Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DIGNEY GRANT LIMITED
Company Information for

DIGNEY GRANT LIMITED

6 SUGAR ISLAND, NEWRY, BT35 6HT,
Company Registration Number
NI039850
Private Limited Company
Active

Company Overview

About Digney Grant Ltd
DIGNEY GRANT LIMITED was founded on 2000-12-14 and has its registered office in . The organisation's status is listed as "Active". Digney Grant 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
DIGNEY GRANT LIMITED
 
Legal Registered Office
6 SUGAR ISLAND
NEWRY
BT35 6HT
Other companies in BT35
 
Telephone02830267017
 
Filing Information
Company Number NI039850
Company ID Number NI039850
Date formed 2000-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 22:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGNEY GRANT 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 DIGNEY GRANT LIMITED
The following companies were found which have the same name as DIGNEY GRANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGNEY GRANT FINANCIAL PLANNING LIMITED 5 DOWNSHIRE CLOSE 41-43 DOWNSHIRE ROAD NEWRY CO DOWN BT34 1FD Active Company formed on the 2014-11-21

Company Officers of DIGNEY GRANT LIMITED

Current Directors
Officer Role Date Appointed
SEAN PATRICK GRANT
Company Secretary 2015-01-01
ANTHONY JOSEPH BODEN
Director 2010-02-01
PAUL JAMES GRANT
Director 2001-01-01
SEAN PATRICK GRANT
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIEN GERARD DIGNEY
Director 2001-01-01 2017-12-31
PAUL PATRICK DIGNEY
Company Secretary 2000-12-14 2015-01-01
PAUL PATRICK DIGNEY
Director 2000-12-14 2015-01-01
MARGARET DIGNEY
Director 2000-12-14 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PATRICK GRANT PROVINCEWIDE CAR HIRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 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
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-30Director's details changed for Mr Neil Thornton on 2022-08-30
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES GRANT
2021-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-23CH01Director's details changed for Mr Paul James Grant on 2019-12-23
2019-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW STEWART HUNTER on 2019-12-23
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-18RES01ADOPT ARTICLES 18/10/19
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2018-11-05AP01DIRECTOR APPOINTED MR NEIL THORNTON
2018-08-30RES01ADOPT ARTICLES 30/08/18
2018-08-24AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-08-24AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2018-08-15
2018-08-24TM02Termination of appointment of Sean Patrick Grant on 2018-08-15
2018-08-24PSC02Notification of Abbey Bond Lovis Limited as a person with significant control on 2018-08-15
2018-08-24PSC07CESSATION OF PAUL GRANT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2018-08-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2018-08-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-07-20AA31/12/17 TOTAL EXEMPTION FULL
2018-07-20AA31/12/17 TOTAL EXEMPTION FULL
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRANT
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BODEN
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GRANT
2018-07-16PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2018
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 712.5
2018-06-25SH0631/01/18 STATEMENT OF CAPITAL GBP 712.50
2018-03-22RES01ADOPT ARTICLES 13/02/2018
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN DIGNEY
2018-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-07-21AA31/12/16 TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 950
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-15SH0630/01/15 STATEMENT OF CAPITAL GBP 950
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 950
2016-01-11AR0114/12/15 FULL LIST
2015-08-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-04ANNOTATIONClarification
2015-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN GRANT / 01/01/2015
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIGNEY
2015-01-15AP03SECRETARY APPOINTED MR SEAN PATRICK GRANT
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL DIGNEY
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1188
2014-12-30AR0114/12/14 FULL LIST
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1188
2014-01-06AR0114/12/13 FULL LIST
2013-09-24RP04SECOND FILING WITH MUD 14/12/12 FOR FORM AR01
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24ANNOTATIONClarification
2013-01-08AR0114/12/12 FULL LIST
2012-08-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-16RP04SECOND FILING WITH MUD 14/12/11 FOR FORM AR01
2012-05-16RP04SECOND FILING WITH MUD 14/12/10 FOR FORM AR01
2012-05-16ANNOTATIONClarification
2012-05-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2012-01-10AR0114/12/11 FULL LIST
2011-12-22SH1922/12/11 STATEMENT OF CAPITAL GBP 1000
2011-12-22RES06REDUCE ISSUED CAPITAL 17/06/2011
2011-12-22CAP-SSSOLVENCY STATEMENT DATED 17/06/11
2011-12-22SH20STATEMENT BY DIRECTORS
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26RES01ADOPT ARTICLES 23/12/2010
2011-02-10MEM/ARTSARTICLES OF ASSOCIATION
2011-01-11AR0114/12/10 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH BODEN
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0114/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN GRANT / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DIGNEY / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN DIGNEY / 01/12/2009
2009-11-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07371S(NI)14/12/08 ANNUAL RETURN SHUTTLE
2008-07-03AC(NI)31/12/07 ANNUAL ACCTS
2008-01-23371S(NI)14/12/07 ANNUAL RETURN SHUTTLE
2007-06-07AC(NI)31/12/06 ANNUAL ACCTS
2006-12-20371S(NI)14/12/06 ANNUAL RETURN SHUTTLE
2006-05-22AC(NI)31/12/05 ANNUAL ACCTS
2006-01-25402(NI)PARS RE MORTAGE
2005-11-07402(NI)PARS RE MORTAGE
2005-08-10402(NI)PARS RE MORTAGE
2005-05-04AC(NI)31/12/04 ANNUAL ACCTS
2004-05-13AC(NI)31/12/03 ANNUAL ACCTS
2003-12-17371S(NI)14/12/03 ANNUAL RETURN SHUTTLE
2003-05-09AC(NI)31/12/02 ANNUAL ACCTS
2003-01-03371S(NI)14/12/02 ANNUAL RETURN SHUTTLE
2002-09-25AC(NI)31/12/01 ANNUAL ACCTS
2002-07-19G98-2(NI)RETURN OF ALLOT OF SHARES
2002-07-1998(3)(NI)PARS RE CON RE SHARES
2002-03-09371S(NI)14/12/01 ANNUAL RETURN SHUTTLE
2002-03-09296(NI)CHANGE OF DIRS/SEC
2001-01-07296(NI)CHANGE OF DIRS/SEC
2000-12-14G21(NI)PARS RE DIRS/SIT REG OFF
2000-12-14G23(NI)DECLN COMPLNCE REG NEW CO
2000-12-14ARTS(NI)ARTICLES
2000-12-14MEM(NI)MEMORANDUM
2000-12-14Certificate of incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to DIGNEY GRANT 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 DIGNEY GRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-01-25 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-11-07 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-08-10 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 DIGNEY GRANT LIMITED

Intangible Assets
Patents
We have not found any records of DIGNEY GRANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DIGNEY GRANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGNEY GRANT 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 (66220 - Activities of insurance agents and brokers) as DIGNEY GRANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGNEY GRANT 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 DIGNEY GRANT 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 DIGNEY GRANT 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.