About

Registered Number: 06357030
Date of Incorporation: 30/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

 

Established in 2007, Grant & Co (Ledbury) Ltd are based in Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Grant & Co (Ledbury) Ltd. The current directors of Grant & Co (Ledbury) Ltd are listed as Grant, Thomas Harold, Roper-caldbeck, Tessa Victoria, Stone, Richard James, Austreng, Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Thomas Harold 30 August 2007 - 1
ROPER-CALDBECK, Tessa Victoria 01 December 2014 - 1
STONE, Richard James 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTRENG, Trevor 30 August 2007 22 September 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 June 2015
SH01 - Return of Allotment of shares 12 February 2015
RESOLUTIONS - N/A 21 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
CH01 - Change of particulars for director 04 December 2014
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 April 2012
CERTNM - Change of name certificate 06 October 2011
CONNOT - N/A 06 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 June 2011
AA01 - Change of accounting reference date 09 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 April 2008
225 - Change of Accounting Reference Date 18 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.