About

Registered Number: 00415925
Date of Incorporation: 26/07/1946 (77 years and 9 months ago)
Company Status: Active
Registered Address: Harlaxton Road, Grantham, Lincs, NG31 7SF

 

Having been setup in 1946, Grantham Engineering Ltd have registered office in Lincs. Bailey, Anthony Philip, Garton, Nicholas John, Pask, Samual Thomas, Turley, Philip Christopher, Walker, Simon Donald Glen, Williams, Huw David Thomas, Blankley, Lawrence Wainer, Coffield, John, Pask, Colin Sidney, Pask, Sidney, Ryan, Kevin James, Sutch, Michael Patrick Charles are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Anthony Philip N/A - 1
GARTON, Nicholas John 18 January 1999 - 1
PASK, Samual Thomas 14 September 2007 - 1
TURLEY, Philip Christopher 10 March 2003 - 1
WALKER, Simon Donald Glen 01 June 2020 - 1
WILLIAMS, Huw David Thomas 01 November 2011 - 1
BLANKLEY, Lawrence Wainer N/A 24 November 2000 1
COFFIELD, John N/A 19 June 1998 1
PASK, Colin Sidney N/A 06 July 2015 1
PASK, Sidney N/A 08 February 2007 1
RYAN, Kevin James N/A 22 November 1993 1
SUTCH, Michael Patrick Charles 27 November 2000 07 March 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 March 2020
MR01 - N/A 31 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 03 April 2012
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 25 June 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 25 March 1994
395 - Particulars of a mortgage or charge 28 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 01 April 1993
CERTNM - Change of name certificate 15 October 1992
CERTNM - Change of name certificate 15 October 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 02 April 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 01 November 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
288 - N/A 22 September 1989
288 - N/A 09 May 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
288 - N/A 14 December 1988
288 - N/A 16 June 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
395 - Particulars of a mortgage or charge 03 February 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 09 April 1983
AA - Annual Accounts 03 April 1982
AA - Annual Accounts 11 April 1979
AA - Annual Accounts 01 July 1978
NEWINC - New incorporation documents 26 July 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

Single debenture 25 January 1994 Outstanding

N/A

Further charge 28 January 1988 Fully Satisfied

N/A

Deed of covenant and further charge 09 October 1979 Fully Satisfied

N/A

Further charge registered pursuant to an order of court dated 16/11/76. 18 June 1975 Fully Satisfied

N/A

Further charge 02 May 1974 Fully Satisfied

N/A

Legal charge 13 October 1972 Fully Satisfied

N/A

Single debenture 31 August 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.