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
The Gratton Trust
The Gratton Trust is an active company incorporated on 10 May 2002 with the registered office located in Whitchurch, Hampshire. The Gratton Trust was registered 23 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
04435273
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
10 May 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 June 2025
(2 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about The Gratton Trust
Contact
Address
C/O Derbyshire Accountants Ltd
2 Fairfield
Whitchurch
Hampshire
RG28 7ES
United Kingdom
Address changed on
25 Jul 2025
(1 month ago)
Previous address was
2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL
Companies in RG28 7ES
Telephone
Unreported
Email
Unreported
Website
Grattontrust.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
2
Mr Benn Hitchen
PSC • Director • British • Lives in England • Born in Jul 1987 • Chairman
Mark Andrew North
Director • Medically Retired • British • Lives in UK • Born in Nov 1961
Alison Pletts
Director • Trustee • British • Lives in England • Born in May 1966
Gary Dale
Director • Retired • British • Lives in England • Born in Aug 1954
Matthew Besant
Director • Town Planner • British • Lives in UK • Born in Oct 1991
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£275.93K
Increased by £2.58K (+1%)
Total Liabilities
-£640
Same as previous period
Net Assets
£275.29K
Increased by £2.58K (+1%)
Debt Ratio (%)
0%
Decreased by 0% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 2025
Mr Gary Dale Details Changed
1 Month Ago on 25 Jul 2025
Mrs Christine Dale Details Changed
1 Month Ago on 25 Jul 2025
Mr Benn Hitchen (PSC) Details Changed
1 Month Ago on 25 Jul 2025
Mr Richard Henry Solomons Details Changed
1 Month Ago on 25 Jul 2025
Mr Gary Dale Details Changed
1 Month Ago on 25 Jul 2025
Mrs Christine Dale Details Changed
1 Month Ago on 25 Jul 2025
Registered Address Changed
1 Month Ago on 25 Jul 2025
Micro Accounts Submitted
5 Months Ago on 31 Mar 2025
Mr Matthew Besant Appointed
6 Months Ago on 6 Mar 2025
Get Alerts
Get Credit Report
Discover The Gratton Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Matthew Besant as a director on 6 March 2025
Submitted on 30 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 30 Jul 2025
Director's details changed for Mr Gary Dale on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Richard Henry Solomons on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mrs Christine Dale on 25 July 2025
Submitted on 25 Jul 2025
Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to C/O Derbyshire Accountants Ltd 2 Fairfield Whitchurch Hampshire RG28 7ES on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mrs Christine Dale on 25 July 2025
Submitted on 25 Jul 2025
Change of details for Mr Benn Hitchen as a person with significant control on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Gary Dale on 25 July 2025
Submitted on 25 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs