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

GRANT THORNTON LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
02917818
Private Limited Company
Active

Company Overview

About Grant Thornton Ltd
GRANT THORNTON LIMITED was founded on 1994-04-11 and has its registered office in London. The organisation's status is listed as "Active". Grant Thornton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRANT THORNTON LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in NW1
 
Telephone0186-579-9899
 
Filing Information
Company Number 02917818
Company ID Number 02917818
Date formed 1994-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-31
Return next due 2024-08-14
Type of accounts FULL
VAT Number /Sales tax ID GB000515347  
Last Datalog update: 2024-04-18 13:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT THORNTON 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.
Companies with same name GRANT THORNTON LIMITED
The following companies were found which have the same name as GRANT THORNTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANT THORNTON FORENSIC SERVICES LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Active - Proposal to Strike off Company formed on the 2010-09-30
GRANT THORNTON BUSINESS SERVICES 30 Finsbury Square London EC2A 1AG Active Company formed on the 1975-08-27
GRANT THORNTON CONSULTING LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Active - Proposal to Strike off Company formed on the 2004-01-28
GRANT THORNTON CONTRACTS LLP 30 Finsbury Square London EC2A 1AG Active Company formed on the 2004-05-05
GRANT THORNTON CORPORATE FINANCE LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Active - Proposal to Strike off Company formed on the 1984-03-28
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP 30 Finsbury Square London EC2A 1AG Active Company formed on the 2008-11-25
GRANT THORNTON INTERNATIONAL LIMITED MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG Active Company formed on the 2005-08-01
GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Active - Proposal to Strike off Company formed on the 1966-05-03
GRANT THORNTON NOMINEES 30 FINSBURY SQUARE LONDON EC2A 1AG Active Company formed on the 1965-05-10
GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Active - Proposal to Strike off Company formed on the 2001-07-24
GRANT THORNTON PROPERTY NOMINEES 30 FINSBURY SQUARE LONDON EC2A 1AG Active Company formed on the 1994-05-18
GRANT THORNTON SERVICES LLP 30 Finsbury Square London EC2A 1AG Active Company formed on the 2004-05-05
GRANT THORNTON TRUST COMPANY LIMITED 30 Finsbury Square London EC2A 1AG Active Company formed on the 2005-06-14
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2A 1AG Active Company formed on the 2004-04-24
GRANT THORNTON PENSIONS TRUSTEES LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Active Company formed on the 2013-12-03
GRANT THORNTON KAIZEN LIMITED 12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH Active Company formed on the 2014-02-24
GRANT THORNTON (NI) LLP 12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH Active Company formed on the 2014-02-24
GRANT THORNTON (HOLDINGS) NI LIMITED 12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH Active Company formed on the 2014-02-24
Grant Thornton Limited 50 BAY ST 12TH FLOOR TORONTO Ontario M5J 2Z8 Inactive - Amalgamated Company formed on the 1976-12-16
GRANT THORNTON CORPORATE FINANCE INC. 200 KING STREET WEST SUITE 2000 TORONTO Ontario M5H 3T4 Active Company formed on the 1999-12-23

Company Officers of GRANT THORNTON LIMITED

Current Directors
Officer Role Date Appointed
GRANT THORNTON UK LLP
Company Secretary 2014-04-11
SIMON JONATHAN JONES
Director 2015-03-31
JONATHAN CHARLES RILEY
Director 2018-07-01
SACHA VERONICA ROMANOVITCH
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HANNAH
Director 2016-07-01 2018-07-01
PAUL MICHAEL DAVID ETHERINGTON
Director 2012-04-01 2016-07-01
SCOTT BARNES
Director 2001-07-01 2015-03-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2002-07-12 2014-04-11
JOHN DAVID MEW
Director 2001-07-01 2012-06-30
SIMON CHARLES MORRIS
Director 2009-06-30 2011-09-30
STEPHEN ROBERT EDMONDS
Director 2003-03-19 2009-06-30
MICHAEL JOHN CLEARY
Director 2001-07-01 2008-12-31
ROBERT IAN WELLS
Company Secretary 1994-12-08 2002-07-12
JOHN HIBBERT GEORGE COLLIER
Director 1994-05-05 2001-06-30
DAVID CROFT MCDONNELL
Director 1994-05-05 2001-06-30
LAURENCE PETER KEHOE
Company Secretary 1994-05-05 1994-12-08
M & N SECRETARIES LIMITED
Nominated Secretary 1994-04-11 1994-05-05
GUARDHEATH SECURITIES LIMITED
Nominated Director 1994-04-11 1994-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN JONES GENIAC HOLDINGS LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GENIAC UK LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SIMON JONATHAN JONES COMPANY 3472211 LIMITED Director 2015-03-31 CURRENT 1997-11-27 Dissolved 2016-07-26
SIMON JONATHAN JONES GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SIMON JONATHAN JONES THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SIMON JONATHAN JONES THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SIMON JONATHAN JONES GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SIMON JONATHAN JONES GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SIMON JONATHAN JONES GTPN2 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SIMON JONATHAN JONES INDERIES LIMITED Director 2015-03-31 CURRENT 2006-10-18 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SIMON JONATHAN JONES GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SIMON JONATHAN JONES BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SIMON JONATHAN JONES GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 Active
JONATHAN CHARLES RILEY GRANT THORNTON BUSINESS SERVICES Director 2018-07-01 CURRENT 1975-08-27 Active
JONATHAN CHARLES RILEY GRANT THORNTON CORPORATE FINANCE LIMITED Director 2018-07-01 CURRENT 1984-03-28 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GTN1 LIMITED Director 2018-07-01 CURRENT 1994-03-23 Active
JONATHAN CHARLES RILEY GRANT THORNTON PROPERTY NOMINEES Director 2018-07-01 CURRENT 1994-05-18 Active
JONATHAN CHARLES RILEY GTPN2 LIMITED Director 2018-07-01 CURRENT 1994-07-08 Active
JONATHAN CHARLES RILEY LOCAL KNOWLEDGE (UK) LIMITED Director 2018-07-01 CURRENT 1998-11-17 Active - Proposal to Strike off
JONATHAN CHARLES RILEY INDERIES LIMITED Director 2018-07-01 CURRENT 2006-10-18 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON NOMINEES Director 2018-07-01 CURRENT 1965-05-10 Active
JONATHAN CHARLES RILEY GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2018-07-01 CURRENT 1966-05-03 Active - Proposal to Strike off
JONATHAN CHARLES RILEY BARFRESTON LIMITED Director 2018-07-01 CURRENT 1963-02-11 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GTN2 LIMITED Director 2018-07-01 CURRENT 1994-03-23 Active
JONATHAN CHARLES RILEY GTPN1 LIMITED Director 2018-07-01 CURRENT 1994-07-08 Active
JONATHAN CHARLES RILEY GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2018-07-01 CURRENT 2001-07-24 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON TRUST COMPANY LIMITED Director 2018-07-01 CURRENT 2005-06-14 Active
SACHA VERONICA ROMANOVITCH LONDON & PARTNERS LIMITED Director 2017-11-01 CURRENT 2011-01-14 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 2005-08-01 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SACHA VERONICA ROMANOVITCH GTPN2 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH INDERIES LIMITED Director 2015-03-31 CURRENT 2006-10-18 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUNCKLEY
2024-02-01DIRECTOR APPOINTED DARREN MICHAEL BEAR
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13Director's details changed for Mr Malcolm Antony Gomersall on 2023-07-11
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MUNTON
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-28AP01DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-01SH0129/06/21 STATEMENT OF CAPITAL GBP 1634311
2021-05-27SH0127/05/21 STATEMENT OF CAPITAL GBP 1473849
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-23SH0123/02/21 STATEMENT OF CAPITAL GBP 1367557
2020-12-02SH0101/12/20 STATEMENT OF CAPITAL GBP 1092967
2020-11-01CH04SECRETARY'S DETAILS CHNAGED FOR GRANT THORNTON UK LLP on 2020-11-01
2020-08-13PSC02Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2019-02-26
2020-08-13PSC07CESSATION OF GRANT THORNTON UK LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED M MALCOLM GOMERSALL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON
2020-05-20SH0107/05/20 STATEMENT OF CAPITAL GBP 867792
2020-03-03SH0131/10/19 STATEMENT OF CAPITAL GBP 577940
2019-11-06AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-16AP01DIRECTOR APPOINTED MR NIGEL MORRISON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN JONES
2018-12-19AP01DIRECTOR APPOINTED DAVID JOHN DUNCKLEY
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SACHA VERONICA ROMANOVITCH
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-25AP01DIRECTOR APPOINTED JONATHAN CHARLES RILEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH
2017-11-06CH01Director's details changed for Simon Jonathan Jones on 2017-10-31
2017-10-31PSC05Change of details for Grant Thornton Uk Llp as a person with significant control on 2017-10-31
2017-10-31CH04SECRETARY'S DETAILS CHNAGED FOR GRANT THORNTON UK LLP on 2017-10-31
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Grant Thornton House Melton Street Euston Square London NW1 2EP
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31PSC02Notification of Grant Thornton Uk Llp as a person with significant control on 2017-07-31
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DAVID ETHERINGTON
2016-07-01AP01DIRECTOR APPOINTED MR ROBERT HANNAH
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES
2015-05-01AP01DIRECTOR APPOINTED SIMON JONATHAN JONES
2015-05-01AP01DIRECTOR APPOINTED SACHA VERONICA ROMANOVITCH
2014-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0131/07/14 FULL LIST
2014-05-08AR0111/04/14 FULL LIST
2014-05-08AP04CORPORATE SECRETARY APPOINTED GRANT THORNTON UK LLP
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-09AR0111/04/13 FULL LIST
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEW
2012-05-23AP01DIRECTOR APPOINTED PAUL MICHAEL DAVID ETHERINGTON
2012-04-18AR0111/04/12 FULL LIST
2012-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS
2011-04-28AR0111/04/11 FULL LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-04-26AR0111/04/10 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-08288aDIRECTOR APPOINTED SIMON CHARLES MORRIS
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EDMONDS
2009-05-27363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLEARY
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-28363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-12-10AUDAUDITOR'S RESIGNATION
2007-05-01363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-05-12363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-28363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-06-02363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-15ELRESS386 DISP APP AUDS 08/04/03
2003-05-15ELRESS366A DISP HOLDING AGM 08/04/03
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-19288bSECRETARY RESIGNED
2002-08-19288aNEW SECRETARY APPOINTED
2002-04-16363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288aNEW DIRECTOR APPOINTED
2001-04-13363aRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-20363aRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU
1999-04-20363aRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANT THORNTON 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 GRANT THORNTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANT THORNTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GRANT THORNTON LIMITED

Intangible Assets
Patents
We have not found any records of GRANT THORNTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRANT THORNTON LIMITED owns 1 domain names.

grant-thornton.co.uk  

Trademarks
We have not found any records of GRANT THORNTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRANT THORNTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £28,627 Legal Expenses
London Borough of Bexley 2015-3 GBP £17,970
Council of the Isles of Scilly 2015-3 GBP £14,801 Audit Fees
London Borough of Bexley 2015-2 GBP £10,000
London Borough of Lambeth 2015-2 GBP £23,188 PROFESSIONAL SERVICES - GENERAL
Plymouth City Council 2015-1 GBP £5,270 External Audit Fees
Herefordshire Council 2015-1 GBP £51,996
London Borough of Bexley 2015-1 GBP £39,138
Council of the Isles of Scilly 2015-1 GBP £4,070 Audit Fees
London Borough of Bexley 2014-12 GBP £2,600
Exeter City Council 2014-12 GBP £19,071
Plymouth City Council 2014-12 GBP £50,857 Legal Expenses
Council of the Isles of Scilly 2014-12 GBP £8,775 Audit Fees
Plymouth City Council 2014-11 GBP £3,100 Consultancy Fees
Exeter City Council 2014-10 GBP £19,071
Plymouth City Council 2014-10 GBP £46,982 External Audit Fees
Oxfordshire County Council 2014-10 GBP £15,910 Expenses
London Borough of Lewisham 2014-10 GBP £127,522 AUDIT FEES
London Borough of Bexley 2014-10 GBP £46,966
London Borough of Lewisham 2014-9 GBP £127,522 AUDIT FEES
Exeter City Council 2014-8 GBP £1,800
Bristol City Council 2014-8 GBP £67,628
St Helens Council 2014-7 GBP £34,668
Bromsgrove District Council 2014-7 GBP £16,000
Bristol City Council 2014-7 GBP £67,628
Plymouth City Council 2014-7 GBP £90,714
Herefordshire Council 2014-6 GBP £41,200
London Borough of Bexley 2014-6 GBP £46,966
Council of the Isles of Scilly 2014-6 GBP £8,775 Audit Fees
Exeter City Council 2014-6 GBP £19,071
London Borough of Bexley 2014-4 GBP £42,816
Plymouth City Council 2014-4 GBP £105,928
St Helens Council 2014-4 GBP £34,668
London Borough Of Enfield 2014-4 GBP £113,076
Bromsgrove District Council 2014-4 GBP £16,002
Exeter City Council 2014-4 GBP £1,900
London Borough of Lambeth 2014-4 GBP £71,954 CONSULTANCY
Bristol City Council 2014-4 GBP £67,628
London Borough of Bexley 2014-3 GBP £46,966
Herefordshire Council 2014-3 GBP £59,276
Plymouth City Council 2014-3 GBP £45,536
London Borough of Lambeth 2014-3 GBP £43,835 CONSULTANCY
Exeter City Council 2014-3 GBP £33,772
Bristol City Council 2014-3 GBP £19,450
Lewisham Council 2014-3 GBP £127,522
Bromsgrove District Council 2014-2 GBP £13,300 Miscellaneous services
Bristol City Council 2014-2 GBP £19,450
Oxfordshire County Council 2014-1 GBP £900
St Helens Council 2014-1 GBP £51,774
Plymouth City Council 2014-1 GBP £90,714
Bromsgrove District Council 2014-1 GBP £16,002 Miscellaneous services
London Borough of Bexley 2014-1 GBP £46,966
Bristol City Council 2014-1 GBP £67,628
Lewisham Council 2014-1 GBP £68,700
Exeter City Council 2013-12 GBP £19,071
Herefordshire Council 2013-12 GBP £41,201
Oxfordshire County Council 2013-12 GBP £15,203
Bristol City Council 2013-12 GBP £67,628
Lewisham Council 2013-12 GBP £63,761
Plymouth City Council 2013-10 GBP £93,914
St Helens Council 2013-10 GBP £34,668
Bristol City Council 2013-10 GBP £67,628
Bromsgrove District Council 2013-10 GBP £16,002 Miscellaneous services
Newcastle-under-Lyme Borough Council 2013-9 GBP £18,109 Supplies and Services
Herefordshire Council 2013-9 GBP £41,201
London Borough of Bexley 2013-9 GBP £46,966
Oxfordshire County Council 2013-9 GBP £4,634
Exeter City Council 2013-9 GBP £19,071 Core Audit Fee
Oxfordshire County Council 2013-8 GBP £15,655
London Borough of Lambeth 2013-8 GBP £36,122 CONSULTANCY
Oxfordshire County Council 2013-7 GBP £20,802
London Borough of Lambeth 2013-7 GBP £78,534 CONSULTANCY
St Helens Council 2013-7 GBP £34,668
Plymouth City Council 2013-7 GBP £90,714
Newcastle-under-Lyme Borough Council 2013-7 GBP £18,109 Supplies and Services
Lewisham Council 2013-7 GBP £63,760
London Borough of Bexley 2013-6 GBP £46,966
Bromsgrove District Council 2013-6 GBP £16,002 Miscellaneous services
Herefordshire Council 2013-6 GBP £41,201
Exeter City Council 2013-6 GBP £19,071 Core Audit Fee
Oxfordshire County Council 2013-5 GBP £46,847
London Borough of Lambeth 2013-4 GBP £4,453 CONSULTANCY
Plymouth City Council 2013-4 GBP £70,219 External Audit Fees
St Helens Council 2013-4 GBP £34,668
Lewisham Council 2013-4 GBP £3,513
Plymouth City Council 2013-3 GBP £90,714
Bromsgrove District Council 2013-3 GBP £16,001
Newcastle-under-Lyme Borough Council 2013-3 GBP £18,109 Supplies and Services
Herefordshire Council 2013-3 GBP £41,201
London Borough of Bexley 2013-3 GBP £46,966
Bristol City Council 2013-3 GBP £39,269
Exeter City Council 2013-3 GBP £24,271 Core Audit Fee
Lewisham Council 2013-3 GBP £67,448
Herefordshire Council 2013-2 GBP £82,402
Exeter City Council 2013-2 GBP £30,841 Grant/Subsidy Audit Fee
Lewisham Council 2013-2 GBP £138,262
Derby City Council 2013-2 GBP £73,144 Agency Payments
Bromsgrove District Council 2013-1 GBP £32,688
Bournemouth Borough Council 2013-1 GBP £0
London Borough of Lambeth 2013-1 GBP £59,334 CONSULTANCY
Newcastle-under-Lyme Borough Council 2013-1 GBP £36,218 Supplies and Services
Oxfordshire County Council 2013-1 GBP £804
London Borough of Bexley 2013-1 GBP £102,724
Plymouth City Council 2013-1 GBP £90,714
St Helens Council 2013-1 GBP £69,336
Exeter City Council 2012-12 GBP £19,071 Core Audit Fee
London Borough of Ealing 2012-11 GBP £3,687
Doncaster Council 2012-11 GBP £30,312
Bristol City Council 2012-11 GBP £67,628 FINANCE HOLDING CODE
London Borough of Ealing 2012-10 GBP £7,857
Plymouth City Council 2012-10 GBP £90,714
Exeter City Council 2012-10 GBP £19,071 Core Audit Fee
Oxfordshire County Council 2012-10 GBP £4,200 Services
Plymouth City Council 2012-8 GBP £1,160
London Borough of Lambeth 2012-8 GBP £20,472 CONSULTANCY
Bristol City Council 2012-8 GBP £49,200
Doncaster Council 2012-7 GBP £8,000
Gateshead Council 2012-7 GBP £1,184
Lewisham Council 2012-7 GBP £5,719
Gateshead Council 2012-6 GBP £1,614
Bristol City Council 2012-6 GBP £26,613
Oxfordshire County Council 2012-6 GBP £650 Services
Plymouth City Council 2012-6 GBP £16,402
Bristol City Council 2012-5 GBP £10,000 TEMPLE QUARTER ENTERPRISE ZONE
Gateshead Council 2012-5 GBP £5,914
Bristol City Council 2012-4 GBP £243,228
Plymouth City Council 2012-4 GBP £152,230
Manchester City Council 2012-4 GBP £1,300
Gateshead Council 2012-3 GBP £3,550
Gateshead Council 2012-2 GBP £7,884
Plymouth City Council 2012-2 GBP £103,932
Bristol City Council 2012-1 GBP £202,279
Manchester City Council 2012-1 GBP £8,800
Plymouth City Council 2012-1 GBP £151,190
Oxfordshire County Council 2011-12 GBP £650 Expenses
Gateshead Council 2011-11 GBP £6,868
Manchester City Council 2011-10 GBP £-12,500 Professional fees
Plymouth City Council 2011-10 GBP £6,243 External Audit Fees
Bristol City Council 2011-10 GBP £112,714 FINANCE HOLDING CODE
Derby City Council 2011-10 GBP £78,750 Audit Fees
Gateshead Council 2011-10 GBP £4,849
Gateshead Council 2011-9 GBP £2,252
Manchester City Council 2011-9 GBP £6,500 Proffesional fees
Plymouth City Council 2011-9 GBP £90,716 Legal Expenses
Derby City Council 2011-9 GBP £2,444 Audit Fees
Gateshead Council 2011-8 GBP £7,960
Plymouth City Council 2011-8 GBP £75,595 External Audit Fees
Oxfordshire County Council 2011-7 GBP £650 Expenses
London Borough of Ealing 2011-7 GBP £6,000
Bristol City Council 2011-7 GBP £112,714 CORPORATE MANAGEMENT (EX RES)
Gateshead Council 2011-7 GBP £9,859
Derby City Council 2011-7 GBP £36,590 Audit Fees
Bristol City Council 2011-6 GBP £3,709 CORPORATE MANAGEMENT (EX RES)
Gateshead Council 2011-6 GBP £5,455
Plymouth City Council 2011-5 GBP £49,031 External Audit Fees
Gateshead Council 2011-5 GBP £2,998
Plymouth City Council 2011-4 GBP £87,495 External Audit Fees
Gateshead Council 2011-4 GBP £17,086
Bristol City Council 2011-4 GBP £125,238
London Borough of Ealing 2011-3 GBP £1,150
Manchester City Council 2011-3 GBP £32,489 Audit Commission Fee
Derby City Council 2011-3 GBP £35,499
Gateshead Council 2011-3 GBP £9,845
London Borough of Ealing 2011-2 GBP £25,200
Gateshead Council 2011-2 GBP £11,432
Plymouth City Council 2011-2 GBP £83,995 External Audit Fees
Bristol City Council 2011-1 GBP £180,628 CORPORATE MANAGEMENT EXPENSES
Gateshead Council 2011-1 GBP £4,865
Oxfordshire County Council 2010-12 GBP £650 Expenses
London Borough of Ealing 2010-12 GBP £15,366
Manchester City Council 2010-12 GBP £35,000 Oth Professional Fee
Gateshead Council 2010-12 GBP £13,188
London Borough of Ealing 2010-11 GBP £14,830
London Borough of Ealing 2010-10 GBP £12,926
London Borough of Ealing 2010-9 GBP £11,781
London Borough of Ealing 2010-8 GBP £4,894
London Borough of Ealing 2010-7 GBP £10,567
London Borough of Ealing 2010-6 GBP £13,975
London Borough of Ealing 2010-5 GBP £32,350
London Borough of Ealing 2010-4 GBP £6,021
London Borough of Ealing 2010-3 GBP £37,972
London Borough of Ealing 2010-2 GBP £27,865
Doncaster Council 2004-11 GBP £1,800
Bristol City Council 0-0 GBP £138,052
Cheshire East Council 0-0 GBP £1,500
Derby City Council 0-0 GBP £1,205,611 Audit Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 64209 - Activities of other holding companies n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GRANT THORNTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT THORNTON 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 GRANT THORNTON 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.