Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANTRAVEN LIMITED
Company Information for

GRANTRAVEN LIMITED

JAMES WATSON HOUSE MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CA1 2UU,
Company Registration Number
01705915
Private Limited Company
Active

Company Overview

About Grantraven Ltd
GRANTRAVEN LIMITED was founded on 1983-03-11 and has its registered office in Carlisle. The organisation's status is listed as "Active". Grantraven Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANTRAVEN LIMITED
 
Legal Registered Office
JAMES WATSON HOUSE MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CA1 2UU
Other companies in CA1
 
Filing Information
Company Number 01705915
Company ID Number 01705915
Date formed 1983-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTRAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMSTRONG WATSON AUDIT HOLDINGS LIMITED   VOLANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANTRAVEN LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE FISHER
Company Secretary 1994-06-27
DALE BROTHERTON
Director 1991-11-23
WILLIAM BROTHERTON
Director 1998-07-13
JACQUELINE FISHER
Director 1994-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BROTHERTON
Director 1991-11-23 1998-01-13
JANET LINDA MANDALE
Company Secretary 1991-11-23 1994-06-22
JANET LINDA MANDALE
Director 1991-11-23 1994-06-22
JOAN EVERS BROTHERTON
Director 1991-11-23 1994-03-07
WILLIAM BENJAMIN MANDALE
Director 1991-11-23 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE FISHER GENWISE LIMITED Company Secretary 1998-12-01 CURRENT 1984-08-01 Active
JACQUELINE FISHER CITYVIEW LIMITED Company Secretary 1994-03-08 CURRENT 1984-10-10 Active
DALE BROTHERTON CITYVIEW LIMITED Director 1991-11-23 CURRENT 1984-10-10 Active
WILLIAM BROTHERTON CITYVIEW LIMITED Director 1998-07-13 CURRENT 1984-10-10 Active
JACQUELINE FISHER GENWISE LIMITED Director 1994-12-01 CURRENT 1984-08-01 Active
JACQUELINE FISHER CITYVIEW LIMITED Director 1994-08-31 CURRENT 1984-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Change of details for Mr William Brotherton as a person with significant control on 2023-08-08
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1HP
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-12-10PSC07CESSATION OF WILLIAM BROTHERTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BROTHERTON
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-11-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 14645
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 14645
2015-11-19AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 14645
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 14645
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0117/11/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-06-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0117/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BROTHERTON / 19/11/2009
2009-06-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-30363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-08-13288aNEW DIRECTOR APPOINTED
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19288bDIRECTOR RESIGNED
1997-12-15363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-09363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-04-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-13169£ IC 19330/14645 31/12/95 £ SR 4685@1=4685
1996-01-12WRES09RE TRUSTEES IN BANKRUPC 16/12/95
1995-12-05363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-06-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-30CERTNMCOMPANY NAME CHANGED GENWISE LIMITED CERTIFICATE ISSUED ON 01/01/95
1994-12-08363sRETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS
1994-08-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-30288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-20288DIRECTOR RESIGNED
1994-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-13363sRETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS
1993-07-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to GRANTRAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANTRAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-07-14 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-09 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-01-29 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-06 Outstanding GOVERNORS AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-06 Outstanding GOVERNORS AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1988-11-29 Outstanding NEWCASTLE BUILDING SOCIETY.
LEGAL CHARGE 1988-02-05 Outstanding GOVENORS AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-08-19 Outstanding GOVENORS AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1987-07-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
1986-12-08 Outstanding NEWCASTLE BUILDING SOCIETY.
LEGAL CHARGE 1986-11-20 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY REGISTERED AT SASINES ON 18/3/86. 1986-03-27 Outstanding NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1985-10-24 Satisfied THE S.F.I.A. EDUCATIONAL TRUST LIMITED
LEGAL CHARGE 1985-01-04 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1983-04-20 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1983-04-20 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANTRAVEN LIMITED

Intangible Assets
Patents
We have not found any records of GRANTRAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTRAVEN LIMITED
Trademarks
We have not found any records of GRANTRAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTRAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GRANTRAVEN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for GRANTRAVEN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 1ST FLR 60 DENTON STREET CARLISLE CA2 5EH 1,875

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTRAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANTRAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.