UKBizDB.co.uk

G. C. GRIEVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. C. Grieve Limited. The company was founded 23 years ago and was given the registration number 04004933. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:G. C. GRIEVE LIMITED
Company Number:04004933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Meadow Lands, Tweedmouth, Berwick Upon Tweed, TD15 2FW

Secretary07 June 2000Active
12, Meadowlands, Tweedmouth, Berwick Upon Tweed, United Kingdom, TD15 2FW

Director12 September 2017Active
12 Meadow Lands, Tweedmouth, Berwick Upon Tweed, TD15 2FW

Director07 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 May 2000Active
Hethpool, 6 Windsor Crescent, Berwick Upon Tweed, TD15 1NT

Director07 June 2000Active
Hethpool, 6 Windsor Crescent, Berwick Upon Tweed, TD15 1NT

Director07 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 May 2000Active

People with Significant Control

Mr Neil Fairbairn
Notified on:13 October 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Grant Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:United Kingdom
Address:"Hethpool", 6 Windsor Crescent, Berwick Upon Tweed, United Kingdom, TD15 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Second filing of director appointment with name.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-02-10Address

Change registered office address company with date old address new address.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.