GRIMSBY YOUTH ZONE

Register to unlock more data on OkredoRegister

GRIMSBY YOUTH ZONE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12210018

Incorporation date

16/09/2019

Size

Small

Contacts

Registered address

Registered address

Horizon Youth Zone, Garth Lane, Grimsby DN31 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon25/02/2026
Termination of appointment of Jason Stockwood as a director on 2026-02-15
dot icon25/02/2026
Appointment of Miss Lauren Marie Little as a director on 2026-02-13
dot icon23/01/2026
Termination of appointment of Majdi Osman as a director on 2026-01-22
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/11/2025
Registered office address changed from Cartergate House Wilkin and Chapman Llp Solicitors 26 Chantry Lane Grimsby DN31 2LJ England to Horizon Youth Zone Garth Lane Grimsby DN31 1RP on 2025-11-24
dot icon22/10/2025
Accounts for a small company made up to 2025-03-31
dot icon22/09/2025
Appointment of Mr Andrew Pettit as a director on 2025-09-19
dot icon22/05/2025
Appointment of Mrs Heidi Stennett as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mrs Joyce Hester Elizabeth Parry as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mr David James Talbot as a director on 2025-05-21
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon14/11/2024
Appointment of Mr David Charles Barton as a director on 2024-11-07
dot icon14/11/2024
Termination of appointment of Helen Clare Kanakides as a director on 2024-11-07
dot icon20/09/2024
Accounts for a small company made up to 2024-03-31
dot icon19/06/2024
Termination of appointment of Gill Margaret Alton as a director on 2024-04-15
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Satisfaction of charge 122100180001 in full
dot icon04/07/2023
Registration of charge 122100180002, created on 2023-06-23
dot icon03/07/2023
Appointment of Mrs Sharon Elizabeth Wroot as a director on 2023-06-26
dot icon30/06/2023
Registration of charge 122100180001, created on 2023-06-23
dot icon17/01/2023
Termination of appointment of Philip Jackson as a director on 2023-01-04
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Ottley, Adam Daniel Andrew
Director
07/09/2022 - Present
3
Alton, Gill Margaret
Director
21/10/2020 - 15/04/2024
12
Pettit, Andrew
Director
19/09/2025 - Present
10
Parry, Joyce Hester Elizabeth
Director
21/05/2025 - Present
7
Critchlow, Anthony Stephen
Director
09/11/2021 - Present
60

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 GRIMSBY YOUTH ZONE

GRIMSBY YOUTH ZONE is an(a) Active company incorporated on 16/09/2019 with the registered office located at Horizon Youth Zone, Garth Lane, Grimsby DN31 1RP. There are currently 12 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 GRIMSBY YOUTH ZONE?

toggle

GRIMSBY YOUTH ZONE is currently Active. It was registered on 16/09/2019 .

Where is GRIMSBY YOUTH ZONE located?

toggle

GRIMSBY YOUTH ZONE is registered at Horizon Youth Zone, Garth Lane, Grimsby DN31 1RP.

What does GRIMSBY YOUTH ZONE do?

toggle

GRIMSBY YOUTH ZONE operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for GRIMSBY YOUTH ZONE?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Jason Stockwood as a director on 2026-02-15.