Grant Instruments (Cambridge) Ltd was founded on 04 May 1960 with its registered office in Royston, it's status in the Companies House registry is set to "Active". 51-100 people are employed by this organisation. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Chris, Dr | 01 December 2017 | - | 1 |
BATES, Robert Neil, Dr | 22 June 2010 | 12 September 2013 | 1 |
CROOK, James Morley | N/A | 31 May 1992 | 1 |
KENNEDY, Michael James | N/A | 30 April 2003 | 1 |
WOODISSE, Michael Helm | N/A | 30 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AICHINGER, Louisa Elizabeth | 20 October 2017 | - | 1 |
HARVEY, Linda Joan | 01 February 2013 | 20 October 2017 | 1 |
SHEARD, Rachel Jane | 01 May 2003 | 31 October 2003 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 April 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CS01 - N/A | 30 January 2020 | |
CH03 - Change of particulars for secretary | 30 January 2020 | |
RESOLUTIONS - N/A | 11 November 2019 | |
MA - Memorandum and Articles | 11 November 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
MR04 - N/A | 18 June 2019 | |
MR04 - N/A | 14 June 2019 | |
MR04 - N/A | 14 June 2019 | |
MR04 - N/A | 14 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 28 January 2019 | |
MA - Memorandum and Articles | 11 December 2018 | |
MR01 - N/A | 18 September 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
MR01 - N/A | 12 April 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
CS01 - N/A | 19 January 2018 | |
AP01 - Appointment of director | 19 January 2018 | |
AP01 - Appointment of director | 14 December 2017 | |
CH01 - Change of particulars for director | 20 October 2017 | |
TM02 - Termination of appointment of secretary | 20 October 2017 | |
AP03 - Appointment of secretary | 20 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
AP01 - Appointment of director | 06 September 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
MR01 - N/A | 21 March 2017 | |
CS01 - N/A | 20 February 2017 | |
MR01 - N/A | 06 January 2017 | |
MR01 - N/A | 05 January 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
AP01 - Appointment of director | 19 October 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA01 - Change of accounting reference date | 14 December 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 26 July 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AP01 - Appointment of director | 02 October 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 23 January 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 20 May 2013 | |
AP03 - Appointment of secretary | 01 February 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 01 February 2013 | |
CH01 - Change of particulars for director | 01 February 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 01 January 2013 | |
TM02 - Termination of appointment of secretary | 01 January 2013 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 13 January 2012 | |
SH06 - Notice of cancellation of shares | 31 October 2011 | |
SH03 - Return of purchase of own shares | 31 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
SH06 - Notice of cancellation of shares | 07 September 2010 | |
SH03 - Return of purchase of own shares | 01 September 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
169 - Return by a company purchasing its own shares | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363s - Annual Return | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
169 - Return by a company purchasing its own shares | 20 April 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 01 March 2007 | |
169 - Return by a company purchasing its own shares | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
AUD - Auditor's letter of resignation | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
AA - Annual Accounts | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 March 2003 | |
363s - Annual Return | 20 February 2003 | |
395 - Particulars of a mortgage or charge | 07 February 2003 | |
363s - Annual Return | 27 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2002 | |
AA - Annual Accounts | 20 December 2001 | |
363a - Annual Return | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
363s - Annual Return | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
AA - Annual Accounts | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 17 March 1997 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 11 March 1996 | |
288 - N/A | 23 February 1996 | |
AA - Annual Accounts | 03 January 1996 | |
288 - N/A | 13 July 1995 | |
363s - Annual Return | 14 March 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 16 March 1994 | |
288 - N/A | 16 March 1994 | |
AA - Annual Accounts | 10 January 1994 | |
MEM/ARTS - N/A | 26 October 1993 | |
363s - Annual Return | 11 March 1993 | |
288 - N/A | 11 March 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363s - Annual Return | 31 March 1992 | |
288 - N/A | 31 March 1992 | |
AA - Annual Accounts | 26 February 1992 | |
AA - Annual Accounts | 02 June 1991 | |
288 - N/A | 13 March 1991 | |
363a - Annual Return | 13 March 1991 | |
RESOLUTIONS - N/A | 01 February 1991 | |
363 - Annual Return | 07 August 1990 | |
288 - N/A | 16 May 1990 | |
AA - Annual Accounts | 09 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1989 | |
RESOLUTIONS - N/A | 17 August 1989 | |
RESOLUTIONS - N/A | 17 August 1989 | |
RESOLUTIONS - N/A | 17 August 1989 | |
123 - Notice of increase in nominal capital | 17 August 1989 | |
288 - N/A | 03 August 1989 | |
288 - N/A | 03 August 1989 | |
363 - Annual Return | 08 May 1989 | |
AA - Annual Accounts | 08 May 1989 | |
288 - N/A | 08 May 1989 | |
RESOLUTIONS - N/A | 27 January 1989 | |
288 - N/A | 27 January 1989 | |
288 - N/A | 20 July 1988 | |
288 - N/A | 22 June 1988 | |
AA - Annual Accounts | 20 May 1988 | |
363 - Annual Return | 20 May 1988 | |
363 - Annual Return | 02 April 1987 | |
AA - Annual Accounts | 18 March 1987 | |
363 - Annual Return | 02 July 1986 | |
AA - Annual Accounts | 30 May 1986 | |
NEWINC - New incorporation documents | 04 May 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2018 | Outstanding |
N/A |
A registered charge | 12 April 2018 | Outstanding |
N/A |
A registered charge | 10 March 2017 | Fully Satisfied |
N/A |
A registered charge | 31 December 2016 | Fully Satisfied |
N/A |
A registered charge | 30 December 2016 | Fully Satisfied |
N/A |
Legal charge | 21 June 2006 | Outstanding |
N/A |
Legal charge | 28 January 2005 | Fully Satisfied |
N/A |
Debenture | 22 January 2003 | Outstanding |
N/A |
Deed | 04 May 1972 | Fully Satisfied |
N/A |
Ins of charge | 11 October 1966 | Fully Satisfied |
N/A |