C.K. GRAINGER & SON LIMITED

Register to unlock more data on OkredoRegister

C.K. GRAINGER & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366431

Incorporation date

16/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakwood House, Harrington Road, Brinkhill, Lincolnshire LN11 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon27/11/2024
Registration of charge 053664310010, created on 2024-11-18
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon05/10/2022
Satisfaction of charge 053664310007 in full
dot icon24/09/2022
Satisfaction of charge 053664310006 in full
dot icon24/09/2022
Satisfaction of charge 053664310005 in full
dot icon24/09/2022
Satisfaction of charge 053664310004 in full
dot icon24/09/2022
Satisfaction of charge 053664310008 in full
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Change of details for Mr Christopher Keith Grainger as a person with significant control on 2021-01-02
dot icon18/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon17/02/2021
Change of details for Mr Christopher Keith Grainger as a person with significant control on 2021-01-01
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/01/2020
Satisfaction of charge 053664310009 in full
dot icon05/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon20/09/2018
Registration of charge 053664310009, created on 2018-09-20
dot icon06/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/05/2018
Registration of charge 053664310008, created on 2018-04-23
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon22/11/2017
Registration of charge 053664310007, created on 2017-11-17
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Registration of charge 053664310006, created on 2017-05-23
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon07/01/2016
Registration of charge 053664310005, created on 2015-12-18
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/12/2014
Registration of charge 053664310004, created on 2014-12-18
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Mr Christopher Keith Grainger on 2011-02-16
dot icon17/05/2011
Director's details changed for Mr Christopher Keith Grainger on 2011-02-16
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Termination of appointment of Clarvis Grainger as a director
dot icon20/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon19/05/2010
Director's details changed for Christopher Keith Grainger on 2010-01-31
dot icon19/05/2010
Director's details changed for Clarvis Keith Grainger on 2010-01-31
dot icon24/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 16/02/09; full list of members
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2009
Duplicate mortgage certificatecharge no:3
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/07/2008
Return made up to 16/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/05/2007
Return made up to 16/02/07; full list of members
dot icon03/05/2007
Location of debenture register
dot icon03/05/2007
Location of register of members
dot icon27/10/2006
Particulars of mortgage/charge
dot icon29/09/2006
S-div 31/08/06
dot icon17/08/2006
Particulars of mortgage/charge
dot icon11/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon03/04/2006
Return made up to 16/02/06; full list of members
dot icon03/04/2006
Secretary resigned
dot icon30/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon30/03/2006
Registered office changed on 30/03/06 from: the shrubberies huttoft road mumby lincolnshire LN13 9JR
dot icon11/03/2005
Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon16/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
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
5
427.16K
-
0.00
258.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Christopher Keith
Director
16/02/2005 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.K. GRAINGER & SON LIMITED

C.K. GRAINGER & SON LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Oakwood House, Harrington Road, Brinkhill, Lincolnshire LN11 8QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.K. GRAINGER & SON LIMITED?

toggle

C.K. GRAINGER & SON LIMITED is currently Active. It was registered on 16/02/2005 .

Where is C.K. GRAINGER & SON LIMITED located?

toggle

C.K. GRAINGER & SON LIMITED is registered at Oakwood House, Harrington Road, Brinkhill, Lincolnshire LN11 8QY.

What does C.K. GRAINGER & SON LIMITED do?

toggle

C.K. GRAINGER & SON LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for C.K. GRAINGER & SON LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.