About

Registered Number: 02382992
Date of Incorporation: 12/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: The Old Exchange, 514 Liverpool Road, Irlam, Greater Manchester, M44 6AJ

 

Henderson Grime & Associates Ltd was registered on 12 May 1989, it has a status of "Active". The companies directors are listed as Henderson, Michael Dominic, Donaldson, Andrea Jayne, Grime, Elizabeth, Grime, Ian, Ashdown, Richard Jeremy, Austin, Ian, Corrigan, Peter Patrick, Donaldson, Andrea Jayne, Hobson, Christopher James, Laurence, Daniel, Sandford, Duncan James in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Michael Dominic N/A - 1
ASHDOWN, Richard Jeremy 01 September 2011 11 May 2012 1
AUSTIN, Ian 01 June 2018 28 November 2019 1
CORRIGAN, Peter Patrick 01 June 1998 31 May 2000 1
DONALDSON, Andrea Jayne 01 September 2011 16 January 2014 1
HOBSON, Christopher James 01 June 2019 19 August 2020 1
LAURENCE, Daniel 01 September 2011 19 August 2020 1
SANDFORD, Duncan James 12 December 1994 02 July 1998 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Andrea Jayne 01 September 2011 16 January 2014 1
GRIME, Elizabeth 27 June 1991 31 July 1999 1
GRIME, Ian 01 August 1999 01 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 24 January 2020
TM01 - Termination of appointment of director 29 November 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 10 December 2018
RESOLUTIONS - N/A 16 August 2018
SH08 - Notice of name or other designation of class of shares 16 August 2018
CC04 - Statement of companies objects 16 August 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 July 2014
TM02 - Termination of appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 14 January 2013
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
MEM/ARTS - N/A 11 December 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP03 - Appointment of secretary 30 January 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 18 February 2010
AUD - Auditor's letter of resignation 07 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 28 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 04 November 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 13 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 01 September 1995
288 - N/A 05 July 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 16 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 05 October 1992
395 - Particulars of a mortgage or charge 11 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
395 - Particulars of a mortgage or charge 31 August 1990
287 - Change in situation or address of Registered Office 31 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 22 May 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2005 Outstanding

N/A

Legal mortgage 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Mortgage debenture 20 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.