THE GRANTHAM CANAL SOCIETY - NOTTINGHAM


Company Profile Company Filings

Overview

THE GRANTHAM CANAL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NOTTINGHAM and has the status: Active.
THE GRANTHAM CANAL SOCIETY was incorporated 46 years ago on 02/02/1978 and has the registered number: 01351149. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE GRANTHAM CANAL SOCIETY - NOTTINGHAM

This company is listed in the following categories:
42910 - Construction of water projects
43999 - Other specialised construction activities n.e.c.
50300 - Inland passenger water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD
NOTTINGHAM
NG5 6AB

This Company Originates in : United Kingdom
Previous trading names include:
GRANTHAM CANAL RESTORATION SOCIETY LIMITED (until 29/10/2008)

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ASHLEY PHILIPPA MATHER Secretary 2021-06-17 CURRENT
MR ANTHONY JAMES OSBOND Nov 1945 British Director 2019-11-26 CURRENT
MR MICHAEL ANTHONY STONE Jul 1942 British Director 2007-12-12 CURRENT
MRS FRANCES HILDA MARY NOBLE Jan 1942 British Director 2016-11-29 CURRENT
MRS JANE ELIZABETH GRYLLS Apr 1958 British Director 2019-11-26 CURRENT
MR RODERICK STEVEN GORDON Jul 1952 British Director 2020-11-24 CURRENT
MR ANTHONY CHRISTOPHER GOODY Dec 1975 British Director 2023-08-15 CURRENT
MS ROSEMARY GIBSON Sep 1949 British Director 2014-11-23 CURRENT
ANTHONY CHARLES PITMAN Mar 1933 British Director 2003-11-12 UNTIL 2006-11-08 RESIGNED
DR JOHN RAY MARSHALL Mar 1924 Director RESIGNED
MR DAVID LYNEHAM BROWN Jul 1948 British Director 2006-10-11 UNTIL 2022-04-19 RESIGNED
BRENDA KIMBERLEY Feb 1944 British Director 2007-09-08 UNTIL 2010-11-08 RESIGNED
MICHAEL DAVID MITCHELL Sep 1935 British Director 1996-02-14 UNTIL 1997-01-24 RESIGNED
ROBERT CHARLES MITCHELL Oct 1947 British Director RESIGNED
CAROLE HARRIS Jun 1943 British Director 2007-12-12 UNTIL 2012-03-31 RESIGNED
MR RALPH BRETT POORE Sep 1945 British Director 2014-11-23 UNTIL 2016-06-16 RESIGNED
MR MICHAEL JOHN OLIVER Apr 1949 British Director 2007-12-12 UNTIL 2013-09-06 RESIGNED
MR PHILIP STEVEN JOHNS May 1956 British Director RESIGNED
MR MARTYN JAMES JEWERS Jan 1958 British Director RESIGNED
MARK NICHOLAS HUBBARD May 1969 British Director 2016-11-29 UNTIL 2022-11-23 RESIGNED
LEIGH SUTCLIFFE HOOD Oct 1943 British Director 2006-09-13 UNTIL 2012-11-14 RESIGNED
PETER JOHN HAWKINS Jun 1947 British Director 2007-12-12 UNTIL 2009-10-02 RESIGNED
FREDERICK GEORGE MARSH Feb 1937 British Director 2002-11-13 UNTIL 2006-10-11 RESIGNED
ANTHONY CHARLES PITMAN Mar 1933 British Director 2007-07-11 UNTIL 2020-03-31 RESIGNED
WILLIAM TERENCE WHALLEY Jan 1943 British Secretary 2004-03-10 UNTIL 2005-12-14 RESIGNED
MR MICHAEL JOHN OLIVER Apr 1949 British Secretary 2008-01-03 UNTIL 2013-09-06 RESIGNED
CHRISTOPHER JOHN TIZZARD Apr 1938 British Secretary 2006-03-08 UNTIL 2007-12-12 RESIGNED
MRS GILLIAN MARY TIZZARD Dec 1940 British Secretary 2006-12-13 UNTIL 2007-12-12 RESIGNED
MR GORDON WALLIS Secretary 2019-07-09 UNTIL 2021-06-17 RESIGNED
COLIN WILLIAM BRYAN Feb 1951 British Director 2008-01-03 UNTIL 2012-03-31 RESIGNED
MR STEPHEN NICHOLAS SWANN Nov 1943 British Director 2015-07-06 UNTIL 2016-01-27 RESIGNED
MR DENNIS JOHN DIXON Mar 1931 British Director RESIGNED
MR MARTIN DAY May 1947 British Director 2008-01-03 UNTIL 2010-02-21 RESIGNED
SANDRA ANNETTE COOK Jul 1946 British Director RESIGNED
MR ROGER HERBERT COOK Dec 1942 British Director RESIGNED
MR JOHN PAUL BRYDON Jul 1942 British Director 2007-12-12 UNTIL 2016-08-03 RESIGNED
MR JOHN PAUL BRYDON Nov 1945 British Director 2016-08-03 UNTIL 2018-11-27 RESIGNED
DEBORAH JOY BRYAN May 1953 British Director 1997-06-11 UNTIL 2012-03-31 RESIGNED
COLIN WILLIAM BRYAN Feb 1951 British Director RESIGNED
CHARLES ANTHONY FRANCIS Dec 1959 British Director 2003-11-12 UNTIL 2005-11-09 RESIGNED
MICHELLE WENDY STORER Jan 1968 British Director 2020-11-24 UNTIL 2023-09-18 RESIGNED
FRANCIS WILLIAM BAILEY Jun 1942 British Director RESIGNED
MR THOMAS MICHAEL ATHERLEY Jun 1940 British Director RESIGNED
JAMES ROBERT BARKER Feb 1931 British Director RESIGNED
MR STANLEY ROY HARBIDGE Oct 1936 British Director 2014-09-05 UNTIL 2019-07-09 RESIGNED
MR CHRISTOPHER PETER HASSALL Oct 1939 British Director RESIGNED
MR MARTIN DAY May 1947 British Director 1992-11-11 UNTIL 2006-11-08 RESIGNED
DR JOHN RAY MARSHALL Mar 1924 Secretary RESIGNED
MR DAVID WILLIAM SMITH May 1938 British Director RESIGNED
MR MICHAEL ROBERTS Mar 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TER-MATE PRODUCTS LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
TERMINATION EQUIPMENT COMPANY LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
ELTEK SYSTEMS LIMITED OUNDLE Active FULL 27120 - Manufacture of electricity distribution and control apparatus
NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY NOTTINGHAMSHIRE Active GROUP 94990 - Activities of other membership organizations n.e.c.
SORREC VENTURES LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
TERMATE LIMITED NEW BASFORD Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
KA TESTING FACILITY LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
NNAS (TRADING) LIMITED NEWARK ENGLAND Active SMALL 55900 - Other accommodation
DENNISON COURT MANAGEMENT COMPANY LIMITED NOTTINGHAM Dissolved... 74990 - Non-trading company
NOTTINGHAM REGENERATION LIMITED NOTTINGHAM ... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BRADBOROUGH (MG 2000) LIMITED NOTTINGHAM Active MICRO ENTITY 74990 - Non-trading company
BRYDON ESTATES LIMITED NOTTINGHAM Active MICRO ENTITY 68310 - Real estate agencies
PAPPLEWICK PUMPING STATION TRUST NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
MANOR FARM (KINGSTON UPON SOAR) MANAGEMENT COMPANY LIMITED NOTTINGHAM Active MICRO ENTITY 98000 - Residents property management
EPPERSTONE DEVELOPMENTS LIMITED NOTTS Active MICRO ENTITY 68100 - Buying and selling of own real estate
EPPERSTONE DEVELOPMENTS (NO. 2) LIMITED NOTTS Dissolved... MICRO ENTITY 74990 - Non-trading company
EPPERSTONE HOMES LIMITED Dissolved... DORMANT 74990 - Non-trading company
BEST BELVOIR LIMITED NOTTINGHAM Active DORMANT 99999 - Dormant Company
EPPERSTONE MANOR MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L. S. HEASON INVESTMENTS LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MEGGA HOLDINGS LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HEATHERDENE BOARDING LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
EMPLOY RECRUITMENT UK LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LJN CONSULTING LIMITED NOTTINGHAM Active MICRO ENTITY 63990 - Other information service activities n.e.c.
NG5 ELECTRICAL LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NTG CONSULTANTS LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
FRIAR 149 LIMITED DAYBROOK Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ZANZI HOME LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
DRIVER RECRUITMENT SOFTWARE LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 58290 - Other software publishing