About

Registered Number: 01420036
Date of Incorporation: 15/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Bell House, High Street, Cranbrook, Kent, TN17 3DN

 

Founded in 1979, Grantmoss Ltd has its registered office in Cranbrook in Kent, it's status is listed as "Active". The current directors of this company are listed as Jenner, Claire Patricia, Jenner, Paul, Kenyon, Graham Thomas, Jenner, Maria, Jenner, Shirley Ada Marita at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Maria 12 April 2002 14 September 2004 1
JENNER, Shirley Ada Marita N/A 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
JENNER, Claire Patricia 24 November 2005 - 1
JENNER, Paul 04 April 2003 14 September 2004 1
KENYON, Graham Thomas N/A 13 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 21 July 2017
AAMD - Amended Accounts 27 September 2016
AA - Annual Accounts 08 August 2016
CS01 - N/A 18 July 2016
MR01 - N/A 11 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 16 July 2014
RP04 - N/A 10 February 2014
RESOLUTIONS - N/A 04 February 2014
RESOLUTIONS - N/A 04 February 2014
AA - Annual Accounts 28 January 2014
CH03 - Change of particulars for secretary 30 July 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 August 2012
RESOLUTIONS - N/A 12 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 11 August 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
169 - Return by a company purchasing its own shares 09 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 02 August 1999
395 - Particulars of a mortgage or charge 06 July 1999
AUD - Auditor's letter of resignation 13 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 31 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 06 February 1995
395 - Particulars of a mortgage or charge 04 February 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 10 August 1992
288 - N/A 26 June 1992
AA - Annual Accounts 02 April 1992
363b - Annual Return 28 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
363 - Annual Return 24 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

Legal mortgage 30 June 1999 Outstanding

N/A

Fixed and floating charge 01 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.