About

Registered Number: 03514514
Date of Incorporation: 20/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1007 London Road, Leigh-On-Sea, Essex, SS9 3JY

 

Founded in 1998, Grantock Ltd have registered office in Essex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Frances 04 April 2017 - 1
STRUTT, Lynn Frances 20 February 1998 04 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 03 April 2018
PSC02 - N/A 03 April 2018
AA01 - Change of accounting reference date 08 January 2018
AA - Annual Accounts 15 May 2017
AP04 - Appointment of corporate secretary 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 31 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 23 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 01 March 2004
395 - Particulars of a mortgage or charge 01 November 2003
AA - Annual Accounts 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 19 July 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 16 February 2001
225 - Change of Accounting Reference Date 09 January 2001
AA - Annual Accounts 02 January 2001
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 10 November 1999
395 - Particulars of a mortgage or charge 17 June 1999
363s - Annual Return 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 29 October 2003 Outstanding

N/A

Mortgage 14 September 2000 Outstanding

N/A

Mortgage deed 19 April 2000 Outstanding

N/A

Mortgage 19 April 2000 Outstanding

N/A

Mortgage 19 April 2000 Outstanding

N/A

Mortgage 19 April 2000 Outstanding

N/A

Debenture 16 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.