BARGATE DEVELOPMENTS (GRIMSBY) LIMITED

Register to unlock more data on OkredoRegister

BARGATE DEVELOPMENTS (GRIMSBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190693

Incorporation date

10/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 - 119 Cleethorpe Road, Grimsby DN31 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon10/02/2026
Termination of appointment of Laurence William Carroll as a director on 2026-02-09
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon14/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Appointment of Ms Victoria Catherine Hartung as a director on 2022-02-21
dot icon22/02/2022
Appointment of Mr Richard Coulbeck as a director on 2022-02-21
dot icon22/02/2022
Termination of appointment of Maria Johanna Scott as a director on 2022-02-21
dot icon22/02/2022
Termination of appointment of Beryl Margaret Smith as a secretary on 2022-02-21
dot icon23/08/2021
Director's details changed for Miss Alenka Jane Hazlewood on 2021-08-23
dot icon01/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Appointment of Miss Alenka Jane Hazlewood as a director on 2019-11-27
dot icon21/12/2020
Director's details changed for Beryl Margaret Smith on 2020-12-21
dot icon21/12/2020
Director's details changed for Maria Johanna Scott on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Gary Bainbridge on 2020-12-21
dot icon21/12/2020
Director's details changed for Ms Sarah-Jane Murray on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Laurence William Carroll on 2020-12-21
dot icon21/12/2020
Termination of appointment of Anthony Marshall as a director on 2020-12-21
dot icon21/12/2020
Director's details changed for Roger Edwardson on 2020-12-21
dot icon21/12/2020
Director's details changed for Pearl Blow on 2020-12-21
dot icon21/12/2020
Secretary's details changed for Beryl Margaret Smith on 2020-12-21
dot icon21/12/2020
Registered office address changed from Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET England to 117 - 119 Cleethorpe Road Grimsby DN31 3ET on 2020-12-21
dot icon17/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon15/06/2020
Termination of appointment of Patricia Maureen Lamb as a director on 2019-03-02
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon24/05/2019
Termination of appointment of Maud Fletcher as a director on 2016-12-02
dot icon24/05/2019
Appointment of Mr Laurence William Carroll as a director on 2019-03-02
dot icon13/05/2019
Director's details changed for Roger Edwardson on 2019-05-13
dot icon13/05/2019
Director's details changed for Mr Gary Bainbridge on 2019-05-13
dot icon13/05/2019
Director's details changed for Mr Gary Bainbridge on 2019-05-13
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/06/2018
Director's details changed for Mrs Patricia Maureen Lamb on 2018-05-15
dot icon18/06/2018
Appointment of Ms Sarah-Jane Murray as a director on 2016-11-01
dot icon08/06/2018
Appointment of Mr Gary Bainbridge as a director on 2018-05-21
dot icon08/06/2018
Termination of appointment of Heather Joyce Hasthorpe as a director on 2016-11-01
dot icon25/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon05/04/2016
Registered office address changed from First Floor 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET on 2016-04-05
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/05/2012
Appointment of Mrs Patricia Maureen Lamb as a director
dot icon29/05/2012
Appointment of Mr Anthony Marshall as a director
dot icon29/05/2012
Termination of appointment of Eileen Wringe as a director
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Maria Johanna Scott on 2010-05-25
dot icon09/06/2010
Director's details changed for Eileen Wringe on 2010-05-25
dot icon09/06/2010
Director's details changed for Beryl Margaret Smith on 2010-05-25
dot icon09/06/2010
Director's details changed for Pearl Blow on 2010-05-26
dot icon09/06/2010
Director's details changed for Roger Edwardson on 2010-05-26
dot icon09/06/2010
Director's details changed for Heather Joyce Hasthorpe on 2010-05-25
dot icon09/06/2010
Director's details changed for Maud Fletcher on 2010-05-25
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-29
dot icon09/07/2009
Director appointed maud fletcher
dot icon23/06/2009
Return made up to 26/05/09; full list of members
dot icon23/06/2009
Appointment terminated director joseph ball
dot icon09/07/2008
Secretary appointed beryl margaret smith
dot icon09/07/2008
Appointment terminated secretary joseph ball
dot icon16/06/2008
Return made up to 26/05/08; full list of members
dot icon18/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon28/06/2007
Return made up to 26/05/07; full list of members
dot icon23/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/08/2006
Return made up to 26/05/06; full list of members
dot icon08/09/2005
Registered office changed on 08/09/05 from: 18-20 hawthorne avenue cleethorpes north east lincolnshire DN37 7JN
dot icon05/07/2005
Return made up to 26/05/05; full list of members
dot icon05/07/2005
New director appointed
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/07/2004
Return made up to 26/05/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/06/2003
Return made up to 26/05/03; full list of members
dot icon13/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon08/12/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/06/2002
Return made up to 26/05/02; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/06/2001
Return made up to 26/05/01; full list of members
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/10/2000
Resolutions
dot icon22/06/2000
New director appointed
dot icon12/06/2000
Return made up to 26/05/00; full list of members
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon01/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/07/1999
Resolutions
dot icon30/06/1999
New secretary appointed
dot icon22/06/1999
Return made up to 26/05/99; full list of members
dot icon22/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon04/07/1998
Return made up to 26/05/98; full list of members
dot icon05/06/1998
New director appointed
dot icon31/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/06/1997
Resolutions
dot icon13/06/1997
Return made up to 26/05/97; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/07/1996
Return made up to 26/05/96; full list of members
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon18/07/1995
Return made up to 26/05/95; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon07/07/1994
Return made up to 26/05/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1993
Return made up to 26/05/93; full list of members
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon30/07/1992
Accounts for a small company made up to 1991-12-31
dot icon11/06/1992
Return made up to 26/05/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon07/09/1991
Return made up to 26/05/91; full list of members
dot icon21/05/1991
Registered office changed on 21/05/91 from: 26 south st mary`s gate grimsby DN31 1LW
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 26/05/90; full list of members
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon17/07/1989
Resolutions
dot icon11/07/1989
New director appointed
dot icon21/03/1989
Return made up to 25/02/89; full list of members
dot icon13/03/1989
Full accounts made up to 1988-12-31
dot icon02/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon02/02/1989
Registered office changed on 02/02/89 from: 20A dudley street grimsby S.humberside DN31 2AB
dot icon02/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1988
Wd 18/10/88 ad 30/11/87-09/08/88 £ si 7@1=7 £ ic 2/9
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.94 % *

* during past year

Cash in Bank

£10,527.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.39K
-
0.00
10.58K
-
2022
0
12.79K
-
0.00
12.99K
-
2023
0
10.32K
-
0.00
10.53K
-
2023
0
10.32K
-
0.00
10.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.32K £Descended-19.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.53K £Descended-18.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazlewood, Allenka Jayne
Director
27/11/2019 - Present
-
Coulbeck, Richard
Director
21/02/2022 - Present
1
Hartung, Victoria Catherine
Director
21/02/2022 - Present
3
Bainbridge, Gary
Director
21/05/2018 - Present
-
Smith, Beryl Margaret
Director
19/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARGATE DEVELOPMENTS (GRIMSBY) LIMITED

BARGATE DEVELOPMENTS (GRIMSBY) LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at 117 - 119 Cleethorpe Road, Grimsby DN31 3ET. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARGATE DEVELOPMENTS (GRIMSBY) LIMITED?

toggle

BARGATE DEVELOPMENTS (GRIMSBY) LIMITED is currently Active. It was registered on 10/11/1987 .

Where is BARGATE DEVELOPMENTS (GRIMSBY) LIMITED located?

toggle

BARGATE DEVELOPMENTS (GRIMSBY) LIMITED is registered at 117 - 119 Cleethorpe Road, Grimsby DN31 3ET.

What does BARGATE DEVELOPMENTS (GRIMSBY) LIMITED do?

toggle

BARGATE DEVELOPMENTS (GRIMSBY) 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 BARGATE DEVELOPMENTS (GRIMSBY) LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Laurence William Carroll as a director on 2026-02-09.