H.C.GRIMSTEAD LIMITED

Register to unlock more data on OkredoRegister

H.C.GRIMSTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00284156

Incorporation date

29/01/1934

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Manchester, M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1934)
dot icon08/11/2012
Certificate of registration of a Friendly Society
dot icon08/11/2012
Miscellaneous
dot icon08/11/2012
Resolutions
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2012-01-11
dot icon28/02/2012
Appointment of Andrew Oldale as a director
dot icon27/02/2012
Termination of appointment of Neil Walker as a director
dot icon28/11/2011
Termination of appointment of David Hendry as a director
dot icon25/08/2011
Accounts for a dormant company made up to 2011-01-11
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Samuel Patrick Donald Kershaw on 2010-07-31
dot icon12/08/2010
Director's details changed for Mr George Murray Tinning on 2010-07-31
dot icon12/08/2010
Director's details changed for Mr Neil James Walker on 2010-07-31
dot icon12/08/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon12/08/2010
Director's details changed for Mr David Buchan Hendry on 2010-07-31
dot icon26/07/2010
Accounts for a dormant company made up to 2010-01-11
dot icon17/09/2009
Accounts for a dormant company made up to 2009-01-10
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2008-01-12
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon15/10/2007
Accounts for a dormant company made up to 2007-01-11
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon14/02/2007
Return made up to 21/12/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon07/11/2006
Secretary's particulars changed
dot icon26/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/09/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Secretary's particulars changed
dot icon14/06/2006
Director's particulars changed
dot icon25/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH
dot icon10/04/2006
Accounting reference date extended from 31/12/06 to 11/01/07
dot icon02/12/2005
Return made up to 31/10/05; full list of members
dot icon02/12/2005
Secretary's particulars changed
dot icon02/12/2005
Secretary's particulars changed
dot icon02/12/2005
Secretary resigned
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/02/2005
Return made up to 31/10/04; full list of members
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
New director appointed
dot icon04/02/2005
New secretary appointed
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/04/2004
Full accounts made up to 2002-12-31
dot icon05/12/2003
Return made up to 31/10/03; full list of members
dot icon07/11/2003
Full accounts made up to 2002-02-25
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/10/2003
Auditor's resignation
dot icon12/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon17/02/2003
Accounting reference date shortened from 25/02/03 to 31/12/02
dot icon03/01/2003
Return made up to 31/10/02; full list of members
dot icon17/12/2002
Delivery ext'd 3 mth 25/02/02
dot icon21/03/2002
Resolutions
dot icon20/03/2002
Accounting reference date shortened from 30/04/02 to 25/02/02
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Secretary resigned;director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Director resigned
dot icon09/03/2002
Registered office changed on 09/03/02 from: tilbury house shepherds lane beaconsfield bucks HP9 2DU
dot icon28/02/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Return made up to 21/12/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2001-04-30
dot icon14/02/2001
Return made up to 21/12/00; full list of members
dot icon04/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Accounts for a small company made up to 2000-04-30
dot icon04/01/2000
Return made up to 21/12/99; no change of members
dot icon20/07/1999
Accounts for a small company made up to 1999-04-30
dot icon09/12/1998
Return made up to 21/12/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-04-30
dot icon30/06/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 21/12/97; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1997-04-30
dot icon15/12/1996
Return made up to 21/12/96; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon12/12/1995
Return made up to 21/12/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 21/12/94; full list of members
dot icon16/12/1994
Accounts for a small company made up to 1994-04-30
dot icon17/12/1993
Return made up to 21/12/93; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1993-04-30
dot icon21/01/1993
Return made up to 21/12/92; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-04-30
dot icon27/02/1992
Return made up to 21/12/91; full list of members
dot icon30/10/1991
Accounts for a small company made up to 1991-04-30
dot icon18/04/1991
Accounts for a small company made up to 1990-04-30
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1990
Particulars of mortgage/charge
dot icon30/01/1990
Accounts for a small company made up to 1989-04-30
dot icon30/01/1990
Return made up to 21/12/89; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1988-04-30
dot icon07/02/1989
Return made up to 22/12/88; full list of members
dot icon05/02/1988
Return made up to 24/12/87; full list of members
dot icon12/01/1988
Accounts for a small company made up to 1987-04-30
dot icon23/09/1987
Particulars of mortgage/charge
dot icon16/07/1987
Auditor's resignation
dot icon03/02/1987
Return made up to 16/12/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-04-30
dot icon29/05/1986
New director appointed
dot icon04/11/1985
Accounts made up to 1985-04-30
dot icon05/01/1983
Accounts made up to 1982-04-30
dot icon03/09/1981
Accounts made up to 1981-04-30
dot icon03/12/1976
Accounts made up to 1976-04-30
dot icon14/01/1976
Accounts made up to 1975-04-30
dot icon29/01/1934
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2012
dot iconLast change occurred
11/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
11/01/2012
dot iconNext account date
11/01/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
24/03/2006 - Present
138
Greenfield, Phillip Lee Richard
Director
13/05/2004 - 24/03/2006
66
Hewitt, Paul William
Director
24/03/2006 - 04/07/2006
122
Sellers, Caroline Jane
Secretary
24/03/2006 - Present
53
Walker, Neil James
Director
08/01/2008 - 31/12/2011
124

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.C.GRIMSTEAD LIMITED

H.C.GRIMSTEAD LIMITED is an(a) Converted / Closed company incorporated on 29/01/1934 with the registered office located at New Century House, Manchester, M60 4ES. There are currently 4 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 H.C.GRIMSTEAD LIMITED?

toggle

H.C.GRIMSTEAD LIMITED is currently Converted / Closed. It was registered on 29/01/1934 and dissolved on 08/11/2012.

Where is H.C.GRIMSTEAD LIMITED located?

toggle

H.C.GRIMSTEAD LIMITED is registered at New Century House, Manchester, M60 4ES.

What does H.C.GRIMSTEAD LIMITED do?

toggle

H.C.GRIMSTEAD LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for H.C.GRIMSTEAD LIMITED?

toggle

The latest filing was on 08/11/2012: Certificate of registration of a Friendly Society.