Background WavePink WaveYellow Wave

MARTIN GRANT (HOLDINGS) LIMITED (01166299)

MARTIN GRANT (HOLDINGS) LIMITED (01166299) is an active UK company. incorporated on 9 April 1974. with registered office in Abinger Hammer. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MARTIN GRANT (HOLDINGS) LIMITED has been registered for 52 years. Current directors include GRANT, Laurence Noel, PITT, James Alexander.

Company Number
01166299
Status
active
Type
ltd
Incorporated
9 April 1974
Age
52 years
Address
Grant House, Abinger Hammer, RH5 6QP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GRANT, Laurence Noel, PITT, James Alexander
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN GRANT (HOLDINGS) LIMITED

MARTIN GRANT (HOLDINGS) LIMITED is an active company incorporated on 9 April 1974 with the registered office located in Abinger Hammer. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MARTIN GRANT (HOLDINGS) LIMITED was registered 52 years ago.(SIC: 43999)

Status

active

Active since 52 years ago

Company No

01166299

LTD Company

Age

52 Years

Incorporated 9 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 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

6 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Grant House Felday Road Abinger Hammer, RH5 6QP,

Timeline

38 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Apr 74
Director Left
May 11
Director Joined
Jun 11
Director Left
Jul 14
Director Joined
Jan 15
Funding Round
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
May 18
Director Left
Jun 21
Director Left
Apr 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Loan Cleared
Apr 24
Director Left
Apr 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRANT, Laurence Noel

Active
Pucklands Lower Mousehill Lane, GodalmingGU8 5JX
Born December 1953
Director
Appointed 03 Aug 1994

PITT, James Alexander

Active
Felday Road, DorkingRH5 6QP
Born March 1974
Director
Appointed 18 Jul 2023

GRANT, Catherine

Resigned
Gosden Hill Farmhouse Merrow Lane, GuildfordGU4 7LE
Secretary
Appointed N/A
Resigned 06 Jul 2022

MALOVANY, John Peter

Resigned
Felday Road, Dorking SurreyRH5 6QP
Secretary
Appointed 20 Dec 2000
Resigned 30 Apr 2026

GIBLIN, Hubert

Resigned
Orchard Cottage, GuildfordGU5 0UP
Born July 1935
Director
Appointed 20 Jul 2001
Resigned 06 Jul 2002

GIBLIN, Hubert

Resigned
Orchard Cottage, GuildfordGU5 0UP
Born July 1935
Director
Appointed N/A
Resigned 06 Jul 2000

GRANT, Catherine

Resigned
Gosden Hill Farmhouse Merrow Lane, GuildfordGU4 7LE
Born May 1929
Director
Appointed N/A
Resigned 06 Jul 2022

GRANT, James Joseph

Resigned
Clandon Road, GuildfordGU4 7UN
Born June 1957
Director
Appointed 01 Jan 1998
Resigned 14 Mar 2011

GRANT, Martin

Resigned
Gosden Hill Farmhouse Merrow Lane, GuildfordGU4 7LE
Born May 1927
Director
Appointed N/A
Resigned 21 Feb 2000

HAMILTON, Chris Andrew

Resigned
Old Lands Hill, BracknellRG12 2QX
Born June 1968
Director
Appointed 01 Jan 2015
Resigned 29 Apr 2022

MALOVANY, John Peter

Resigned
Felday Road, Dorking SurreyRH5 6QP
Born March 1951
Director
Appointed N/A
Resigned 30 Apr 2026

MEANLEY, Michael Russell

Resigned
Grant House, Abinger HammerRH5 6QP
Born September 1966
Director
Appointed 08 Apr 2011
Resigned 08 Jul 2014

WILSON, Andrew George

Resigned
1 The Readings, ChorleywoodWD3 5SY
Born December 1950
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Noel Grant

Active
Milford, GodalmingGU8 5JX
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Jul 2022

Mrs Catherine Grant

Ceased
Felday Road, DorkingRH5 6QP
Born May 1929

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

225

Termination Secretary Company With Name Termination Date
30 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts Amended With Accounts Type Group
18 June 2012
AAMDAAMD
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
19 July 2011
MG01MG01
Legacy
19 July 2011
MG01MG01
Legacy
19 July 2011
MG01MG01
Legacy
19 July 2011
MG01MG01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Legacy
5 October 2010
MG01MG01
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Accounts With Accounts Type Group
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
1 May 2010
MG01MG01
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288cChange of Particulars
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Legacy
3 January 2006
88(2)R88(2)R
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
122122
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Memorandum Articles
20 October 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 September 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
3 April 1997
288cChange of Particulars
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1996
288cChange of Particulars
Legacy
25 November 1996
353353
Accounts With Accounts Type Full Group
14 October 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Full Group
22 November 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
1 July 1994
363x363x
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full Group
8 June 1993
AAAnnual Accounts
Legacy
29 June 1992
363x363x
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 April 1992
MEM/ARTSMEM/ARTS
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
122122
Legacy
22 August 1991
288288
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
11 June 1990
363363
Accounts With Accounts Type Full Group
16 May 1990
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full Group
25 July 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
26 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 July 1988
AAAnnual Accounts
Legacy
1 April 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
7 May 1986
288288
Legacy
4 September 1985
363363
Legacy
18 January 1985
363363
Legacy
9 February 1984
363363
Accounts With Made Up Date
8 February 1984
AAAnnual Accounts
Legacy
8 February 1984
363363
Accounts With Made Up Date
8 February 1984
AAAnnual Accounts
Accounts With Made Up Date
26 November 1982
AAAnnual Accounts
Accounts With Made Up Date
26 November 1982
AAAnnual Accounts
Accounts With Made Up Date
17 April 1982
AAAnnual Accounts
Accounts With Made Up Date
17 April 1982
AAAnnual Accounts
Incorporation Company
9 April 1974
NEWINCIncorporation
Miscellaneous
9 April 1974
MISCMISC