About

Registered Number: 03860330
Date of Incorporation: 18/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Integrated Waste Management Facility, South Marsh Road, Stallingborough, N E Lincs, DN41 8BZ,

 

Founded in 1999, Grimsby Operations Ltd have registered office in Stallingborough in N E Lincs. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Sharon Julie 06 August 2001 - 1
BERTRAND, Stephane, Sir 23 January 2012 19 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 October 2019
PSC05 - N/A 02 October 2019
AA - Annual Accounts 26 September 2019
CH03 - Change of particulars for secretary 16 June 2019
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 October 2017
PSC05 - N/A 17 October 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 26 October 2006
363s - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 04 April 2001
225 - Change of Accounting Reference Date 08 March 2001
363s - Annual Return 04 December 2000
225 - Change of Accounting Reference Date 02 August 2000
287 - Change in situation or address of Registered Office 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.