About

Registered Number: 00097772
Date of Incorporation: 29/04/1908 (116 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Westfield Road, Southam, CV47 0RA,

 

Based in Southam, Grolier International Ltd was established in 1908, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 8 directors listed as Hedden, Andrew, Robinson, Richard, Barber, Peter Lougborough, Dow, Francesca, Fisher, John Chester, Mason, John Justin, Pitkethly, Ian David, Winston, Mary for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDDEN, Andrew 01 November 2009 - 1
ROBINSON, Richard 01 June 2004 - 1
BARBER, Peter Lougborough 23 June 2005 31 December 2008 1
DOW, Francesca 13 April 1995 22 June 2000 1
FISHER, John Chester N/A 13 April 1995 1
MASON, John Justin 22 June 2000 09 October 2009 1
PITKETHLY, Ian David 22 June 2000 22 August 2003 1
WINSTON, Mary 01 June 2004 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH01 - Change of particulars for director 28 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 25 July 2018
RESOLUTIONS - N/A 15 June 2018
RESOLUTIONS - N/A 29 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 May 2018
SH19 - Statement of capital 29 May 2018
CAP-SS - N/A 29 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 21 August 2017
AA01 - Change of accounting reference date 25 January 2017
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 July 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 18 August 2010
AP01 - Appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
353 - Register of members 08 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 02 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 03 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2000
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 17 September 1999
MEM/ARTS - N/A 21 April 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 26 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 September 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 22 September 1995
288 - N/A 30 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 10 September 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 19 June 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 24 September 1991
288 - N/A 18 April 1991
288 - N/A 18 March 1991
AAMD - Amended Accounts 15 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
MA - Memorandum and Articles 26 January 1990
123 - Notice of increase in nominal capital 26 January 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 20 November 1989
288 - N/A 13 November 1989
288 - N/A 28 September 1989
363 - Annual Return 28 September 1989
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 14 August 1989
288 - N/A 19 July 1989
AA - Annual Accounts 19 July 1989
AA - Annual Accounts 01 February 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 February 1987
363 - Annual Return 20 February 1987
NEWINC - New incorporation documents 29 April 1908

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.