Granherne Limited LEATHERHEAD


Granherne started in year 1980 as Private Limited Company with registration number 01498189. The Granherne company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Leatherhead at Hill Park Court. Postal code: KT22 7NL.

There is a single director in the firm at the moment - Ahmed A., appointed on 29 October 2021. In addition, a secretary was appointed - Sonia G., appointed on 13 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Granherne Limited Address / Contact

Office Address Hill Park Court
Office Address2 Springfield Drive
Town Leatherhead
Post code KT22 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498189
Date of Incorporation Thu, 22nd May 1980
Industry Construction of other civil engineering projects n.e.c.
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Sonia G.

Position: Secretary

Appointed: 13 January 2023

Ahmed A.

Position: Director

Appointed: 29 October 2021

Michael E.

Position: Secretary

Resigned: 28 June 1995

Adam K.

Position: Secretary

Appointed: 17 March 2021

Resigned: 03 January 2023

Gina W.

Position: Secretary

Appointed: 02 January 2020

Resigned: 08 March 2021

Martin N.

Position: Director

Appointed: 08 August 2019

Resigned: 02 January 2020

Martin N.

Position: Secretary

Appointed: 05 April 2016

Resigned: 02 January 2020

Stephen P.

Position: Director

Appointed: 01 February 2016

Resigned: 08 August 2019

Farzanna K.

Position: Secretary

Appointed: 16 July 2015

Resigned: 05 April 2016

Susan O.

Position: Secretary

Appointed: 26 October 2012

Resigned: 16 July 2015

Richard D.

Position: Director

Appointed: 19 May 2011

Resigned: 01 January 2016

Alan W.

Position: Director

Appointed: 16 May 2011

Resigned: 29 October 2021

Roy O.

Position: Director

Appointed: 30 April 2009

Resigned: 19 May 2011

Geeta T.

Position: Director

Appointed: 01 December 2008

Resigned: 16 May 2011

Clive V.

Position: Director

Appointed: 27 June 2007

Resigned: 30 April 2009

Stephen M.

Position: Director

Appointed: 02 February 2006

Resigned: 31 May 2007

Marie J.

Position: Director

Appointed: 04 December 2003

Resigned: 27 June 2007

Stanislaus K.

Position: Director

Appointed: 01 September 2003

Resigned: 17 December 2007

Paul F.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 October 2012

Ronald B.

Position: Director

Appointed: 02 December 2002

Resigned: 30 November 2004

David S.

Position: Director

Appointed: 02 December 2002

Resigned: 02 July 2004

Anthony F.

Position: Director

Appointed: 02 December 2002

Resigned: 04 December 2003

Harold F.

Position: Secretary

Appointed: 17 August 2000

Resigned: 01 September 2003

Graham B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 17 August 2000

Beng C.

Position: Director

Appointed: 02 August 1999

Resigned: 21 August 2000

Bang L.

Position: Director

Appointed: 02 August 1999

Resigned: 02 December 2002

David C.

Position: Director

Appointed: 10 June 1999

Resigned: 17 August 2001

Larry F.

Position: Director

Appointed: 10 June 1999

Resigned: 31 December 2001

Ian H.

Position: Secretary

Appointed: 10 June 1999

Resigned: 02 December 2002

John K.

Position: Director

Appointed: 10 June 1999

Resigned: 06 February 2003

Alan H.

Position: Director

Appointed: 10 June 1999

Resigned: 16 September 2002

Andrew F.

Position: Secretary

Appointed: 05 March 1999

Resigned: 26 May 2000

Peter B.

Position: Director

Appointed: 08 September 1998

Resigned: 29 January 1999

Stephen K.

Position: Director

Appointed: 08 September 1998

Resigned: 18 March 2001

John K.

Position: Director

Appointed: 08 September 1998

Resigned: 30 November 2004

Martin B.

Position: Director

Appointed: 30 October 1997

Resigned: 26 January 1999

Nigel P.

Position: Director

Appointed: 28 April 1997

Resigned: 01 September 2003

David P.

Position: Director

Appointed: 28 April 1997

Resigned: 28 November 1997

Durwood D.

Position: Director

Appointed: 02 May 1996

Resigned: 19 June 1998

James K.

Position: Secretary

Appointed: 02 May 1996

Resigned: 05 March 1999

Albert L.

Position: Director

Appointed: 02 May 1996

Resigned: 12 September 2001

David R.

Position: Secretary

Appointed: 28 June 1995

Resigned: 02 May 1996

Gordon C.

Position: Director

Appointed: 11 October 1993

Resigned: 29 July 1994

John F.

Position: Director

Appointed: 01 July 1993

Resigned: 09 March 2001

John S.

Position: Director

Appointed: 27 October 1991

Resigned: 01 October 1999

Geoffrey P.

Position: Director

Appointed: 27 October 1991

Resigned: 29 March 1996

Kari P.

Position: Director

Appointed: 27 October 1991

Resigned: 10 June 1999

Susanne S.

Position: Director

Appointed: 27 October 1991

Resigned: 02 May 1996

Michael E.

Position: Director

Appointed: 27 October 1991

Resigned: 10 June 1999

Stephen C.

Position: Director

Appointed: 27 October 1991

Resigned: 28 April 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Kellogg Brown & Root Limited from Leatherhead, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kellogg Brown & Root Limited

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, February 2024
Free Download (82 pages)

Company search

Advertisements