Background WavePink WaveYellow Wave

GRANTHAM INVESTMENTS LIMITED (00804559)

GRANTHAM INVESTMENTS LIMITED (00804559) is an active UK company. incorporated on 8 May 1964. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRANTHAM INVESTMENTS LIMITED has been registered for 61 years. Current directors include CASELEY, Hugh Munro Bater, FEARN, Geoffrey Ellwood, HINDMARCH, David John and 1 others.

Company Number
00804559
Status
active
Type
ltd
Incorporated
8 May 1964
Age
61 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASELEY, Hugh Munro Bater, FEARN, Geoffrey Ellwood, HINDMARCH, David John, HINDMARCH, Mark Thomas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM INVESTMENTS LIMITED

GRANTHAM INVESTMENTS LIMITED is an active company incorporated on 8 May 1964 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GRANTHAM INVESTMENTS LIMITED was registered 61 years ago.(SIC: 68100, 68209)

Status

active

Active since 61 years ago

Company No

00804559

LTD Company

Age

61 Years

Incorporated 8 May 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

3 Castlegate Grantham Lincs. NG31 6SF
From: 8 May 1964To: 29 June 2010
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WILLIAMS, Kevin Glyn

Active
Elm House, GranthamNG31 6RE
Secretary
Appointed 01 Jun 2015

CASELEY, Hugh Munro Bater

Active
GranthamNG31 6SF
Born November 1960
Director
Appointed 01 Apr 2008

FEARN, Geoffrey Ellwood

Active
75 Church Street, NewarkNG23 5ES
Born March 1937
Director
Appointed 06 Apr 1999

HINDMARCH, David John

Active
GranthamNG31 6SF
Born March 1965
Director
Appointed 23 May 1995

HINDMARCH, Mark Thomas

Active
Castlegate, GranthamNG31 6SF
Born October 1963
Director
Appointed 26 Sept 2003

ARMSTRONG, Raymond Martin

Resigned
The Leas, GranthamNG32 2PD
Secretary
Appointed 14 Apr 2005
Resigned 01 Jun 2015

HINDMARCH, Mark Thomas

Resigned
Priory House, StamfordPE91 2EU
Secretary
Appointed 17 Mar 2003
Resigned 14 Apr 2005

JOHNSON, Keith Henry

Resigned
The Laurels, GranthamNG32 3LP
Secretary
Appointed N/A
Resigned 17 Mar 2003

ARBON, Alan Frederick

Resigned
1 Eastwood Drive, GranthamNG31 7GZ
Born September 1914
Director
Appointed N/A
Resigned 09 May 2001

CAUNT, Thomas Henry

Resigned
Maple Ridge 62 Manthorpe Road, GranthamNG31 8DN
Born June 1914
Director
Appointed N/A
Resigned 12 Dec 1995

HINDMARCH, John Geoffrey

Resigned
The Grange, GranthamNG32 1HD
Born November 1940
Director
Appointed N/A
Resigned 16 Jan 2009

HINDMARCH, Mark Thomas

Resigned
Priory House, StamfordPE91 2EU
Born October 1963
Director
Appointed 17 Mar 2003
Resigned 20 Jun 2003

JOHNSON, Keith Henry

Resigned
The Laurels, GranthamNG32 3LP
Born October 1943
Director
Appointed N/A
Resigned 17 Mar 2003

PRIEST, Alan Leslie

Resigned
Chesildene, GranthamNG31 9DL
Born April 1931
Director
Appointed N/A
Resigned 02 Jul 1996

SNAREY, Anthony John

Resigned
The Mill, GranthamNG31 8NH
Born March 1939
Director
Appointed N/A
Resigned 28 Feb 2003

Persons with significant control

1

GranthamNG31 6SF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Mortgage Charge Part Both With Charge Number
22 September 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 September 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
11 January 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 January 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Legacy
26 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Legacy
22 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
288cChange of Particulars
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288cChange of Particulars
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
288cChange of Particulars
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 November 2005
288cChange of Particulars
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2004
363aAnnual Return
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288cChange of Particulars
Legacy
24 July 2003
363aAnnual Return
Legacy
24 June 2003
288bResignation of Director or Secretary
Resolution
28 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
17 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 July 2002
363aAnnual Return
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
18 April 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
30 September 1999
88(2)R88(2)R
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
288cChange of Particulars
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
18 December 1995
288288
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
22 October 1992
225(1)225(1)
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
14 December 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
400400
Legacy
22 October 1991
400400
Legacy
22 October 1991
400400
Legacy
22 October 1991
400400
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Resolution
16 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
20 May 1991
288288
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
27 October 1988
288288
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
8 December 1987
288288
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363