B. GRICE LIMITED

Register to unlock more data on OkredoRegister

B. GRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00835274

Incorporation date

25/01/1965

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Return of final meeting in a members' voluntary winding up
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Appointment of a voluntary liquidator
dot icon02/05/2025
Declaration of solvency
dot icon25/04/2025
Registered office address changed from , 47a Queen Street Derby, DE1 3DE, United Kingdom to C/O Frost Group Limited, Court House Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-04-25
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon09/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon06/11/2023
Registered office address changed from , 3 Charnwood Street Derby, DE1 2GY, United Kingdom to C/O Frost Group Limited, Court House Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2023-11-06
dot icon06/11/2023
Change of details for Mrs Deborah Marie Kennedy as a person with significant control on 2023-11-03
dot icon06/11/2023
Director's details changed for Mrs Deborah Marie Kennedy on 2023-11-03
dot icon06/11/2023
Director's details changed for Mr James Shilton on 2023-11-03
dot icon06/11/2023
Change of details for Mr James Shilton as Executor of Estate of Mrs M a Cresswell Deceased as a person with significant control on 2023-11-03
dot icon09/01/2023
Termination of appointment of Colin Desmond Latham as a secretary on 2022-12-01
dot icon09/01/2023
Termination of appointment of Colin Desmond Latham as a director on 2022-12-01
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon22/11/2021
Secretary's details changed for Colin Desmond Latham on 2021-11-22
dot icon22/11/2021
Director's details changed for Colin Desmond Latham on 2021-11-22
dot icon22/11/2021
Appointment of Mr James Shilton as a director on 2021-11-22
dot icon22/11/2021
Registered office address changed from , Cornerways 88 Springfield Road, Swadlincote, Derbyshire, DE11 0BX to C/O Frost Group Limited, Court House Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2021-11-22
dot icon22/11/2021
Director's details changed for Mrs Deborah Marie Kennedy on 2021-11-22
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon17/02/2020
Notification of James Shilton as Executor of Estate of Mrs M a Cresswell Deceased as a person with significant control on 2019-06-17
dot icon13/02/2020
Notification of Deborah Marie Kennedy as a person with significant control on 2016-04-06
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon23/07/2019
Cessation of Margaret Anna Cresswell as a person with significant control on 2019-06-17
dot icon23/07/2019
Director's details changed for Deborah Marie Kennedy on 2019-07-22
dot icon09/07/2019
Termination of appointment of Margaret Anna Cresswell as a director on 2019-06-17
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/10/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/06/2013
Director's details changed for Colin Desmond Latham on 2013-04-30
dot icon10/06/2013
Secretary's details changed for Colin Desmond Latham on 2013-04-30
dot icon10/06/2013
Registered office address changed from , Crown Stores, 108 Alexandra Road, Swadlincote, Nr. Burton-on-Trent, Derbyshire., DE11 9AZ on 2013-06-10
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/07/2011
Director's details changed for Margaret Anna Cresswell on 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/05/2011
Director's details changed for Colin Desmond Latham on 2011-04-30
dot icon20/05/2011
Secretary's details changed for Colin Desmond Latham on 2011-04-30
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Director's details changed for Margaret Anna Cresswell on 2010-04-30
dot icon16/06/2010
Director's details changed for Colin Desmond Latham on 2010-04-30
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Deborah Marie Kennedy on 2010-04-30
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 30/04/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 30/04/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/08/2006
Return made up to 30/04/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from:\108 alexandra road, swadlincote, nr. Burton-on-trent, derbyshire. DE11 9AZ
dot icon14/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 30/04/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/07/2004
Return made up to 30/04/04; full list of members
dot icon26/11/2003
Secretary resigned;director resigned
dot icon26/11/2003
New secretary appointed
dot icon08/10/2003
Accounts for a small company made up to 2003-04-30
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2002-04-30
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon03/01/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon14/07/2000
New director appointed
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
New director appointed
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/05/1999
Return made up to 30/04/99; no change of members
dot icon22/06/1998
Return made up to 30/04/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon10/11/1997
Director resigned
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Return made up to 30/04/97; no change of members
dot icon10/05/1996
Accounts for a small company made up to 1995-12-31
dot icon10/05/1996
Return made up to 30/04/96; change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Return made up to 30/04/95; full list of members
dot icon12/05/1994
Return made up to 30/04/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon27/05/1993
Director's particulars changed
dot icon27/05/1993
Return made up to 30/04/93; no change of members
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon13/05/1992
Return made up to 30/04/92; full list of members
dot icon01/05/1992
Accounts for a small company made up to 1991-12-31
dot icon05/06/1991
Accounts for a small company made up to 1990-12-31
dot icon05/06/1991
Return made up to 30/04/91; no change of members
dot icon11/05/1990
Accounts for a small company made up to 1989-12-31
dot icon11/05/1990
Return made up to 15/05/90; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-12-31
dot icon16/05/1989
Return made up to 09/05/89; full list of members
dot icon11/05/1988
Accounts for a small company made up to 1987-12-31
dot icon11/05/1988
Return made up to 05/04/88; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Return made up to 28/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.24K
-
0.00
16.31K
-
2022
3
18.63K
-
0.00
31.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Deborah Marie
Director
03/05/2000 - Present
-
Latham, Colin Desmond
Director
19/05/2000 - 01/12/2022
-
Shilton, James
Director
22/11/2021 - Present
7
Latham, Colin Desmond
Secretary
01/10/2003 - 01/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. GRICE LIMITED

B. GRICE LIMITED is an(a) Dissolved company incorporated on 25/01/1965 with the registered office located at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. GRICE LIMITED?

toggle

B. GRICE LIMITED is currently Dissolved. It was registered on 25/01/1965 and dissolved on 15/04/2026.

Where is B. GRICE LIMITED located?

toggle

B. GRICE LIMITED is registered at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does B. GRICE LIMITED do?

toggle

B. GRICE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B. GRICE LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.