About

Registered Number: 02807306
Date of Incorporation: 06/04/1993 (31 years ago)
Company Status: Active
Registered Address: 300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire, CB1 7EG

 

Founded in 1993, Granta Design Ltd have registered office in Cambridge in Cambridgeshire. We do not know the number of employees at this company. The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Michael Farries, Professor 20 May 1993 01 February 2019 1
DE HAEMER, Michael Joseph 30 May 2000 14 December 2001 1
DUDLEY, Thomas Lee 08 February 2016 07 November 2017 1
MAHONEY, William 07 November 2017 01 February 2019 1
MOSIER, Terry 13 January 2015 11 January 2016 1
MUZYKA, Donald Richard 14 December 2001 31 October 2004 1
PASSEK, Thomas Steven 01 October 2012 13 January 2015 1
THEOBALD, Stanley Christopher 01 November 2004 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Joanne 23 March 2001 31 January 2005 1
RIGLING, Felicity Jo 01 February 2005 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA01 - Change of accounting reference date 10 December 2019
AA - Annual Accounts 04 December 2019
AA01 - Change of accounting reference date 11 June 2019
AP04 - Appointment of corporate secretary 26 March 2019
CS01 - N/A 28 February 2019
SH01 - Return of Allotment of shares 11 February 2019
PSC02 - N/A 11 February 2019
PSC09 - N/A 11 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
CS01 - N/A 21 January 2019
MR04 - N/A 07 January 2019
MR04 - N/A 07 January 2019
CS01 - N/A 10 December 2018
SH01 - Return of Allotment of shares 10 December 2018
AA - Annual Accounts 03 December 2018
RP04SH01 - N/A 09 November 2018
SH01 - Return of Allotment of shares 23 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 26 February 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 13 June 2017
SH01 - Return of Allotment of shares 13 June 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 08 December 2016
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 18 February 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 19 January 2015
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 29 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 10 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 April 2012
SH01 - Return of Allotment of shares 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 19 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 15 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 05 May 2004
AAMD - Amended Accounts 05 May 2004
SA - Shares agreement 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
AA - Annual Accounts 06 November 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
AA - Annual Accounts 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
AA - Annual Accounts 17 January 2001
395 - Particulars of a mortgage or charge 09 December 2000
287 - Change in situation or address of Registered Office 27 September 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 29 February 2000
225 - Change of Accounting Reference Date 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 30 June 1999
395 - Particulars of a mortgage or charge 15 April 1999
AA - Annual Accounts 17 February 1999
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 16 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 09 November 1994
AA - Annual Accounts 09 November 1994
SA - Shares agreement 08 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 July 1994
363s - Annual Return 08 June 1994
88(2)P - N/A 12 May 1994
RESOLUTIONS - N/A 09 May 1994
MEM/ARTS - N/A 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
CERTNM - Change of name certificate 19 November 1993
CERTNM - Change of name certificate 19 November 1993
288 - N/A 22 September 1993
CERTNM - Change of name certificate 07 June 1993
CERTNM - Change of name certificate 07 June 1993
287 - Change in situation or address of Registered Office 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Fully Satisfied

N/A

Deed of security for rent 27 February 2013 Outstanding

N/A

Stakeholder rent deposit 09 February 2007 Fully Satisfied

N/A

Deed of security for rent 28 November 2003 Fully Satisfied

N/A

Rent deposit agreement 16 May 2003 Fully Satisfied

N/A

Rent deposit agreement 22 November 2000 Fully Satisfied

N/A

Debenture 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.