About

Registered Number: 02226926
Date of Incorporation: 03/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: PR GIBBS & CO, 85/87 Market Street Westhoughton, Bolton, BL5 3AA,

 

Established in 1988, Grain Wharf Management Company Ltd are based in Bolton, it has a status of "Active". The companies directors are listed as Angold, Gary, Barratt, Madalyn Ann, Brown, Russell, Crothers, Emma Mary, Down, Maurice Michael Rawle, Duggal, Sunil, Havey, Claire Louise, Pearl, Sylvia, Underwood, Susan, Walsh, Andrew Martin, Barnes, Stephen Wynne, Caban, Stephen, Cooke, Philip Handley, Cox, Melanie, Craft, Jonathan Simon Myer, Crawley, John David, Grundy, David, Harling, Matthew Anthony, Houghton, David, Hughes, Ian Paul, Marriott, Sharon, Nolan, Gregory Philip, Page, Robin, Parker, John, Rawlings, John Langford, Robinson, Ashley, Dr, Robinson, Jenny, Rogal, Peter Norman, Rutherford, John, Shelton, Jonathan Francis, Smith, Ian, Thompson, Joan, Thomson, Joan, Valek, Martin, Walker, Alexandria Campbell, Pr Gibbs & Co Limited. We do not know the number of employees at Grain Wharf Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGOLD, Gary 25 November 2003 - 1
BARRATT, Madalyn Ann 23 November 1999 - 1
BROWN, Russell 30 January 2020 - 1
CROTHERS, Emma Mary 30 January 2020 - 1
DOWN, Maurice Michael Rawle 26 January 2016 - 1
DUGGAL, Sunil 30 January 2020 - 1
HAVEY, Claire Louise 24 January 2019 - 1
PEARL, Sylvia 30 January 2020 - 1
UNDERWOOD, Susan 29 January 2018 - 1
WALSH, Andrew Martin 02 July 2020 - 1
BARNES, Stephen Wynne 27 March 1997 08 April 1997 1
CABAN, Stephen 17 August 2009 09 February 2011 1
COOKE, Philip Handley 27 March 1997 18 January 1999 1
COX, Melanie 19 October 2017 13 January 2020 1
CRAFT, Jonathan Simon Myer 03 March 2006 14 December 2006 1
CRAWLEY, John David 04 August 1997 16 October 2001 1
GRUNDY, David 11 June 2002 28 June 2007 1
HARLING, Matthew Anthony 19 October 2017 31 May 2018 1
HOUGHTON, David 27 March 1997 24 July 1997 1
HUGHES, Ian Paul 27 March 1997 13 October 1997 1
MARRIOTT, Sharon 30 November 2006 03 December 2009 1
NOLAN, Gregory Philip 27 March 1997 01 May 1998 1
PAGE, Robin 28 November 2000 08 July 2003 1
PARKER, John 27 March 1997 13 October 1997 1
RAWLINGS, John Langford 17 August 1999 25 April 2016 1
ROBINSON, Ashley, Dr 13 March 2001 31 January 2002 1
ROBINSON, Jenny 27 March 1997 01 April 2001 1
ROGAL, Peter Norman 27 March 1997 20 July 2000 1
RUTHERFORD, John 27 March 1997 12 February 1998 1
SHELTON, Jonathan Francis 24 January 2019 14 November 2019 1
SMITH, Ian 27 March 1997 03 September 1998 1
THOMPSON, Joan 24 June 2007 18 October 2012 1
THOMSON, Joan 12 September 2000 01 June 2006 1
VALEK, Martin 01 July 2002 13 April 2004 1
WALKER, Alexandria Campbell 02 March 1999 30 March 2003 1
PR GIBBS & CO LIMITED 01 November 2013 01 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 May 2017
MR04 - N/A 31 January 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 06 April 2016
AD01 - Change of registered office address 05 April 2016
AD01 - Change of registered office address 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 04 April 2016
AP04 - Appointment of corporate secretary 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 27 January 2016
AP02 - Appointment of corporate director 27 January 2016
AA - Annual Accounts 26 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AP04 - Appointment of corporate secretary 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AD01 - Change of registered office address 30 September 2015
MISC - Miscellaneous document 23 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 10 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 02 December 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 03 January 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 16 November 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 11 November 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 10 December 1998
287 - Change in situation or address of Registered Office 10 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
363a - Annual Return 17 July 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 19 January 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 05 April 1992
AA - Annual Accounts 15 January 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 07 May 1991
288 - N/A 30 April 1991
288 - N/A 21 January 1991
288 - N/A 06 November 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 20 January 1990
395 - Particulars of a mortgage or charge 16 July 1988
NEWINC - New incorporation documents 03 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.