About

Registered Number: 05991905
Date of Incorporation: 08/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 68 High Street, Skipton, BD23 1JJ,

 

Having been setup in 2006, Grantham (Yorkshire) Ltd has its registered office in Skipton, it has a status of "Active". Carling, Jane Elizabeth, Carling, Ian are listed as the directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLING, Ian 08 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CARLING, Jane Elizabeth 08 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 11 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 November 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
395 - Particulars of a mortgage or charge 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
225 - Change of Accounting Reference Date 14 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 October 2012 Outstanding

N/A

Legal mortgage 20 September 2012 Outstanding

N/A

Deed of legal mortgage 23 August 2012 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.