GRANTHAM ENGINEERING LTD.
LINCS

Hellopages » Lincolnshire » South Kesteven » NG31 7SF

Company number 00415925
Status Active
Incorporation Date 26 July 1946
Company Type Private Limited Company
Address HARLAXTON ROAD, GRANTHAM, LINCS, NG31 7SF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a medium company made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 500,000 ; Director's details changed for Mr Samual Thomas Pask on 1 October 2015. The most likely internet sites of GRANTHAM ENGINEERING LTD. are www.granthamengineering.co.uk, and www.grantham-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Bottesford Rail Station is 6.7 miles; to Ancaster Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantham Engineering Ltd is a Private Limited Company. The company registration number is 00415925. Grantham Engineering Ltd has been working since 26 July 1946. The present status of the company is Active. The registered address of Grantham Engineering Ltd is Harlaxton Road Grantham Lincs Ng31 7sf. . BAILEY, Anthony Philip is a Secretary of the company. BAILEY, Anthony Philip is a Director of the company. GARTON, Nicholas John is a Director of the company. PASK, Samual Thomas is a Director of the company. ROUND, Stephen John is a Director of the company. TURLEY, Philip Christopher is a Director of the company. WILLIAMS, Huw David Thomas is a Director of the company. Director BLANKLEY, Lawrence Wainer has been resigned. Director COFFIELD, John has been resigned. Director PASK, Colin Sidney has been resigned. Director PASK, Sidney has been resigned. Director RYAN, Kevin James has been resigned. Director SUTCH, Michael Patrick Charles has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director

Director
GARTON, Nicholas John
Appointed Date: 18 January 1999
66 years old

Director
PASK, Samual Thomas
Appointed Date: 14 September 2007
45 years old

Director
ROUND, Stephen John
Appointed Date: 10 August 2015
64 years old

Director
TURLEY, Philip Christopher
Appointed Date: 10 March 2003
54 years old

Director
WILLIAMS, Huw David Thomas
Appointed Date: 01 November 2011
62 years old

Resigned Directors

Director
BLANKLEY, Lawrence Wainer
Resigned: 24 November 2000
84 years old

Director
COFFIELD, John
Resigned: 19 June 1998
92 years old

Director
PASK, Colin Sidney
Resigned: 06 July 2015
79 years old

Director
PASK, Sidney
Resigned: 08 February 2007
112 years old

Director
RYAN, Kevin James
Resigned: 22 November 1993
89 years old

Director
SUTCH, Michael Patrick Charles
Resigned: 07 March 2003
Appointed Date: 27 November 2000
87 years old

GRANTHAM ENGINEERING LTD. Events

17 May 2016
Accounts for a medium company made up to 30 September 2015
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000

30 Mar 2016
Director's details changed for Mr Samual Thomas Pask on 1 October 2015
30 Mar 2016
Director's details changed for Mr Anthony Philip Bailey on 1 October 2015
22 Sep 2015
Appointment of Mr Stephen John Round as a director on 10 August 2015
...
... and 106 more events
09 Apr 1983
Accounts made up to 30 September 1982
03 Apr 1982
Accounts made up to 30 September 1981
11 Apr 1979
Accounts made up to 30 September 1998
01 Jul 1978
Accounts made up to 30 September 1977
26 Jul 1946
Incorporation

GRANTHAM ENGINEERING LTD. Charges

25 January 1994
Single debenture
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1988
Further charge
Delivered: 3 February 1988
Status: Satisfied on 4 March 1995
Persons entitled: Norwich General Trust Limited
Description: Premises at harlaxton road, grantham, lincolnshire.
9 October 1979
Deed of covenant and further charge
Delivered: 19 October 1979
Status: Satisfied on 4 March 1995
Persons entitled: Norwich General Trust Limited
Description: F/H premises at harlaxton road, grantham.
18 June 1975
Further charge registered pursuant to an order of court dated 16/11/76.
Delivered: 26 October 1976
Status: Satisfied on 4 March 1995
Persons entitled: Norwich General Trust Limited
Description: F/H & l/h land & factory premises at harlaxton road…
2 May 1974
Further charge
Delivered: 3 May 1974
Status: Satisfied on 4 March 1995
Persons entitled: Norwich General Trust Limited.
Description: Property comprised in a charge dated 13/10/72 and deeds…
13 October 1972
Legal charge
Delivered: 20 October 1972
Status: Satisfied on 4 March 1995
Persons entitled: The Parcels & General Assurance Association Limited
Description: F/H and l/h land and factory premises at harlaxton road…
31 August 1972
Single debenture
Delivered: 11 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…