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.

Free · confirmation link first · unsubscribe in one click

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

Accounts

9-year trend · latest reflected 2024-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
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 0006351
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 PDF
2025-05-22 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
2025-03-10 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-03-10 CH01 officers Change person director company with change date PDF
2025-03-10 AP01 officers Appoint person director company with name date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-03-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-15 CH01 officers Change person director company with change date PDF
2024-09-25 AA accounts Accounts with accounts type group PDF
2024-07-04 TM01 officers Termination director company with name termination date PDF
2024-01-18 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-10 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-18 CH01 officers Change person director company with change date PDF
2023-12-18 CH03 officers Change person secretary company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

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

Official Companies House page