About

Registered Number: 02190693
Date of Incorporation: 10/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Hanover House, 117/119 Cleethorpe Road, Grimsby, South Humberside, DN31 3ET,

 

Based in Grimsby, South Humberside, Bargate Developments (Grimsby) Ltd was established in 1987, it's status at Companies House is "Active". The companies directors are listed as Bainbridge, Gary, Blow, Pearl, Carroll, Laurence William, Edwardson, Roger, Marshall, Anthony, Murray, Sarah-jane, Scott, Maria Johanna, Smith, Beryl Margaret, Ball, Joseph Ernest, Cowling, Michael Arthur, Cowling, Verity Jane, Crawford, Dennis, Enderby, Maria Olga, Fletcher, Maud, Hartung, Carl James, Hasthorpe, Heather Joyce, Inkpen, Marjorie Armstrong, Lamb, Patricia Maureen, Smith, Francis Frederick, Spelman, Frank, Sutherland, Peter John, Thompson, John Stewart, Underwood, Frank, Wringe, Eileen, Wringe, John Thomas Alfred. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Gary 21 May 2018 - 1
BLOW, Pearl N/A - 1
CARROLL, Laurence William 02 March 2019 - 1
EDWARDSON, Roger 25 July 2006 - 1
MARSHALL, Anthony 28 April 2012 - 1
MURRAY, Sarah-Jane 01 November 2016 - 1
SCOTT, Maria Johanna 27 May 1998 - 1
SMITH, Beryl Margaret 19 June 2006 - 1
BALL, Joseph Ernest N/A 26 May 2009 1
COWLING, Michael Arthur N/A 03 March 2000 1
COWLING, Verity Jane N/A 14 July 1995 1
CRAWFORD, Dennis N/A 13 September 2002 1
ENDERBY, Maria Olga N/A 15 July 2004 1
FLETCHER, Maud 26 May 2009 02 December 2016 1
HARTUNG, Carl James N/A 23 May 2000 1
HASTHORPE, Heather Joyce 01 December 2005 01 November 2016 1
INKPEN, Marjorie Armstrong N/A 19 June 2006 1
LAMB, Patricia Maureen 20 April 2012 02 March 2019 1
SMITH, Francis Frederick N/A 30 April 1996 1
SPELMAN, Frank N/A 30 June 1995 1
SUTHERLAND, Peter John 13 September 2002 21 December 2006 1
THOMPSON, John Stewart 03 March 2000 06 June 2004 1
UNDERWOOD, Frank 16 July 2004 25 July 2006 1
WRINGE, Eileen 20 January 2002 20 April 2012 1
WRINGE, John Thomas Alfred 06 June 1997 20 January 2003 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 22 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 08 September 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 13 March 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 27 October 2000
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
RESOLUTIONS - N/A 01 July 1999
AA - Annual Accounts 01 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363a - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
363a - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 31 May 1998
RESOLUTIONS - N/A 24 June 1997
AA - Annual Accounts 24 June 1997
363a - Annual Return 13 June 1997
AA - Annual Accounts 22 October 1996
363a - Annual Return 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
363x - Annual Return 18 July 1995
AA - Annual Accounts 11 July 1995
363x - Annual Return 07 July 1994
AA - Annual Accounts 22 June 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 30 July 1992
363x - Annual Return 11 June 1992
AA - Annual Accounts 29 October 1991
363x - Annual Return 07 September 1991
287 - Change in situation or address of Registered Office 21 May 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
288 - N/A 20 June 1990
RESOLUTIONS - N/A 17 July 1989
288 - N/A 11 July 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 13 March 1989
288 - N/A 02 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1989
PUC 2 - N/A 31 October 1988
288 - N/A 20 November 1987
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.