Company NameWhelan & Grant (Holdings) Limited
Company StatusActive
Company Number01165940
CategoryPrivate Limited Company
Incorporation Date5 April 1974(50 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Noel Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(23 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 1997(23 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameSimon Edward George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(31 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameMr John Joseph Whelan
StatusCurrent
Appointed28 September 2022(48 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMartin Grant
Date of BirthMay 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 February 2000)
RoleBuilder
Correspondence AddressGosden Hill Farmhouse Merrow Lane
Burpham
Guildford
Surrey
GU4 7LE
Director NameJohn Patrick Whelan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleBuilder
Correspondence AddressBeddlestead Farm Beddlestead Lane
Chelsham
Warlingham
Surrey
CR6 9QN
Secretary NameMrs Catherine Grant
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 5 months after company formation)
Appointment Duration31 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr John Julian Alastair Maw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1997)
RoleCivil Engineer
Correspondence Address61 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameJames Sydney Ottaway
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressAberley House
Telegraph Lane
Four Marks
Hartfordshire
GU34 5AW
Director NameMichael Ottway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(31 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU

Contact

Websitewww.whelanandgrant.com
Email address[email protected]
Telephone01932 253545
Telephone regionWeybridge

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£21,965,726
Net Worth£8,362,506
Cash£6,155,428
Current Liabilities£2,567,910

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

4 August 1981Delivered on: 5 August 1981
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lower earley nr reading, berks all stocks, shares, securities and property of the company held by the bank, all monies standing to the credit of the company. (See doc M16).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1980Delivered on: 29 May 1980
Satisfied on: 16 October 2002
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at addington croydon title no:- sgl 269829 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 December 1979Delivered on: 18 January 1980
Satisfied on: 16 October 2002
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 1/2 acres fo land at coombe road, croydon, being part of land under title no- sy 247984 and described in a transfer of even date herewith. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 August 1979Delivered on: 15 August 1979
Satisfied on: 16 October 2002
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty at chineham nr. Basingstoke hampshire described in a transfer of even date. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 July 1975Delivered on: 29 July 1975
Satisfied on: 16 October 2002
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property & land farley west hill oxted surrey title no sy 202610 see doc. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 July 1975Delivered on: 29 July 1975
Satisfied on: 16 October 2002
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. (Including trade fixtures). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 July 1975Delivered on: 25 July 1975
Satisfied on: 16 October 2002
Persons entitled: Allied Irish Banks LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 & 34 dartmouth rd 2, derby hill, lewisham.
Fully Satisfied
24 January 1975Delivered on: 6 February 1975
Satisfied on: 16 October 2002
Persons entitled: Williams and Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 and 207 st james road croydon.
Fully Satisfied

Filing History

25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
18 June 2020Group of companies' accounts made up to 30 June 2019 (27 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 January 2019Group of companies' accounts made up to 30 June 2018 (27 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)
9 January 2018Group of companies' accounts made up to 30 June 2017 (28 pages)
9 January 2018Group of companies' accounts made up to 30 June 2017 (28 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)
21 March 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
21 March 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
2 March 2016Group of companies' accounts made up to 30 June 2015 (20 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 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
17 January 2015Group of companies' accounts made up to 30 June 2014 (20 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)
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 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (25 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
(6 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
(6 pages)
11 March 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
11 March 2013Group of companies' accounts made up to 30 June 2012 (19 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 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
15 March 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (19 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 Simon Edward George 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 Laurence Noel Grant 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 John Joseph Whelan on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Laurence Noel Grant on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John Joseph Whelan on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Catherine Grant on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Catherine Grant on 15 March 2010 (1 page)
15 March 2010Director's details changed for Michael Ottway on 15 March 2010 (2 pages)
10 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
10 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
10 December 2008Return made up to 21/09/08; full list of members (4 pages)
10 December 2008Return made up to 21/09/08; full list of members (4 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 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
12 November 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (20 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 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
18 October 2006Return made up to 21/09/06; full list of members (8 pages)
18 October 2006Return made up to 21/09/06; full list of members (8 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
12 October 2005Return made up to 21/09/05; full list of members (8 pages)
12 October 2005Return made up to 21/09/05; full list of members (8 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
12 April 2005Group of companies' accounts made up to 30 June 2004 (17 pages)
12 April 2005Group of companies' accounts made up to 30 June 2004 (17 pages)
21 October 2004Return made up to 21/09/04; full list of members (7 pages)
21 October 2004Return made up to 21/09/04; full list of members (7 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (17 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
(7 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
(7 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
24 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
21 March 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
22 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2001Full group accounts made up to 30 June 2000 (17 pages)
15 March 2001Full group accounts made up to 30 June 2000 (17 pages)
10 October 2000Return made up to 21/09/00; full list of members (7 pages)
10 October 2000Return made up to 21/09/00; full list of members (7 pages)
23 November 1999Full group accounts made up to 30 June 1999 (18 pages)
23 November 1999Full group accounts made up to 30 June 1999 (18 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 group accounts made up to 30 June 1998 (18 pages)
4 May 1999Full group accounts made up to 30 June 1998 (18 pages)
12 October 1998Return made up to 21/09/98; full list of members (10 pages)
12 October 1998Return made up to 21/09/98; full list of members (10 pages)
30 April 1998Full group accounts made up to 30 June 1997 (17 pages)
30 April 1998Full group accounts made up to 30 June 1997 (17 pages)
10 October 1997Return made up to 21/09/97; full list of members (10 pages)
10 October 1997Return made up to 21/09/97; full list of members (10 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (3 pages)
7 April 1997Full group accounts made up to 30 June 1996 (17 pages)
7 April 1997Full group accounts made up to 30 June 1996 (17 pages)
26 September 1996Return made up to 21/09/96; no change of members (4 pages)
26 September 1996Return made up to 21/09/96; no change of members (4 pages)
21 March 1996Full group accounts made up to 30 June 1995 (16 pages)
21 March 1996Full group accounts made up to 30 June 1995 (16 pages)
16 October 1995Return made up to 21/09/95; no change of members (4 pages)
16 October 1995Return made up to 21/09/95; no change of members (4 pages)
27 April 1995Full group accounts made up to 30 June 1994 (14 pages)
27 April 1995Full group accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)