About

Registered Number: 02867158
Date of Incorporation: 29/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

 

Founded in 1993, Grimstead Medical Ltd has its registered office in Wakefield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Hart, James Thomas, Duffy, Neil, Jamieson, Steven, Clark, John Newland Perren, Clark, Richard Julian, Scott, Christopher Leslie are listed as the directors of Grimstead Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Newland Perren 01 November 1993 01 October 2002 1
CLARK, Richard Julian 01 February 1994 20 November 2003 1
SCOTT, Christopher Leslie 01 November 1993 31 August 1994 1
Secretary Name Appointed Resigned Total Appointments
HART, James Thomas 24 February 2020 - 1
DUFFY, Neil 16 June 2017 31 December 2019 1
JAMIESON, Steven 25 April 2016 16 June 2017 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 August 2017
AP03 - Appointment of secretary 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 August 2016
AP03 - Appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 May 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 May 2014
AD01 - Change of registered office address 25 April 2014
MR04 - N/A 19 April 2014
CC04 - Statement of companies objects 31 October 2013
AR01 - Annual Return 29 October 2013
RESOLUTIONS - N/A 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2009
AP01 - Appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 31 October 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 27 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 12 February 2003
353 - Register of members 12 February 2003
325 - Location of register of directors' interests in shares etc 12 February 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 03 December 2001
169 - Return by a company purchasing its own shares 16 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 12 December 2000
169 - Return by a company purchasing its own shares 03 November 2000
169 - Return by a company purchasing its own shares 03 November 2000
169 - Return by a company purchasing its own shares 03 November 2000
169 - Return by a company purchasing its own shares 03 November 2000
169 - Return by a company purchasing its own shares 03 November 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 10 November 1999
395 - Particulars of a mortgage or charge 16 July 1999
AA - Annual Accounts 23 February 1999
169 - Return by a company purchasing its own shares 15 January 1999
169 - Return by a company purchasing its own shares 15 January 1999
169 - Return by a company purchasing its own shares 15 January 1999
AA - Annual Accounts 16 February 1998
363s - Annual Return 04 February 1998
169 - Return by a company purchasing its own shares 31 October 1997
169 - Return by a company purchasing its own shares 31 October 1997
169 - Return by a company purchasing its own shares 31 October 1997
169 - Return by a company purchasing its own shares 31 October 1997
AA - Annual Accounts 22 May 1997
363b - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
287 - Change in situation or address of Registered Office 29 August 1996
AA - Annual Accounts 28 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 20 December 1994
288 - N/A 17 November 1994
288 - N/A 20 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 19 November 1993
288 - N/A 19 November 1993
NEWINC - New incorporation documents 29 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Fixed charge on receivables and related rights 13 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.