Background WavePink WaveYellow Wave

GRANTHAM INDUSTRIES LIMITED (04210565)

GRANTHAM INDUSTRIES LIMITED (04210565) is an active UK company. incorporated on 3 May 2001. with registered office in Louth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 2 other business activities. GRANTHAM INDUSTRIES LIMITED has been registered for 24 years. Current directors include CORRIGAN, Adrian Martin, GRANTHAM, Andrew Charles, GRANTHAM, Simon Harvey.

Company Number
04210565
Status
active
Type
ltd
Incorporated
3 May 2001
Age
24 years
Address
Warwick Road, Louth, LN11 0YB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CORRIGAN, Adrian Martin, GRANTHAM, Andrew Charles, GRANTHAM, Simon Harvey
SIC Codes
38210, 43110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM INDUSTRIES LIMITED

GRANTHAM INDUSTRIES LIMITED is an active company incorporated on 3 May 2001 with the registered office located in Louth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 2 other business activities. GRANTHAM INDUSTRIES LIMITED was registered 24 years ago.(SIC: 38210, 43110, 68209)

Status

active

Active since 24 years ago

Company No

04210565

LTD Company

Age

24 Years

Incorporated 3 May 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Warwick Road Fairfield Industrial Estate Louth, LN11 0YB,

Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Funding Round
May 13
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Oct 17
Loan Cleared
Aug 18
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Owner Exit
May 24
Owner Exit
May 24
Share Issue
May 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Sept 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CORRIGAN, Adrian Martin

Active
Cherry Orton Road, Orton WatervillePE2 5EH
Born January 1971
Director
Appointed 01 Feb 2014

GRANTHAM, Andrew Charles

Active
Chestnut Cottage, LouthLN11 8TF
Born May 1976
Director
Appointed 03 May 2001

GRANTHAM, Simon Harvey

Active
Owmby Cliff Road, Market RasenLN8 2AB
Born June 1973
Director
Appointed 03 May 2001

GRANTHAM, David Harold

Resigned
Grimoldby Grange Tinkle Street, LouthLN11 8TF
Secretary
Appointed 03 May 2001
Resigned 03 Jul 2001

GRANTHAM, Peter Charles

Resigned
The Hollies Watery Lane, LouthLN11 8LZ
Secretary
Appointed 03 Jul 2001
Resigned 29 Oct 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 May 2001
Resigned 03 May 2001

GRANTHAM, David Harold

Resigned
Grimoldby Grange Tinkle Street, LouthLN11 8TF
Born February 1947
Director
Appointed 03 May 2001
Resigned 29 Oct 2024

GRANTHAM, Peter Charles

Resigned
The Hollies Watery Lane, LouthLN11 8LZ
Born September 1945
Director
Appointed 03 May 2001
Resigned 29 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 May 2001
Resigned 03 May 2001

Persons with significant control

4

1 Active
3 Ceased
Fairfield Industrial Estate, LouthLN11 0YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Fairfield Industrial Estate, LouthLN11 0YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
Ceased 01 Oct 2024

Mr Simon Harvey Grantham

Ceased
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2024

Mr David Harold Grantham

Ceased
Fairfield Industrial Est, LouthLN11 0YB
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Legacy
29 December 2012
MG01MG01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Move Registers To Registered Office Company
5 May 2011
AD04Change of Accounting Records Location
Legacy
27 January 2011
MG01MG01
Legacy
26 January 2011
MG02MG02
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Medium
27 August 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
10 March 2008
288cChange of Particulars
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
11 October 2007
169169
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Medium
3 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
7 July 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288cChange of Particulars
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
88(2)R88(2)R
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
16 July 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
16 July 2003
MEM/ARTSMEM/ARTS
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
6 December 2002
122122
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
88(2)R88(2)R
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
225Change of Accounting Reference Date
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
88(2)R88(2)R
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Incorporation Company
3 May 2001
NEWINCIncorporation