UKBizDB.co.uk

GRANT, BARNETT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grant, Barnett Holdings Limited. The company was founded 23 years ago and was given the registration number 04108513. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Waterfront House, 55-61 South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GRANT, BARNETT HOLDINGS LIMITED
Company Number:04108513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Waterfront House, 55-61 South Street, Bishop's Stortford, Hertfordshire, CM23 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL

Director04 May 2004Active
Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL

Director04 May 2004Active
Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL

Secretary30 April 2007Active
58 Cheyne Walk, Grange Park, London, N21 1DE

Secretary16 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 November 2000Active
Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL

Director16 November 2000Active
58 Cheyne Walk, Grange Park, London, N21 1DE

Director16 November 2000Active
Sea House, North Foreland Avenue, Broadstairs, CT10 3QT

Director16 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 November 2000Active

People with Significant Control

Mr Peter Anthony Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Waterfront House, Bishop's Stortford, CM23 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Sydney Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Waterfront House, Bishop's Stortford, CM23 3AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Steven Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Waterfront House, Bishop's Stortford, CM23 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-17Resolution

Resolution.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-18Persons with significant control

Change to a person with significant control.

Download
2017-11-18Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-11-03Resolution

Resolution.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Capital

Capital return purchase own shares.

Download
2017-08-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.