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
Goodman Grant Solicitors Limited
Goodman Grant Solicitors Limited is an active company incorporated on 3 March 2011 with the registered office located in Cardiff, South Glamorgan. Goodman Grant Solicitors Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07549944
Private limited company
Age
14 years
Incorporated
3 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 November 2024
(11 months ago)
Next confirmation dated
22 November 2025
Due by
6 December 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Goodman Grant Solicitors Limited
Contact
Update Details
Address
3 Assembly Square Britannia Quay
Cardiff Bay
Cardiff
CF10 4PL
Wales
Address changed on
17 Jan 2023
(2 years 9 months ago)
Previous address was
Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF
Companies in CF10 4PL
Telephone
01517070090
Email
Available in Endole App
Website
Goodmangrant.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Stephen Richard Berry
Director • Solicitor • British • Lives in UK • Born in Aug 1968
Mrs Rachelle Louise Sellek
Director • Solicitor • British • Lives in Wales • Born in Nov 1969
Acuity Secretaries Limited
Secretary
Acuity Law Limited
PSC
Goodman Grant Holdings Limited
PSC
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
Acuity Nominees Limited
Stephen Richard Berry, Acuity Secretaries Limited, and 1 more are mutual people.
Active
Acuity Law Limited
Stephen Richard Berry, Acuity Secretaries Limited, and 1 more are mutual people.
Active
Acuity Project Solutions Limited
Stephen Richard Berry, Acuity Secretaries Limited, and 1 more are mutual people.
Active
Acuity Secretaries Limited
Stephen Richard Berry and Mrs Rachelle Louise Sellek are mutual people.
Active
The Endgame Group Limited
Stephen Richard Berry and Acuity Secretaries Limited are mutual people.
Active
Aeron Properties Limited
Stephen Richard Berry and Acuity Secretaries Limited are mutual people.
Active
Hadston Education Limited
Stephen Richard Berry and Acuity Secretaries Limited are mutual people.
Active
Adam Street Group Limited
Stephen Richard Berry and Acuity Secretaries Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£1
Decreased by £11.11K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£1
Decreased by £765.24K (-100%)
Total Liabilities
£0
Decreased by £933 (-100%)
Net Assets
£1
Decreased by £764.31K (-100%)
Debt Ratio (%)
0%
Decreased by 0.12% (-100%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 1 Aug 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Small Accounts Submitted
10 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Paul Wyndham Lowe Resigned
2 Years 5 Months Ago on 18 May 2023
Edward Lebaron Finley Resigned
2 Years 5 Months Ago on 18 May 2023
Hugh Hitchcock Resigned
2 Years 5 Months Ago on 18 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 Mar 2023
Charge Satisfied
2 Years 8 Months Ago on 30 Jan 2023
Mr Paul Wyndham Lowe Appointed
2 Years 11 Months Ago on 31 Oct 2022
Get Alerts
Get Credit Report
Discover Goodman Grant Solicitors 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
Accounts for a small company made up to 30 November 2024
Submitted on 1 Aug 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 6 Jan 2025
Accounts for a small company made up to 30 November 2023
Submitted on 29 Nov 2024
Confirmation statement made on 22 November 2023 with updates
Submitted on 22 Nov 2023
Termination of appointment of Hugh Hitchcock as a director on 18 May 2023
Submitted on 18 May 2023
Termination of appointment of Edward Lebaron Finley as a director on 18 May 2023
Submitted on 18 May 2023
Termination of appointment of Paul Wyndham Lowe as a director on 18 May 2023
Submitted on 18 May 2023
Confirmation statement made on 3 March 2023 with no updates
Submitted on 15 Mar 2023
Satisfaction of charge 075499440001 in full
Submitted on 30 Jan 2023
Notification of Goodman Grant Holdings Limited as a person with significant control on 31 October 2022
Submitted on 19 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs