Company NameW.R.Grant & Sons Limited
Company StatusActive
Company Number00640234
CategoryPrivate Limited Company
Incorporation Date22 October 1959(64 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas William Robert Grant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(57 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMrs Claire Alison Grant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(60 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bridge Gardens
Ashford
Middlesex
TW15 1UR
Director NameMr William Robert Grant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(62 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saxon Close
Watchet
Somerset
TA23 0BN
Director NameGrace Hilda Helen Grant
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address49 Marlborough Road
Ashford
Middlesex
TW15 3PZ
Director NameThomas Richard Grant
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2000)
RoleCompany Director
Correspondence Address5 Hanworth Road
Hampton
Middlesex
TW12 3DH
Director NameWilliam Robert Grant
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Nursery Place
Ashford
Middlesex
TW15 1HG
Secretary NameDenise Lynda Grant
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Nursery Place
Ashford
Middlesex
TW15 1HG
Director NameMrs Denise Lynda Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN

Location

Registered AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1William Robert Grant
49.00%
Ordinary B
25 at £1Thomas Robert Grant
25.00%
Ordinary A
24 at £1Mrs Sally Ann Gibson
24.00%
Ordinary A
2 at £1Denise Lynda Grant
2.00%
Ordinary C

Financials

Year2014
Net Worth£1,996
Cash£1
Current Liabilities£4,405

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

12 September 1960Delivered on: 20 September 1960
Persons entitled: Barclays Bank Limited

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 9 the pavement, popes lane, gunnersbury. Title no mx 151569.
Outstanding

Filing History

27 November 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
16 June 2022Termination of appointment of Denise Lynda Grant as a secretary on 16 January 2020 (1 page)
15 June 2022Termination of appointment of Denise Lynda Grant as a director on 16 January 2020 (1 page)
15 June 2022Cessation of Denise Lynda Grant as a person with significant control on 16 January 2020 (1 page)
15 June 2022Appointment of Mr William Robert Grant as a director on 26 May 2022 (2 pages)
23 March 2022Notification of William Grant as a person with significant control on 16 January 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
13 November 2019Appointment of Mrs Claire Alison Grant as a director on 31 October 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
7 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Cessation of William Robert Grant as a person with significant control on 12 October 2016 (1 page)
19 April 2018Notification of Thomas Grant as a person with significant control on 15 May 2017 (2 pages)
19 April 2018Notification of Denise Grant as a person with significant control on 31 October 2016 (2 pages)
18 April 2018Change of details for a person with significant control (2 pages)
21 December 2017Change of details for a person with significant control (2 pages)
21 December 2017Change of details for a person with significant control (2 pages)
20 December 2017Director's details changed for Denise Lynda Grant on 12 December 2017 (2 pages)
20 December 2017Director's details changed for Denise Lynda Grant on 12 December 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
21 June 2017Appointment of Denise Lynda Grant as a director on 22 May 2017 (3 pages)
21 June 2017Appointment of Denise Lynda Grant as a director on 22 May 2017 (3 pages)
8 June 2017Appointment of Thomas William Robert Grant as a director on 22 May 2017 (3 pages)
8 June 2017Appointment of Thomas William Robert Grant as a director on 22 May 2017 (3 pages)
22 May 2017Termination of appointment of William Robert Grant as a director on 12 October 2016 (2 pages)
22 May 2017Termination of appointment of William Robert Grant as a director on 12 October 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 29 November 2016 (2 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 17 July 2012 (5 pages)
24 August 2012Annual return made up to 17 July 2012 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for William Robert Grant on 18 July 2010 (2 pages)
11 August 2011Director's details changed for William Robert Grant on 18 July 2010 (2 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Return made up to 17/07/09; full list of members (4 pages)
25 August 2009Return made up to 17/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Return made up to 17/07/06; full list of members (3 pages)
29 September 2006Return made up to 17/07/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 17/07/05; full list of members (3 pages)
10 August 2005Return made up to 17/07/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 17/07/04; full list of members (7 pages)
15 December 2004Return made up to 17/07/04; full list of members (7 pages)
25 November 2003Return made up to 17/07/03; full list of members (6 pages)
25 November 2003Return made up to 17/07/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2002Return made up to 17/07/02; full list of members (7 pages)
15 October 2002Return made up to 17/07/01; full list of members (7 pages)
15 October 2002Return made up to 17/07/00; full list of members (7 pages)
15 October 2002Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 October 2002Return made up to 17/07/00; full list of members (7 pages)
15 October 2002Return made up to 17/07/01; full list of members (7 pages)
15 October 2002Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 October 2002Return made up to 17/07/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
31 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 July 1997Return made up to 17/07/97; full list of members (6 pages)
30 July 1997Return made up to 17/07/96; full list of members (6 pages)
30 July 1997Return made up to 17/07/96; full list of members (6 pages)
30 July 1997Return made up to 17/07/97; full list of members (6 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Return made up to 17/07/94; no change of members (4 pages)
4 December 1996Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 17/07/94; no change of members (4 pages)
4 December 1996Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)