Company NameTemple Grant Limited
DirectorInnes Michael Whitlock
Company StatusActive
Company Number02630638
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Previous NameFirst Fix First Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Innes Michael Whitlock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(22 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary NameMiss Helen Bonnie Firth
StatusCurrent
Appointed11 March 2014(22 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address17 17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameColin Michael James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Camel Road
Silvertown
London
E16 2DE
Director NameGraham Louis Russell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameGraham Louis Russell
NationalityBritish
StatusResigned
Appointed18 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameJanet Scott Monareng
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressFlat 1 73 Hinton Road
London
SE24 0HT
Secretary NamePeter Michael Bennie
NationalityBritish
StatusResigned
Appointed02 December 1991(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address122 Mildmay Road
Romford
Essex
RM7 7BU
Director NamePeter Michael Bennie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 October 2001)
RoleConsultant
Correspondence Address122 Mildmay Road
Romford
Essex
RM7 7BU
Director NameMargaret Helen Humphrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2003)
RoleAdministrator
Correspondence Address11 Hastings Road
Maidstone
Kent
ME15 7SG
Secretary NameMr David Morris Hunter
NationalityBritish
StatusResigned
Appointed18 October 2001(10 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Willow Close
Leeds
LS4 2HG
Director NameMr David Morris Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(12 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Willow Close
Leeds
LS4 2HG
Director NameMr William John Wain
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Station Way
Leeds
West Yorkshire
LS12 3HQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitetemplegrant.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address17 17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

27 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
9 June 2022Registered office address changed from Unit 9 Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED England to 17 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 9 June 2022 (1 page)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
2 March 2019Registered office address changed from 3a Station Way Leeds West Yorkshire LS12 3HQ to Unit 9 Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 2 March 2019 (1 page)
2 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 84
(3 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 84
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 84
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 84
(3 pages)
11 March 2014Appointment of Miss Helen Bonnie Firth as a secretary (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 84
(3 pages)
11 March 2014Appointment of Miss Helen Bonnie Firth as a secretary (2 pages)
11 March 2014Appointment of Miss Helen Bonnie Firth as a secretary (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 84
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 84
(3 pages)
11 March 2014Appointment of Miss Helen Bonnie Firth as a secretary (2 pages)
20 February 2014Termination of appointment of David Hunter as a secretary (1 page)
20 February 2014Termination of appointment of David Hunter as a director (1 page)
20 February 2014Termination of appointment of David Hunter as a secretary (1 page)
20 February 2014Appointment of Mr Innes Michael Whitlock as a director (2 pages)
20 February 2014Termination of appointment of David Hunter as a director (1 page)
20 February 2014Termination of appointment of William Wain as a director (1 page)
20 February 2014Termination of appointment of William Wain as a director (1 page)
20 February 2014Appointment of Mr Innes Michael Whitlock as a director (2 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2012Appointment of Mr William John Wain as a director (2 pages)
5 July 2012Appointment of Mr William John Wain as a director (2 pages)
30 May 2012Registered office address changed from 23 Willow Close Leeds West Yorkshire LS4 2HG on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 23 Willow Close Leeds West Yorkshire LS4 2HG on 30 May 2012 (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for David Morris Hunter on 1 January 2010 (2 pages)
3 March 2010Director's details changed for David Morris Hunter on 1 January 2010 (2 pages)
3 March 2010Director's details changed for David Morris Hunter on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Registered office changed on 24/11/06 from: 50 whingate leeds yorkshire LS12 3HZ (1 page)
24 November 2006Registered office changed on 24/11/06 from: 50 whingate leeds yorkshire LS12 3HZ (1 page)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 01/03/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 01/03/05; full list of members (8 pages)
15 March 2005Return made up to 01/03/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 11 hastings road maidstone kent ME15 7SG (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 11 hastings road maidstone kent ME15 7SG (1 page)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 July 2002Return made up to 01/03/02; full list of members (8 pages)
4 July 2002Amended 882 72 shares@£1 191001 (2 pages)
4 July 2002Amended 882 72 shares@£1 191001 (2 pages)
4 July 2002Rescinding 882/72@£1/201001 (2 pages)
4 July 2002Return made up to 01/03/02; full list of members (8 pages)
4 July 2002Rescinding 882/72@£1/201001 (2 pages)
14 June 2002Ad 19/10/01--------- £ si 72@1=72 £ ic 156/228 (2 pages)
14 June 2002Ad 19/10/01--------- £ si 72@1=72 £ ic 156/228 (2 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 December 2001Ad 20/12/01-20/12/01 £ si 72@1=72 £ ic 84/156 (2 pages)
31 December 2001Ad 20/12/01-20/12/01 £ si 72@1=72 £ ic 84/156 (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: 122 mildmay rd romford essex RM7 7BU (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Ad 19/10/01--------- £ si 72@1=72 £ ic 12/84 (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 122 mildmay rd romford essex RM7 7BU (1 page)
26 October 2001Ad 19/10/01--------- £ si 72@1=72 £ ic 12/84 (2 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (2 pages)
15 March 2001Full accounts made up to 31 December 2000 (2 pages)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (6 pages)
9 March 2000Full accounts made up to 31 December 1999 (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 01/03/99; no change of members (6 pages)
10 March 1999Return made up to 01/03/99; no change of members (6 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
3 June 1998Company name changed first fix first LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed first fix first LIMITED\certificate issued on 04/06/98 (2 pages)
17 April 1998Return made up to 29/03/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (6 pages)
17 April 1998Return made up to 29/03/98; full list of members (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (6 pages)
11 April 1997Return made up to 29/03/97; full list of members (6 pages)
11 April 1997Return made up to 29/03/97; full list of members (6 pages)
28 June 1996Full accounts made up to 31 December 1995 (4 pages)
28 June 1996Full accounts made up to 31 December 1995 (4 pages)
3 April 1996Return made up to 29/03/96; no change of members (8 pages)
3 April 1996Return made up to 29/03/96; no change of members (8 pages)
12 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 June 1995Return made up to 30/04/95; full list of members (4 pages)
1 June 1995Return made up to 30/04/95; full list of members (4 pages)