Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grants Of Shoreditch Limited
Grants Of Shoreditch Limited is an active company incorporated on 3 December 1992 with the registered office located in Chelmsford, Essex. Grants Of Shoreditch Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02770523
Private limited company
Age
32 years
Incorporated
3 December 1992
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
2 July 2025
(4 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Grants Of Shoreditch Limited
Contact
Update Details
Address
Suite 4b The Hamilton Centre
Rodney Way
Chelmsford
CM1 3BY
England
Address changed on
9 Feb 2023
(2 years 8 months ago)
Previous address was
Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom
Companies in CM1 3BY
Telephone
01277236190
Email
Available in Endole App
Website
Grantsint.com
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
2
Mr Jason Lee Plumstead
Director • PSC • Director • Quantity Surveyor • British • Lives in England • Born in Nov 1968
Mr Michael Denyer
Director • PSC • Managing Director • British • Lives in England • Born in Apr 1967
Lee Daniel O'Connor
Director • General Manager • British • Lives in England • Born in Apr 1969
Mark Lydon
Director • Irish • Lives in England • Born in Sep 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Block Stone Ltd
Mr Michael Denyer and Jason Lee Plumstead are mutual people.
Active
Grants Precast Limited
Lee Daniel O'Connor and Jason Lee Plumstead are mutual people.
Active
Prospect Park Developments Ltd
Mr Jason Lee Plumstead and Jason Lee Plumstead are mutual people.
Active
Cadeby Stone Limited
Jason Lee Plumstead is a mutual person.
Active
Park Lane Bathstone Limited
Jason Lee Plumstead is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£4.75M
Increased by £334K (+8%)
Turnover
£18.47M
Decreased by £2.61M (-12%)
Employees
47
Decreased by 12 (-20%)
Total Assets
£11.5M
Decreased by £1.86M (-14%)
Total Liabilities
-£3.02M
Decreased by £1.76M (-37%)
Net Assets
£8.49M
Decreased by £100K (-1%)
Debt Ratio (%)
26%
Decreased by 9.5% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Group Accounts Submitted
8 Months Ago on 27 Feb 2025
Michael Denyer (PSC) Appointed
1 Year 4 Months Ago on 2 Jul 2024
Mr Jason Plumstead (PSC) Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Jason Plumstead (PSC) Appointed
1 Year 4 Months Ago on 2 Jul 2024
Lee O'connor (PSC) Resigned
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Mr Mark Lydon Details Changed
1 Year 4 Months Ago on 30 Jun 2024
Lee Daniel O'connor Resigned
1 Year 4 Months Ago on 30 Jun 2024
Get Alerts
Get Credit Report
Discover Grants Of Shoreditch Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 3 Jul 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 27 Feb 2025
Notification of Michael Denyer as a person with significant control on 2 July 2024
Submitted on 3 Jul 2024
Change of details for Mr Jason Plumstead as a person with significant control on 2 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 2 Jul 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 2024
Director's details changed for Mr Mark Lydon on 30 June 2024
Submitted on 2 Jul 2024
Notification of Jason Plumstead as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Cessation of Lee O'connor as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Termination of appointment of Lee Daniel O'connor as a director on 30 June 2024
Submitted on 1 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs