About

Registered Number: 00658133
Date of Incorporation: 04/05/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: 29 Station Road, Shepreth, Royston, Hertfordshire, SG8 6GB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.