination of appointment of Simon James Rourke on 2016-01-29
2015-10-02AP01DIRECTOR APPOINTED MR PHILIP BRENDAN MULLINS
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-17AP01DIRECTOR APPOINTED MR CRAIG HENRY JOHN FOSTER
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592880001
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-30AR0130/01/15 FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FOSTER
2014-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-02AR0102/01/14 FULL LIST
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEYFRON
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFRON / 08/02/2013
2013-01-03AR0102/01/13 FULL LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-27AP01DIRECTOR APPOINTED MR CRAIG HENRY JOHN FOSTER
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFORD / 27/06/2012
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-23AR0121/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL SMITH / 21/12/2011
2011-02-08MISCSECTION 519
2011-01-10AP01DIRECTOR APPOINTED MR SIMON JAMES ROURKE
2010-12-21AR0121/12/10 FULL LIST
2010-09-09AP03SECRETARY APPOINTED MR SIMON JAMES ROURKE
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARLING
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MARLING
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TROUP
2010-01-25AR0121/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFORD / 21/12/2009
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-15363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED MR WILLIAM TROUP
2008-10-22288aSECRETARY APPOINTED MR PATRICK CHARLES MARLING
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY PATRICK FERRIS
2008-05-20288aDIRECTOR APPOINTED RONALD JOHN HEYFORD
2008-05-20288aDIRECTOR APPOINTED PATRICK CHARLES MARLING
2008-05-09SASHARE AGREEMENT OTC
2008-05-09SASHARE AGREEMENT OTC
2008-05-09SASHARE AGREEMENT OTC
2008-05-09SASHARE AGREEMENT OTC
2008-05-09SASHARE AGREEMENT OTC
2008-05-0988(2)AD 01/04/08 GBP SI 5000000@0.01=50000 GBP IC 950000/1000000
2008-05-0988(2)AD 01/04/08 GBP SI 94999900@0.01=949999 GBP IC 1/950000
2008-04-11RES13SDIV 04/04/2008
2008-04-11RES04GBP NC 1000/1000000 04/04/2008
2008-04-11123GBP NC 1000000/1999000 01/04/08
2008-04-11RES01ADOPT ARTICLES 04/04/2008
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM ASPECT HOUSE HONEYWOOD ROAD BASILDON ESSEX SS14 3DS
2008-03-26225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-03-17288aDIRECTOR APPOINTED GRANT MARTIN EUGENE BEGLAN
2008-03-17288aDIRECTOR APPOINTED ANTONY PAUL SMITH
2008-03-17288aSECRETARY APPOINTED PATRICK WILLIAM FERRIS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2008-03-10CERTNMCOMPANY NAME CHANGED DUNWILCO (1523) LIMITED CERTIFICATE ISSUED ON 10/03/08
2007-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRANTIS GROUP 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 GRANTIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GRANTIS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 GRANTIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GRANTIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTIS GROUP LIMITED
Trademarks
We have not found any records of GRANTIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTIS GROUP 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 (70100 - Activities of head offices) as GRANTIS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRANTIS GROUP 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 GRANTIS GROUP 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 GRANTIS GROUP 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.