UKBizDB.co.uk

GRAINTHORPE ESTATE LIMITED

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

This company is commonly known as Grainthorpe Estate Limited. The company was founded 60 years ago and was given the registration number 00771982. The firm's registered office is in SOUTH HUMBERSIDE. You can find them at 7 Crake Avenue, Grimsby, South Humberside, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GRAINTHORPE ESTATE LIMITED
Company Number:00771982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:7 Crake Avenue, Grimsby, South Humberside, DN33 3NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Crake Avenue, Grimsby, DN33 3NB

Secretary01 May 1995Active
7 Crake Avenue, Grimsby, South Humberside, DN33 3NB

Director15 March 2018Active
7 Crake Avenue, Grimsby, South Humberside, DN33 3NB

Director23 August 2020Active
7, Crake Avenue, Grimsby, England, DN33 3NB

Director17 March 2017Active
7, Rosemary Grove, Cadeby, Doncaster, England, DN5 7TH

Director11 March 2010Active
7 Crake Avenue, Grimsby, South Humberside, DN33 3NB

Director15 May 2022Active
1a Crake Avenue, Scartho, Grimsby, DN33 3NR

Secretary-Active
92, Coniston Crescent, Humberston, DN35 4AB

Director28 April 2009Active
26 Bradley Close, Louth, LN11 8YL

Director11 April 2000Active
28 Amanda Drive, Louth, LN11 0AZ

Director17 April 1996Active
32 Broadway, Grimsby, DN34 5RN

Director11 April 2000Active
61 Queens Parade, Cleethorpes, DN35 0DQ

Director-Active
95 Wimbledon Road, Sherwood, Nottingham, NG5 1GX

Director15 April 1998Active
3 Mathews Street, Cleethorpes, DN35 7HP

Director-Active
21 Fairway, Waltham, Grimsby, DN37 0LY

Director-Active
Orchard Lodge, Poors End, Grainthorpe, LN11 7JB

Director16 April 2004Active
4 Penshurst Road, Cleethorpes, DN35 9EG

Director17 April 1996Active
389 Heneage Road, Grimsby, DN32 9NH

Director-Active
7 Penshurst Road, Cleethorpes, DN35 9EQ

Director11 April 2000Active
7 Crake Avenue, Grimsby, South Humberside, DN33 3NB

Director26 February 2015Active
51 Eastfield Avenue, Grimsby, DN33 2PD

Director28 April 2009Active
51 Eastfield Avenue, Grimsby, DN33 2PD

Director13 April 1999Active
7 Crake Avenue, Grimsby, South Humberside, DN33 3NB

Director18 March 2016Active

People with Significant Control

Mr Roger Gath
Notified on:01 July 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:7, Crake Avenue, Grimsby, England, DN33 3NB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.