GRANTHAM MANUFACTURING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 9SW

Company number 01929256
Status Active
Incorporation Date 9 July 1985
Company Type Private Limited Company
Address 6 RUSTON ROAD, ALMA PARK INDUSTRIAL ESTATE, GRANTHAM, LINCS, NG31 9SW
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRANTHAM MANUFACTURING LIMITED are www.granthammanufacturing.co.uk, and www.grantham-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Ancaster Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantham Manufacturing Limited is a Private Limited Company. The company registration number is 01929256. Grantham Manufacturing Limited has been working since 09 July 1985. The present status of the company is Active. The registered address of Grantham Manufacturing Limited is 6 Ruston Road Alma Park Industrial Estate Grantham Lincs Ng31 9sw. . HOWITT, Carol Ann is a Secretary of the company. HOWITT, Martin Geoffrey is a Director of the company. Secretary HOWITT, George Reginald has been resigned. Secretary HOWITT, Martin Geoffrey has been resigned. Director HOWITT, George Reginald has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
HOWITT, Carol Ann
Appointed Date: 31 October 2007

Director

Resigned Directors

Secretary
HOWITT, George Reginald
Resigned: 14 November 2007
Appointed Date: 25 April 1994

Secretary
HOWITT, Martin Geoffrey
Resigned: 14 November 2007

Director
HOWITT, George Reginald
Resigned: 27 August 1993
107 years old

Persons With Significant Control

Mr Martin Geoffrey Howitt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRANTHAM MANUFACTURING LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 105,000

14 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 105,000

...
... and 84 more events
25 Oct 1988
Particulars of mortgage/charge

21 Mar 1988
Full accounts made up to 30 April 1987

24 Jul 1987
Return made up to 31/12/86; full list of members

24 Jul 1987
Full accounts made up to 30 April 1986

19 Sep 1986
Gazettable document

GRANTHAM MANUFACTURING LIMITED Charges

10 October 2014
Charge code 0192 9256 0009
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0192 9256 0008
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
19 May 2000
Fixed charge supplemental to a debenture dated 1ST december 1999 issued by the company
Delivered: 26 May 2000
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
1 December 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 3 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1999
Fixed and floating charge
Delivered: 22 June 1999
Status: Satisfied on 15 July 2014
Persons entitled: Maddox Bibby Factors Limited
Description: Fixed charge any present or future debt (purchased or…
22 January 1999
Legal charge
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 ruston road alma park industrial estate grantham…
3 January 1995
Fixed charge over book debts
Delivered: 5 January 1995
Status: Satisfied on 15 May 2014
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The balance due to the company under a factoring agreement…
25 May 1990
Single debenture
Delivered: 4 June 1990
Status: Satisfied on 25 May 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1988
Mortgage
Delivered: 25 October 1988
Status: Satisfied on 25 May 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a alma park industrial estate, grantham…