Background WavePink WaveYellow Wave

GRANTHAM CAMPERS LIMITED (11780014)

GRANTHAM CAMPERS LIMITED (11780014) is an active UK company. incorporated on 22 January 2019. with registered office in Louth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). GRANTHAM CAMPERS LIMITED has been registered for 7 years. Current directors include GRANTHAM, Andrew Charles, GRANTHAM, David Harold.

Company Number
11780014
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Whitegates House Tinkle Street, Louth, LN11 8TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
GRANTHAM, Andrew Charles, GRANTHAM, David Harold
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM CAMPERS LIMITED

GRANTHAM CAMPERS LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Louth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). GRANTHAM CAMPERS LIMITED was registered 7 years ago.(SIC: 45190)

Status

active

Active since 7 years ago

Company No

11780014

LTD Company

Age

7 Years

Incorporated 22 January 2019

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

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 21 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Whitegates House Tinkle Street Grimoldby Louth, LN11 8TF,

Previous Addresses

The Chestnuts White Gates Lane, Tinkle Street Grimoldby Louth Lincolnshire LN11 8TF United Kingdom
From: 22 January 2019To: 28 January 2019
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANTHAM, Andrew Charles

Active
Tinkle Street, LouthLN11 8TF
Born May 1976
Director
Appointed 22 Jan 2019

GRANTHAM, David Harold

Active
Tinkle Street, LouthLN11 8TF
Born February 1947
Director
Appointed 22 Jan 2019

Persons with significant control

1

Mr David Harold Grantham

Active
Tinkle Street, LouthLN11 8TF
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Incorporation Company
22 January 2019
NEWINCIncorporation