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.
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 |
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 |
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 |