BARRY GREWCOCK & SONS LIMITED

Register to unlock more data on OkredoRegister

BARRY GREWCOCK & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04395927

Incorporation date

15/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Southside, The Grove, Corby, Northamptonshire NN18 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon10/03/2026
Change of details for Mpc 2 Limited as a person with significant control on 2025-03-28
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/03/2025
Change of details for Mpc 2 Limited as a person with significant control on 2025-03-14
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2023
Cessation of Barry Grewcock Holdings Limited as a person with significant control on 2023-02-28
dot icon23/05/2023
Notification of Mpc 2 Limited as a person with significant control on 2023-02-28
dot icon23/05/2023
Confirmation statement made on 2023-03-15 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/09/2021
Termination of appointment of Marietta Litchfield as a secretary on 2021-08-27
dot icon29/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon08/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Andrew James Cuddihy as a secretary on 2018-11-18
dot icon22/11/2018
Secretary's details changed for Mrs Marietta Li on 2018-08-01
dot icon31/10/2018
Appointment of Mrs Marietta Li as a secretary on 2018-08-01
dot icon01/04/2018
Termination of appointment of Dawn Lesley Moody as a secretary on 2018-04-01
dot icon01/04/2018
Appointment of Mr Andrew James Cuddihy as a secretary on 2018-04-01
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon07/02/2018
Change of details for Barry Grewcock Holdings Limited as a person with significant control on 2016-04-06
dot icon08/01/2018
Termination of appointment of Clive Martin Grewcock as a director on 2017-06-29
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Registration of charge 043959270002, created on 2015-04-28
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/01/2012
Purchase of own shares.
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Appointment of James Richard Harris as a director
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Director's details changed for Clive Martin Grewcock on 2010-04-07
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Director's details changed for Clive Martin Grewcock on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 15/03/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Director's change of particulars / clive grewcock / 01/06/2008
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Director resigned
dot icon23/04/2007
Return made up to 15/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Particulars of mortgage/charge
dot icon17/03/2006
Return made up to 15/03/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 15/03/05; full list of members
dot icon23/05/2005
Director resigned
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 15/03/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 15/03/03; full list of members
dot icon11/07/2002
Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Registered office changed on 27/03/02 from: 7 wakefield drive, welford, northamptonshire, NN6 6HN
dot icon15/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon+25.45 % *

* during past year

Cash in Bank

£158,474.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.19M
-
0.00
146.26K
-
2022
11
1.24M
-
0.00
126.32K
-
2023
10
1.26M
-
0.00
158.47K
-
2023
10
1.26M
-
0.00
158.47K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

1.26M £Ascended1.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.47K £Ascended25.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Litchfield, Marietta
Secretary
01/08/2018 - 27/08/2021
-
Cuddihy, Andrew James
Secretary
01/04/2018 - 18/11/2018
-
Grewcock, Barry
Director
15/03/2002 - 10/05/2004
-
Moody, Dawn Lesley
Secretary
15/03/2002 - 01/04/2018
-
Mr Clive Martin Grewcock
Director
15/03/2002 - 29/06/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARRY GREWCOCK & SONS LIMITED

BARRY GREWCOCK & SONS LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at Unit 1 Southside, The Grove, Corby, Northamptonshire NN18 8EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY GREWCOCK & SONS LIMITED?

toggle

BARRY GREWCOCK & SONS LIMITED is currently Active. It was registered on 15/03/2002 .

Where is BARRY GREWCOCK & SONS LIMITED located?

toggle

BARRY GREWCOCK & SONS LIMITED is registered at Unit 1 Southside, The Grove, Corby, Northamptonshire NN18 8EW.

What does BARRY GREWCOCK & SONS LIMITED do?

toggle

BARRY GREWCOCK & SONS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BARRY GREWCOCK & SONS LIMITED have?

toggle

BARRY GREWCOCK & SONS LIMITED had 10 employees in 2023.

What is the latest filing for BARRY GREWCOCK & SONS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with updates.