CHARLES GRIP SURFACING LIMITED

Register to unlock more data on OkredoRegister

CHARLES GRIP SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01538661

Incorporation date

14/01/1981

Size

Dormant

Contacts

Registered address

Registered address

Miller House, Pontefract Road, Normanton, Yorkshire WF6 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1981)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon22/10/2025
Application to strike the company off the register
dot icon02/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/04/2025
Termination of appointment of Neil David Cocker as a director on 2025-04-01
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon25/04/2022
Director's details changed for Mr Neil David Cocker on 2022-04-25
dot icon22/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/04/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/02/2021
Secretary's details changed for Galliford Try Secretariat Services Limited on 2021-01-18
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/07/2019
Appointment of Neil David Cocker as a director on 2019-06-30
dot icon04/07/2019
Termination of appointment of Martin Cooper as a director on 2019-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon15/05/2017
Director's details changed for Martin Cooper on 2017-05-15
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon22/04/2016
Director's details changed for Mr Ian Thomas Jubb on 2016-04-22
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2014
Appointment of Martin Cooper as a director on 2014-09-18
dot icon18/09/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon18/09/2014
Termination of appointment of Richard David Hodsden as a director on 2014-07-09
dot icon18/09/2014
Appointment of Mr Ian Thomas Jubb as a director on 2014-09-18
dot icon18/09/2014
Appointment of Galliford Try Secretariat Services Limited as a secretary on 2014-09-18
dot icon18/09/2014
Termination of appointment of Keith Manson Miller as a director on 2014-07-09
dot icon18/12/2013
Termination of appointment of John Richards as a director
dot icon02/12/2013
Appointment of Richard David Hodsden as a director
dot icon24/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/07/2013
Director's details changed for Mr John Steel Richards on 2013-07-12
dot icon11/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon28/09/2011
Director's details changed for Mr John Steel Richards on 2011-09-28
dot icon09/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon09/09/2011
Secretary's details changed for Pamela June Smyth on 2011-02-11
dot icon05/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon05/06/2010
Director's details changed for Keith Manson Miller on 2010-06-04
dot icon07/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2009
Return made up to 13/08/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/09/2008
Return made up to 13/08/08; full list of members
dot icon30/08/2007
Return made up to 13/08/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2006
Return made up to 13/08/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Secretary's particulars changed
dot icon24/08/2005
Return made up to 13/08/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/08/2003
Return made up to 13/08/03; full list of members
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon12/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon04/09/2002
Return made up to 13/08/02; full list of members
dot icon07/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon04/09/2001
Return made up to 13/08/01; full list of members
dot icon04/09/2001
Location of register of members
dot icon05/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: miller house corporation street rugby CV21 2DW
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 13/08/00; no change of members
dot icon27/06/2000
Secretary's particulars changed
dot icon06/09/1999
Return made up to 13/08/99; no change of members
dot icon03/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Return made up to 13/08/98; full list of members
dot icon18/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon20/08/1997
Return made up to 13/08/97; no change of members
dot icon19/05/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-04-27
dot icon12/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/08/1996
Return made up to 21/08/96; no change of members
dot icon21/08/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-07-27
dot icon01/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/11/1995
Return made up to 06/11/95; full list of members
dot icon04/09/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-07-27
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Resolutions
dot icon03/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 19/11/94; no change of members
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Director resigned;new director appointed
dot icon22/08/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-07-27
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Director resigned
dot icon09/12/1993
Return made up to 19/11/93; no change of members
dot icon13/11/1993
Director resigned;new director appointed
dot icon24/08/1993
Voluntary arrangement supervisor's abstract of receipts and payments to 1993-07-27
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/01/1993
New director appointed
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 19/11/92; full list of members
dot icon21/10/1992
Memorandum and Articles of Association
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon14/09/1992
Director resigned
dot icon01/09/1992
Secretary resigned;new secretary appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Registered office changed on 19/08/92 from: charles avenue fosse way six hills, melton mowbray leicestershire LE14 3PD
dot icon19/08/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon16/12/1991
Return made up to 21/11/91; no change of members
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon28/10/1991
Registered office changed on 28/10/91 from: 88 hawcliffe road mountsorrel leicestershire LE12 7AH
dot icon24/05/1991
Particulars of mortgage/charge
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon14/12/1990
Return made up to 21/11/90; full list of members
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon03/07/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 17/11/89; full list of members
dot icon09/01/1989
Return made up to 24/11/88; full list of members
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 24/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 31/10/86; full list of members
dot icon20/11/1986
Full accounts made up to 1986-03-31
dot icon14/01/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Corporate Secretary
18/09/2014 - Present
96
Hodsden, Richard David
Director
21/11/2013 - 09/07/2014
126
Miller, Keith Manson
Director
11/05/2001 - 09/07/2014
63
Clancy, Edward John
Director
20/10/1997 - 20/05/1999
5
Richards, John Steel
Director
11/05/2001 - 18/11/2013
99

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+
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 CHARLES GRIP SURFACING LIMITED

CHARLES GRIP SURFACING LIMITED is an(a) Dissolved company incorporated on 14/01/1981 with the registered office located at Miller House, Pontefract Road, Normanton, Yorkshire WF6 1RN. 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 CHARLES GRIP SURFACING LIMITED?

toggle

CHARLES GRIP SURFACING LIMITED is currently Dissolved. It was registered on 14/01/1981 and dissolved on 20/01/2026.

Where is CHARLES GRIP SURFACING LIMITED located?

toggle

CHARLES GRIP SURFACING LIMITED is registered at Miller House, Pontefract Road, Normanton, Yorkshire WF6 1RN.

What does CHARLES GRIP SURFACING LIMITED do?

toggle

CHARLES GRIP SURFACING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHARLES GRIP SURFACING LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.