Company NameHarris Grant Associates Limited
DirectorWilliam Neil Grant
Company StatusActive
Company Number02368145
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Neil Grant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMs Carolyn Sandra Hayter
NationalityBritish
StatusCurrent
Appointed15 March 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameDavid Clifford Bell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 March 1997)
RoleCompany Director
Correspondence AddressSpring House
35 Spring Lane
Watlington
Oxfordshire
OX9 5QN
Director NameMatthew James Dobson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address17 Victoria Terrace
Harrow On The Hill
Harrow
Middlesex
HA1 3EW
Director NameMs Carolyn Sandra Hayter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(8 years after company formation)
Appointment Duration22 years, 4 months (resigned 15 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm Cottage
Brox Lane
Ottershaw
Surrey
Kt16oln

Contact

Websiteharrisgrant.com
Email address[email protected]
Telephone01483 885678
Telephone regionGuildford

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Harris Grant Associates LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 February 2020Secretary's details changed for Ms. Carolyn Sandra Hayter on 26 February 2020 (1 page)
26 February 2020Director's details changed for Mr. William Neil Grant on 26 February 2020 (2 pages)
10 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 August 2019Termination of appointment of Carolyn Sandra Hayter as a director on 15 August 2019 (1 page)
25 April 2019Change of details for Harris Grant Associates Limited as a person with significant control on 20 May 2017 (2 pages)
25 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-09
(2 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-09
(2 pages)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 October 2016Registered office address changed from 16 Trinity Churchyard Guildford Surrey GU1 3RR to C/O C/O Csl Partnership 238 Station Road Addlestone Surrey KT15 2PS on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 16 Trinity Churchyard Guildford Surrey GU1 3RR to C/O C/O Csl Partnership 238 Station Road Addlestone Surrey KT15 2PS on 27 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,000
(5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,000
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(5 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for William Neil Grant on 14 March 2010 (2 pages)
14 April 2010Director's details changed for Carolyn Sandra Hayter on 14 March 2010 (2 pages)
14 April 2010Director's details changed for William Neil Grant on 14 March 2010 (2 pages)
14 April 2010Director's details changed for Carolyn Sandra Hayter on 14 March 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 14/03/08; full list of members (3 pages)
26 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 14/03/07; full list of members (2 pages)
5 April 2007Return made up to 14/03/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
7 February 2006Company name changed discrete systems LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed discrete systems LIMITED\certificate issued on 07/02/06 (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 15/03/05; full list of members (2 pages)
12 April 2005Return made up to 15/03/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Registered office changed on 16/12/02 from: 55 quarry street guildford surrey GU1 3UE (1 page)
16 December 2002Registered office changed on 16/12/02 from: 55 quarry street guildford surrey GU1 3UE (1 page)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
30 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
1 February 2001Location of register of members (1 page)
1 February 2001Location of register of directors' interests (1 page)
1 February 2001Location of register of directors' interests (1 page)
1 February 2001Location of register of members (1 page)
14 December 2000Registered office changed on 14/12/00 from: the old property building pinewood studios pinewood road iver buckinghamshire SL0 0NH (1 page)
14 December 2000Registered office changed on 14/12/00 from: the old property building pinewood studios pinewood road iver buckinghamshire SL0 0NH (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 April 2000Return made up to 15/03/00; full list of members (6 pages)
4 April 2000Return made up to 15/03/00; full list of members (6 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
18 March 1999Return made up to 15/03/99; no change of members (6 pages)
18 March 1999Return made up to 15/03/99; no change of members (6 pages)
27 January 1999Registered office changed on 27/01/99 from: 14/16 great portland street london W1N 6BL (1 page)
27 January 1999Registered office changed on 27/01/99 from: 14/16 great portland street london W1N 6BL (1 page)
20 January 1999Auditor's resignation (1 page)
20 January 1999Auditor's resignation (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 April 1998Return made up to 15/03/98; full list of members (6 pages)
20 April 1998Return made up to 15/03/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
4 May 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Return made up to 15/03/95; no change of members (4 pages)
26 April 1995Return made up to 15/03/95; no change of members (4 pages)