About

Registered Number: 07438521
Date of Incorporation: 12/11/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Riseholme Farm Loughborough Road, East Leake, Loughborough, Leicestershire, LE12 6NZ,

 

Grumpy Joes Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Gannon, Peter Joseph, Weston-webb, Mary, Cooper, Mary Elizabeth, Weston-webb, Joseph James, Weston-webb, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Peter Joseph 25 June 2020 - 1
WESTON-WEBB, Mary 04 June 2012 - 1
COOPER, Mary Elizabeth 23 May 2012 14 September 2012 1
WESTON-WEBB, Joseph James 14 May 2012 14 September 2012 1
WESTON-WEBB, Joseph 12 November 2010 14 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 22 November 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 22 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 13 November 2015
RESOLUTIONS - N/A 05 May 2015
SH01 - Return of Allotment of shares 28 March 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 20 June 2014
MR01 - N/A 18 February 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 December 2013
AP01 - Appointment of director 23 May 2013
SH01 - Return of Allotment of shares 28 March 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 28 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 23 May 2012
AA01 - Change of accounting reference date 23 May 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 21 November 2011
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Outstanding

N/A

A registered charge 23 January 2014 Outstanding

N/A

Supplemental chattel mortgage 19 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.