Company NameWhelan & Grant (Contractors) Limited
Company StatusActive
Company Number00884268
CategoryPrivate Limited Company
Incorporation Date26 July 1966(57 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Edward George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameBrian James Gilbert
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(39 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr Russell Harvey White
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(39 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameMr John Joseph Whelan
StatusCurrent
Appointed15 March 2010(43 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr Harry Hobbs
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr Laurence Noel Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPucklands Lower Mousehill Lane
Milford
Godalming
Surrey
GU8 5JX
Director NameMr John Julian Alastair Maw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1994)
RoleCivil Engineer
Correspondence Address61 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameMr James Sydney Ottway
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1994)
RoleCo Director
Correspondence AddressBeechwood Pebble Hill Road
Betchworth
Surrey
RH3 7BP
Director NameFrank Truin
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 December 2001)
RoleEstimater
Correspondence Address5 Goldfinch Gardens
Guildford
Surrey
GU4 7DN
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMichael Ottway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration27 years (resigned 11 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameMrs Catherine Grant
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosden Hill Farmhouse Merrow Lane
Burpham
Guildford
Surrey
GU4 7LE
Secretary NameGillian Heather Griffiths
NationalityBritish
StatusResigned
Appointed01 January 2006(39 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address24 Moorfield Road
Chessington
Surrey
KT9 1AU

Contact

Websitewww.whelanandgrant.com

Location

Registered AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£16,219,035
Net Worth£4,369,893
Cash£4,522,692
Current Liabilities£3,463,235

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

26 March 2013Delivered on: 3 April 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over any sums deposited or to be deposited in any deposit account held with the bank at any of its branches.
Outstanding
4 December 2000Delivered on: 12 December 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 thames st,walton-on-thames surrey KT12 2PU; SY181788; by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
20 November 2000Delivered on: 29 November 2000
Satisfied on: 15 December 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1993Delivered on: 9 March 1993
Satisfied on: 6 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 30 June 2019 (23 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 June 2018 (22 pages)
23 October 2018Termination of appointment of Michael Ottway as a director on 11 October 2018 (1 page)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 30 June 2017 (22 pages)
24 January 2018Full accounts made up to 30 June 2017 (22 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 March 2017Full accounts made up to 30 June 2016 (20 pages)
23 March 2017Full accounts made up to 30 June 2016 (20 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 March 2016Full accounts made up to 30 June 2015 (17 pages)
2 March 2016Full accounts made up to 30 June 2015 (17 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
17 January 2015Full accounts made up to 30 June 2014 (17 pages)
17 January 2015Full accounts made up to 30 June 2014 (17 pages)
15 December 2014Satisfaction of charge 2 in full (1 page)
15 December 2014Satisfaction of charge 2 in full (1 page)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
10 December 2013Full accounts made up to 30 June 2013 (17 pages)
10 December 2013Full accounts made up to 30 June 2013 (17 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2013Full accounts made up to 30 June 2012 (15 pages)
11 March 2013Full accounts made up to 30 June 2012 (15 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 30 June 2011 (15 pages)
15 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
29 March 2011Full accounts made up to 30 June 2010 (15 pages)
29 March 2011Full accounts made up to 30 June 2010 (15 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Brian James Gilbert on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Gillian Griffiths as a secretary (1 page)
15 March 2010Director's details changed for Simon Edward George on 15 March 2010 (2 pages)
15 March 2010Appointment of Mr John Joseph Whelan as a secretary (1 page)
15 March 2010Director's details changed for Mr Russell Harvey White on 15 March 2010 (2 pages)
15 March 2010Appointment of Mr John Joseph Whelan as a secretary (1 page)
15 March 2010Termination of appointment of Gillian Griffiths as a secretary (1 page)
15 March 2010Director's details changed for Michael Ottway on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Simon Edward George on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Ottway on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Brian James Gilbert on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Russell Harvey White on 15 March 2010 (2 pages)
10 February 2010Full accounts made up to 30 June 2009 (15 pages)
10 February 2010Full accounts made up to 30 June 2009 (15 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
30 January 2009Return made up to 21/09/08; full list of members (5 pages)
30 January 2009Return made up to 21/09/08; full list of members (5 pages)
9 December 2008Director's change of particulars / simon george / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / simon george / 09/12/2008 (1 page)
12 November 2008Full accounts made up to 30 June 2008 (18 pages)
12 November 2008Full accounts made up to 30 June 2008 (18 pages)
10 October 2008Director's change of particulars / russell white / 03/10/2008 (1 page)
10 October 2008Director's change of particulars / russell white / 03/10/2008 (1 page)
8 October 2008Director's change of particulars / russell white / 03/10/2008 (2 pages)
8 October 2008Director's change of particulars / russell white / 03/10/2008 (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (16 pages)
2 May 2008Full accounts made up to 30 June 2007 (16 pages)
16 October 2007Return made up to 21/09/07; no change of members (8 pages)
16 October 2007Return made up to 21/09/07; no change of members (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
13 November 2006Return made up to 21/09/06; full list of members (8 pages)
13 November 2006Return made up to 21/09/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
12 October 2005Return made up to 21/09/05; no change of members (8 pages)
12 October 2005Return made up to 21/09/05; no change of members (8 pages)
12 April 2005Full accounts made up to 30 June 2004 (15 pages)
12 April 2005Full accounts made up to 30 June 2004 (15 pages)
28 September 2004Return made up to 21/09/04; no change of members (8 pages)
28 September 2004Return made up to 21/09/04; no change of members (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
21 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
24 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Full accounts made up to 30 June 2001 (14 pages)
21 March 2002Full accounts made up to 30 June 2001 (14 pages)
22 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Full accounts made up to 30 June 2000 (14 pages)
15 March 2001Full accounts made up to 30 June 2000 (14 pages)
7 March 2001Return made up to 21/09/00; full list of members; amend (7 pages)
7 March 2001Return made up to 21/09/00; full list of members; amend (7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
23 November 1999Full accounts made up to 30 June 1999 (14 pages)
23 November 1999Full accounts made up to 30 June 1999 (14 pages)
18 October 1999Return made up to 21/09/99; full list of members (10 pages)
18 October 1999Return made up to 21/09/99; full list of members (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
9 October 1998Return made up to 21/09/98; full list of members (10 pages)
9 October 1998Return made up to 21/09/98; full list of members (10 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
10 October 1997Return made up to 21/09/97; full list of members (9 pages)
10 October 1997Return made up to 21/09/97; full list of members (9 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
2 October 1996Return made up to 21/09/96; full list of members (10 pages)
2 October 1996Return made up to 21/09/96; full list of members (10 pages)
21 March 1996Full accounts made up to 30 June 1995 (12 pages)
21 March 1996Full accounts made up to 30 June 1995 (12 pages)
21 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
26 July 1966Certificate of incorporation (1 page)
26 July 1966Certificate of incorporation (1 page)