GRANTHAM MOTOR COMPANY LIMITED
Overview
| Company Name | GRANTHAM MOTOR COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04722957 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRANTHAM MOTOR COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANTHAM MOTOR HOLDINGS LIMITED | Jun 16, 2003 | Jun 16, 2003 |
| GW 3175 LIMITED | Apr 04, 2003 | Apr 04, 2003 |
What are the latest accounts for GRANTHAM MOTOR COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for GRANTHAM MOTOR COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for GRANTHAM MOTOR COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Appointment of Anthony Joseph Masterson as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 19 pages | AA | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 19 pages | AA | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 4 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 04, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Ian Harrison as a director on Mar 28, 2024 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Paul Crane on Apr 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Anderson on Apr 10, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 18 pages | AA | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 047229570009 in full | 1 pages | MR04 | ||
Registration of charge 047229570010, created on Dec 07, 2022 | 46 pages | MR01 | ||
Who are the officers of GRANTHAM MOTOR COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | 256014730001 | |||||||
| ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 118122030002 | |||||
| CARUSO, Leonardo | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 344096400001 | |||||
| CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 118813990002 | |||||
| FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 76716700005 | |||||
| MASTERSON, Anthony Joseph | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 314179920001 | |||||
| TAYLOR, Christopher Leigh | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 193389630001 | |||||
| ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | British | 149427080001 | ||||||
| EVANS, Robert James | Secretary | 4 Home Farm Corkhill Lane Normanton NG25 0PR Southwell Nottinghamshire | British | 41789990001 | ||||||
| SCOTT, Pearl Diana | Secretary | Mull House Main Street Marston NG32 2HH Grantham Lincolnshire | British | 31505200002 | ||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
| MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
| BESWICK, David | Director | 7 Chaffinch Close LE15 6BY Oakham Leicestershire | British | 7840240001 | ||||||
| BRYANT, Verity Ann | Director | 3 Peascliffe Drive NG31 8EN Grantham Lincolnshire | British | 90382450001 | ||||||
| EVANS, Robert James | Director | 4 Home Farm Corkhill Lane Normanton NG25 0PR Southwell Nottinghamshire | England | British | 41789990001 | |||||
| FERRY, Steve | Director | Kingsway North NE11 0JH Gateshead Vertu House Tyne And Wear United Kingdom | United Kingdom | British | 149057670001 | |||||
| HARRISON, Ian | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 149058230001 | |||||
| SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 65202240005 | |||||
| TAYLOR, Christopher Leigh | Director | 7 Riber Close NG31 8TU Grantham Lincolnshire | British | 90382410001 | ||||||
| TOZER, Timothy David | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 209569830002 | |||||
| GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Who are the persons with significant control of GRANTHAM MOTOR COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vertu Motors Plc | Apr 06, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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