GRANTHAM MOTOR COMPANY LIMITED

GRANTHAM MOTOR COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANTHAM MOTOR COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04722957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANTHAM MOTOR COMPANY LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRANTHAM MOTOR COMPANY LIMITED located?

    Registered Office Address
    Vertu House Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Tyne & Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANTHAM MOTOR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTHAM MOTOR HOLDINGS LIMITED Jun 16, 2003Jun 16, 2003
    GW 3175 LIMITEDApr 04, 2003Apr 04, 2003

    What are the latest accounts for GRANTHAM MOTOR COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for GRANTHAM MOTOR COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for GRANTHAM MOTOR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Anthony Joseph Masterson as a director on Jan 01, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    19 pagesAA

    legacy

    173 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    19 pagesAA

    legacy

    162 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Confirmation statement made on Apr 04, 2024 with updates

    3 pagesCS01

    Termination of appointment of Ian Harrison as a director on Mar 28, 2024

    1 pagesTM01

    Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Director's details changed for Mr Robert Thomas Forrester on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Mr David Paul Crane on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Ms Karen Anderson on Apr 10, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    18 pagesAA

    legacy

    152 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 047229570009 in full

    1 pagesMR04

    Registration of charge 047229570010, created on Dec 07, 2022

    46 pagesMR01

    Who are the officers of GRANTHAM MOTOR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOSE, Nicola Jane Carrington
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    256014730001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish118122030002
    CARUSO, Leonardo
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish344096400001
    CRANE, David Paul
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish118813990002
    FORRESTER, Robert Thomas
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish76716700005
    MASTERSON, Anthony Joseph
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish314179920001
    TAYLOR, Christopher Leigh
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritish193389630001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    British149427080001
    EVANS, Robert James
    4 Home Farm
    Corkhill Lane Normanton
    NG25 0PR Southwell
    Nottinghamshire
    Secretary
    4 Home Farm
    Corkhill Lane Normanton
    NG25 0PR Southwell
    Nottinghamshire
    British41789990001
    SCOTT, Pearl Diana
    Mull House Main Street
    Marston
    NG32 2HH Grantham
    Lincolnshire
    Secretary
    Mull House Main Street
    Marston
    NG32 2HH Grantham
    Lincolnshire
    British31505200002
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    101749170003
    BESWICK, David
    7 Chaffinch Close
    LE15 6BY Oakham
    Leicestershire
    Director
    7 Chaffinch Close
    LE15 6BY Oakham
    Leicestershire
    British7840240001
    BRYANT, Verity Ann
    3 Peascliffe Drive
    NG31 8EN Grantham
    Lincolnshire
    Director
    3 Peascliffe Drive
    NG31 8EN Grantham
    Lincolnshire
    British90382450001
    EVANS, Robert James
    4 Home Farm
    Corkhill Lane Normanton
    NG25 0PR Southwell
    Nottinghamshire
    Director
    4 Home Farm
    Corkhill Lane Normanton
    NG25 0PR Southwell
    Nottinghamshire
    EnglandBritish41789990001
    FERRY, Steve
    Kingsway North
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    United Kingdom
    Director
    Kingsway North
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    United Kingdom
    United KingdomBritish149057670001
    HARRISON, Ian
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish149058230001
    SHERWIN, Michael
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritish65202240005
    TAYLOR, Christopher Leigh
    7 Riber Close
    NG31 8TU Grantham
    Lincolnshire
    Director
    7 Riber Close
    NG31 8TU Grantham
    Lincolnshire
    British90382410001
    TOZER, Timothy David
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritish209569830002
    GW INCORPORATIONS LIMITED
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    Director
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    68279000001

    Who are the persons with significant control of GRANTHAM MOTOR COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Apr 06, 2016
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05984855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0