About

Registered Number: 01165940
Date of Incorporation: 05/04/1974 (50 years ago)
Company Status: Active
Registered Address: Clare House, 4 Thames Street, Walton On Thames, Surrey, KT12 2PU

 

Based in Surrey, Whelan & Grant (Holdings) Ltd was founded on 05 April 1974, it has a status of "Active". The companies directors are listed as Maw, John Julian Alastair, Ottaway, James Sydney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAW, John Julian Alastair 25 August 1994 01 July 1997 1
OTTAWAY, James Sydney 25 August 1994 01 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 25 January 2019
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 16 October 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 10 October 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 27 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 23 June 1992
363b - Annual Return 15 October 1991
AA - Annual Accounts 15 April 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 06 April 1988
363 - Annual Return 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 31 July 1987
AC92 - N/A 16 June 1987
AC09 - N/A 13 January 1987
AC05 - N/A 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 04 August 1981 Fully Satisfied

N/A

Legal charge 27 May 1980 Fully Satisfied

N/A

Legal charge 21 December 1979 Fully Satisfied

N/A

Legal charge 01 August 1979 Fully Satisfied

N/A

Mortgage 17 July 1975 Fully Satisfied

N/A

Legal charge 08 July 1975 Fully Satisfied

N/A

Debenture 08 July 1975 Fully Satisfied

N/A

Legal charge 24 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.