Background WavePink WaveYellow Wave

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED (00658133)

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED (00658133) is an active UK company. incorporated on 4 May 1960. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). GRANT INSTRUMENTS (CAMBRIDGE) LIMITED has been registered for 65 years.

Company Number
00658133
Status
active
Type
ltd
Incorporated
4 May 1960
Age
65 years
Address
Evolution House Unit 2, Durham Way, Royston, SG8 5GX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED is an active company incorporated on 4 May 1960 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). GRANT INSTRUMENTS (CAMBRIDGE) LIMITED was registered 65 years ago.(SIC: 26511)

Status

active

Active since 65 years ago

Company No

00658133

LTD Company

Age

65 Years

Incorporated 4 May 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Evolution House Unit 2, Durham Way Royston Gateway Royston, SG8 5GX,

Previous Addresses

29 Station Road Shepreth Royston Hertfordshire SG8 6GB
From: 4 May 1960To: 24 May 2023
Timeline

52 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Aug 10
Share Buyback
Aug 10
Capital Reduction
Sept 10
Director Joined
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Mar 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Loan Secured
Apr 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Feb 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Director Left
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Memorandum Articles
17 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Memorandum Articles
10 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2020
CH03Change of Secretary Details
Memorandum Articles
11 November 2019
MAMA
Resolution
11 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Memorandum Articles
11 December 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Termination Secretary Company With Name
1 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Capital Cancellation Shares
31 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Capital Cancellation Shares
7 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
24 June 2008
288cChange of Particulars
Legacy
23 June 2008
169169
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
169169
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
169169
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2005
AUDAUD
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
7 March 2003
244244
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
7 March 2001
363aAnnual Return
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Resolution
11 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Memorandum Articles
26 October 1993
MEM/ARTSMEM/ARTS
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
13 March 1991
288288
Legacy
13 March 1991
363aAnnual Return
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
7 August 1990
363363
Legacy
16 May 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
18 September 1989
88(2)R88(2)R
Resolution
17 August 1989
RESOLUTIONSResolutions
Resolution
17 August 1989
RESOLUTIONSResolutions
Resolution
17 August 1989
RESOLUTIONSResolutions
Legacy
17 August 1989
123Notice of Increase in Nominal Capital
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
288288
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
288288
Legacy
20 July 1988
288288
Legacy
22 June 1988
288288
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
2 April 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
363363
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Incorporation Company
4 May 1960
NEWINCIncorporation