About

Registered Number: 02828088
Date of Incorporation: 17/06/1993 (31 years ago)
Company Status: Active
Registered Address: Ellesmere Business Park, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT

 

Based in Grantham in Lincolnshire, Grantham Ceilings & Interiors Ltd was founded on 17 June 1993, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 9 directors listed as Grant, Ross, Ridley, James, Coates, James, Cooledge, Jack, Eatch, Robin Edgar, Prescott, Mark, Russell, Bruce David Douglas, Southgate, James Adam, Taylor, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Ross 31 January 2018 - 1
RIDLEY, James 05 February 2020 - 1
COATES, James 31 January 2018 24 August 2018 1
COOLEDGE, Jack 31 January 2018 27 February 2018 1
EATCH, Robin Edgar 25 April 1994 24 July 2004 1
PRESCOTT, Mark 01 October 2013 30 November 2017 1
RUSSELL, Bruce David Douglas 25 April 1994 17 January 2011 1
SOUTHGATE, James Adam 01 June 2016 23 January 2017 1
TAYLOR, Christopher 01 January 2004 21 December 2012 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 20 February 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 07 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 31 January 2017
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 13 August 2014
SH01 - Return of Allotment of shares 22 May 2014
SH01 - Return of Allotment of shares 22 May 2014
RESOLUTIONS - N/A 20 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2014
CC04 - Statement of companies objects 20 May 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 20 June 2013
SH03 - Return of purchase of own shares 01 May 2013
RESOLUTIONS - N/A 19 April 2013
SH06 - Notice of cancellation of shares 19 April 2013
CERTNM - Change of name certificate 06 December 2012
CERTNM - Change of name certificate 03 December 2012
CONNOT - N/A 03 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 April 2011
RESOLUTIONS - N/A 01 April 2011
SH06 - Notice of cancellation of shares 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
SH03 - Return of purchase of own shares 01 April 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
169 - Return by a company purchasing its own shares 13 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 26 June 2003
363a - Annual Return 08 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
AA - Annual Accounts 14 September 1999
363a - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
363a - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 16 June 1997
287 - Change in situation or address of Registered Office 07 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 01 June 1996
CERTNM - Change of name certificate 02 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1995
363s - Annual Return 07 July 1995
395 - Particulars of a mortgage or charge 01 May 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
RESOLUTIONS - N/A 09 September 1994
AA - Annual Accounts 09 September 1994
363b - Annual Return 07 July 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
395 - Particulars of a mortgage or charge 10 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1994
288 - N/A 23 June 1993
NEWINC - New incorporation documents 17 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2004 Outstanding

N/A

Debenture 15 November 2004 Outstanding

N/A

Mortgage 02 May 2001 Fully Satisfied

N/A

Debenture 18 April 2001 Fully Satisfied

N/A

Legal charge 21 April 1995 Fully Satisfied

N/A

Debenture 04 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.