Background WavePink WaveYellow Wave

GRANTHAM BROS. LIMITED (01372008)

GRANTHAM BROS. LIMITED (01372008) is an active UK company. incorporated on 6 June 1978. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. GRANTHAM BROS. LIMITED has been registered for 47 years. Current directors include GRANTHAM, David Harold, GRANTHAM, Peter Charles, GRANTHAM, Simon Harvey.

Company Number
01372008
Status
active
Type
ltd
Incorporated
6 June 1978
Age
47 years
Address
Warwick Road, Louth, LN11 0YB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GRANTHAM, David Harold, GRANTHAM, Peter Charles, GRANTHAM, Simon Harvey
SIC Codes
01110, 41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM BROS. LIMITED

GRANTHAM BROS. LIMITED is an active company incorporated on 6 June 1978 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. GRANTHAM BROS. LIMITED was registered 47 years ago.(SIC: 01110, 41100, 68209)

Status

active

Active since 47 years ago

Company No

01372008

LTD Company

Age

47 Years

Incorporated 6 June 1978

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

P. & D. GRANTHAM BROS. LIMITED
From: 6 June 1978To: 22 April 1996
Contact
Address

Warwick Road Fairfield Industrial Est Louth, LN11 0YB,

Timeline

5 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Jun 78
Loan Secured
Jul 13
Loan Secured
Oct 19
Loan Cleared
Mar 20
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRANTHAM, Peter Charles

Active
The Hollies Watery Lane, LouthLN11 8LZ
Secretary
Appointed N/A

GRANTHAM, David Harold

Active
Tinkle Street, LouthLN11 8TF
Born February 1947
Director
Appointed N/A

GRANTHAM, Peter Charles

Active
The Hollies Watery Lane, LouthLN11 8LZ
Born September 1945
Director
Appointed N/A

GRANTHAM, Simon Harvey

Active
Owmby Cliff Road, Market RasenLN8 2AB
Born June 1973
Director
Appointed 02 May 2000

Persons with significant control

2

Peter Charles Grantham

Active
Fairfield Industrial Est, LouthLN11 0YB
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Harold Grantham

Active
Fairfield Industrial Est, LouthLN11 0YB
Born February 1947

Nature of Control

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

Filing History

161

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
12 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
24 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Move Registers To Registered Office Company
23 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288cChange of Particulars
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Legacy
10 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Memorandum Articles
18 November 1997
MEM/ARTSMEM/ARTS
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Miscellaneous
18 November 1997
MISCMISC
Legacy
18 November 1997
88(2)R88(2)R
Accounts Amended With Made Up Date
23 May 1997
AAMDAAMD
Legacy
1 May 1997
88(2)R88(2)R
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
1 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
19 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
28 September 1990
225(1)225(1)
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
7 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
21 September 1987
395Particulars of Mortgage or Charge
Legacy
10 July 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1986
AAAnnual Accounts
Legacy
22 April 1986
363363
Miscellaneous
6 June 1978
MISCMISC
Incorporation Company
6 June 1978
NEWINCIncorporation