GRANT INSTRUMENTS (CAMBRIDGE) LIMITED
Get an alert when GRANT INSTRUMENTS (CAMBRIDGE) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-05 (in 1mo)
Last made up 2025-05-22
Watchouts
None on the register
Cash
£2M
+108.4% vs 2023
Net assets
£6M
-6.6% first positive since 2020
Employees
51
-19% vs 2023
Profit before tax
—
Period ending 2024-12-31
Net assets
9-year trend · vs Technology median
Accounts
9-year trend · latest reflected 2024-12-31
| Metric | Trend | 2020-01-01 | 2020-12-31 | 2021-01-01 | 2021-12-31 | 2022-01-01 | 2022-12-31 | 2023-01-01 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | — | — | — | — | |
| Net profit | — | £938,000 | — | £4,291,000 | — | £1,079,000 | — | -£8,000 | -£497,000 | |
| Cash | — | £1,024,000 | — | £2,203,000 | — | £1,630,000 | — | £835,000 | £1,740,000 | |
| Total assets less current liabilities | — | £5,051,000 | — | £6,900,000 | — | £7,993,000 | — | £7,242,000 | £6,527,000 | |
| Net assets | — | -£4,588,000 | — | £1,524,000 | — | £6,535,000 | — | £6,038,000 | £5,641,000 | |
| Equity | -£4,339,000 | -£4,588,000 | -£4,587,000 | £1,524,000 | £1,524,000 | £6,535,000 | £6,535,000 | £6,038,000 | £5,641,000 | |
| Average employees | — | 0 | — | 0 | — | 0 | — | 63 | 51 | |
| Wages | — | — | — | — | — | — | — | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
5 active · 31 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| AICHINGER, Louisa Elizabeth | Secretary | 2017-10-20 | — | — |
| AICHINGER, Louisa Elizabeth | Director | 2022-02-07 | Apr 1990 | British |
| CHAPMAN, Ludovic James | Director | 2016-10-19 | May 1960 | British |
| DAVISON, Mark | Director | 2020-04-01 | Mar 1968 | British |
| NEWBLE, David Allan | Director | 2025-02-28 | Jan 1971 | British |
Show 31 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HARVEY, Linda Joan | Secretary | 2013-02-01 | 2017-10-20 |
| SHEARD, Rachel Jane | Secretary | 2003-05-01 | 2003-10-31 |
| TILEY, Nicholas John | Secretary | 2003-11-01 | 2012-12-31 |
| WOODISSE, Michael Helm | Secretary | — | 2003-04-30 |
| BARKER, John Alexander | Director | — | 2001-02-01 |
| BARNES-QUINN, Katherine Victoria | Director | 2021-01-01 | 2025-02-28 |
| BATES, Robert Neil, Dr | Director | 2010-06-22 | 2013-09-12 |
| CHAPMAN, Cecil Hall | Director | — | 2009-11-09 |
| CHAPMAN, Ludovic James | Director | 1995-05-01 | 2015-08-19 |
| CHAPMAN, Sarah Howorth | Director | — | 1996-01-05 |
| CLARKSTONE, Brian Peter | Director | 2013-04-30 | 2016-12-07 |
| CROOK, James Morley | Director | — | 1992-05-31 |
| DOBLE, Louisa Elizabeth | Director | 2017-09-05 | 2017-09-05 |
| DUNKLEY, Peter Frank | Director | — | 1999-08-06 |
| ENDRESS, Steven | Director | 2021-07-01 | 2024-06-30 |
| EVANS, Michael Robert, Dr | Director | 2018-01-01 | 2019-07-31 |
| HARVEY, Linda Joan | Director | 2014-09-01 | 2020-12-31 |
| HATFIELD, Lucian Gerald Henry | Director | 2000-04-05 | 2001-01-17 |
| HAYLLAR, Stuart David | Director | 1996-01-17 | 1999-04-12 |
| HAYLLAR, Stuart David | Director | — | 1992-12-14 |
| HERRIOT, Walter John | Director | 2008-03-19 | 2018-07-23 |
| KENNEDY, Michael James | Director | — | 2003-04-30 |
| LOWE, Chris, Dr | Director | 2017-12-01 | 2021-04-30 |
| MORGAN-SMITH, Robert | Director | 2015-06-25 | 2017-06-30 |
| NEAL, Nathan John, Mr. | Director | 2011-10-12 | 2013-01-16 |
| PERGANDE, Paul Jeremy | Director | — | 2010-03-01 |
| PHILPOTT, Richard William, Dr | Director | 2005-03-14 | 2007-05-21 |
| PISAPIA, Michael Anthony | Director | 2001-01-17 | 2005-08-31 |
| TILEY, Nicholas John | Director | 2004-08-01 | 2012-12-31 |
| WOODISSE, Michael Helm | Director | — | 2003-04-30 |
| ZEALLEY, Christopher Bennett | Director | — | 2017-12-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Royston Instruments Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-02-28 | Active |
| Dartington Hall Trust | Corporate entity | Shares 25–50%, ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust | 2016-04-06 | Ceased 2020-12-23 |
Filing timeline
Last 20 of 217 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-03-17 MA Memorandum articles
- 2025-03-17 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-07-03 | AA | accounts | Accounts with accounts type group | |
| 2025-05-22 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-03-17 | MA | incorporation | Memorandum articles | |
| 2025-03-17 | RESOLUTIONS | resolution | Resolution | |
| 2025-03-11 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-03-10 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2025-03-10 | CH01 | officers | Change person director company with change date | |
| 2025-03-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-10 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-03-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-03-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-23 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-10-15 | CH01 | officers | Change person director company with change date | |
| 2024-09-25 | AA | accounts | Accounts with accounts type group | |
| 2024-07-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-18 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-01-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-12-18 | CH01 | officers | Change person director company with change date | |
| 2023-12-18 | CH03 | officers | Change person secretary company with change date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
+108.4%
£835,000 £1,740,000
-
Net assets
-6.6%
£6,038,000 £5,641,000
first positive since 2020
-
Employees
-19%
63 51
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers