Background WavePink WaveYellow Wave

GRANT LIMITED (04134851)

GRANT LIMITED (04134851) is an active UK company. incorporated on 3 January 2001. with registered office in Penrith. The company operates in the Construction sector, engaged in unknown sic code (42990). GRANT LIMITED has been registered for 25 years. Current directors include GORDON, Nicky James.

Company Number
04134851
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
Agricola House Unit 5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
GORDON, Nicky James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT LIMITED

GRANT LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). GRANT LIMITED was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

04134851

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Agricola House Unit 5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

Genesis House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 1 December 2017To: 16 October 2024
6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
From: 2 June 2017To: 1 December 2017
85-87 Bayham Street London NW1 0AG
From: 3 May 2017To: 2 June 2017
6 Brunswick Street Carlisle Cumbria CA1 1PN
From: 19 August 2011To: 3 May 2017
5 Cecil Street Carlisle Cumbria CA1 1NL
From: 3 January 2001To: 19 August 2011
Timeline

15 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Owner Exit
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Owner Exit
Jan 21
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GORDON, Nicky James

Active
Unit 5 Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 14 Jun 2017

CHAMBERLAIN, Roger James

Resigned
Rattlebeck House, CarlisleCA5 7HW
Secretary
Appointed 03 Jan 2001
Resigned 30 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 03 Jan 2001

CHAMBERLAIN, Charles Frank Gunary

Resigned
Croft House, WigtonCA7 8LN
Born December 1960
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2018

CHAMBERLAIN, George Bernard Edwick

Resigned
Ireby, WigtonCA7 1HE
Born January 1958
Director
Appointed 03 May 2018
Resigned 30 Jun 2018

CHAMBERLAIN, George Bernard Edwick

Resigned
Snittlegarth, CarlisleCA7 1HE
Born January 1958
Director
Appointed 03 Jan 2001
Resigned 14 Jun 2017

CHAMBERLAIN, Roger James

Resigned
Rattlebeck House, CarlisleCA5 7HW
Born April 1964
Director
Appointed 03 Jan 2001
Resigned 30 Jun 2018

NELSON, Alistair

Resigned
Dalston Road, CarlisleCA2 6BX
Born November 1975
Director
Appointed 03 May 2018
Resigned 31 May 2018

WALKER, Mark

Resigned
The Slack, WigtonCA7 0LX
Born April 1968
Director
Appointed 14 Jun 2017
Resigned 15 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Stainton, PenrithCA11 0EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2017

Mr Roger James Chamberlain

Ceased
Welton, CarlisleCA5 7HW
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 06 Apr 2017
Brunswick Street, CarlisleCA1 1PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
288bResignation of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation