About

Registered Number: 00438842
Date of Incorporation: 14/07/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: St Peters Works, Tewkesbury Road, Cheltenham, GL51 9AL

 

Based in Cheltenham, Grimshaw Kinnear Ltd was founded on 14 July 1947, it's status is listed as "Active". Grimshaw Kinnear Ltd has 7 directors listed as Grimshaw, Kerry Lynn, Grimshaw, Diana, Grimshaw, Kerry Lynn, Lewis, Amanda Jane, Grimshaw, Betty, Houlton, John Michael, Maloney, John Adrian. The organisation is registered for VAT in the UK. 11-20 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Diana 02 August 2011 - 1
GRIMSHAW, Kerry Lynn 01 September 2012 - 1
GRIMSHAW, Betty N/A 22 December 1994 1
HOULTON, John Michael 01 August 2000 12 May 2010 1
MALONEY, John Adrian 01 September 2010 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
GRIMSHAW, Kerry Lynn 01 September 2012 - 1
LEWIS, Amanda Jane 09 May 2006 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 January 2016
MR04 - N/A 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 September 2014
AAMD - Amended Accounts 28 April 2014
AA01 - Change of accounting reference date 14 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 31 October 2013
MR04 - N/A 23 April 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 15 January 2013
AP03 - Appointment of secretary 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 08 January 2003
225 - Change of Accounting Reference Date 07 June 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 19 January 1997
363s - Annual Return 19 January 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 24 January 1996
288 - N/A 20 February 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 26 January 1995
288 - N/A 11 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 10 February 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 28 February 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
395 - Particulars of a mortgage or charge 15 May 1987
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987
NEWINC - New incorporation documents 14 July 1947

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 March 2012 Fully Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Debenture 28 April 1987 Fully Satisfied

N/A

Debenture 17 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.