About

Registered Number: 06230187
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Active
Registered Address: The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY

 

Grichan Ltd was registered on 27 April 2007 and has its registered office in Martin Hussingtree in Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Grichan Ltd. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Ralph John 01 February 2009 - 1
HEWITT, Richard 23 May 2007 - 1
WEBB, Joanna 27 April 2007 24 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Susan 23 May 2007 - 1
WEBB, Michael 27 April 2007 23 May 2007 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 May 2020
AA01 - Change of accounting reference date 17 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 25 October 2018
SH01 - Return of Allotment of shares 19 September 2018
CS01 - N/A 12 July 2018
CS01 - N/A 06 July 2017
PSC09 - N/A 06 July 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 June 2012
CH01 - Change of particulars for director 17 June 2012
CH03 - Change of particulars for secretary 17 June 2012
SH01 - Return of Allotment of shares 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 22 May 2008
225 - Change of Accounting Reference Date 01 April 2008
287 - Change in situation or address of Registered Office 09 January 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
CERTNM - Change of name certificate 13 June 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.