Background WavePink WaveYellow Wave

GRANTBY LIMITED (06445337)

GRANTBY LIMITED (06445337) is an active UK company. incorporated on 5 December 2007. with registered office in Lincolnshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANTBY LIMITED has been registered for 18 years. Current directors include HINDMARCH, David John.

Company Number
06445337
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
3 Castlegate, Lincolnshire, NG31 6SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDMARCH, David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTBY LIMITED

GRANTBY LIMITED is an active company incorporated on 5 December 2007 with the registered office located in Lincolnshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRANTBY LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06445337

LTD Company

Age

18 Years

Incorporated 5 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

3 Castlegate Grantham Lincolnshire, NG31 6SF,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAUNT, Simon Mark

Active
SleafordNG34 6AP
Secretary
Appointed 05 Dec 2007

HINDMARCH, David John

Active
GranthamNG31 6SF
Born March 1965
Director
Appointed 05 Dec 2007

Persons with significant control

1

Mr David John Hindmarch

Active
GranthamNG31 6SF
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
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
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Incorporation Company
5 December 2007
NEWINCIncorporation