About

Registered Number: 02251931
Date of Incorporation: 05/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Slipways Wickham Road, Fish Dock, Grimsby, N. E. Lincolnshire, DN31 3SL

 

The Great Grimsby Slipways Company Ltd was registered on 05 May 1988 and are based in Grimsby, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of The Great Grimsby Slipways Company Ltd are listed as Mclellan, John Robert, Desertiaux, Jean Charles, Leggett, Brian Peter, Merrison, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESERTIAUX, Jean Charles 02 November 1994 30 March 1998 1
LEGGETT, Brian Peter N/A 02 November 1994 1
MERRISON, Barry N/A 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MCLELLAN, John Robert N/A 21 October 2003 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 April 2019
SH19 - Statement of capital 07 March 2019
RESOLUTIONS - N/A 25 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2019
CAP-SS - N/A 25 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 24 April 2018
AA01 - Change of accounting reference date 25 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 01 February 2016
SH19 - Statement of capital 24 December 2015
RESOLUTIONS - N/A 09 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2015
CAP-SS - N/A 09 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
RESOLUTIONS - N/A 12 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2012
SH19 - Statement of capital 12 December 2012
CAP-SS - N/A 12 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
169 - Return by a company purchasing its own shares 01 October 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 30 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
RESOLUTIONS - N/A 31 October 2000
123 - Notice of increase in nominal capital 31 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 18 March 1998
395 - Particulars of a mortgage or charge 10 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 19 April 1995
288 - N/A 19 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 22 November 1993
363a - Annual Return 16 April 1993
AA - Annual Accounts 09 November 1992
AA - Annual Accounts 14 May 1992
363a - Annual Return 25 March 1992
363a - Annual Return 28 March 1991
AA - Annual Accounts 25 October 1990
GEN117 - N/A 18 October 1990
363 - Annual Return 30 April 1990
287 - Change in situation or address of Registered Office 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
MEM/ARTS - N/A 15 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1989
MEM/ARTS - N/A 17 March 1989
MEM/ARTS - N/A 15 February 1989
288 - N/A 09 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 09 February 1989
RESOLUTIONS - N/A 02 February 1989
CERTNM - Change of name certificate 02 February 1989
NEWINC - New incorporation documents 05 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.