UKBizDB.co.uk

GRIDLINE ENTERPRISES LIMITED

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

This company is commonly known as Gridline Enterprises Limited. The company was founded 29 years ago and was given the registration number 02953628. The firm's registered office is in TROWBRIDGE. You can find them at Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GRIDLINE ENTERPRISES LIMITED
Company Number:02953628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director21 December 2018Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director21 December 2018Active
Tredinnock 117 The Hill, Glapwell, Chesterfield, S44 5LU

Secretary28 July 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary28 July 1994Active
305 Watnall Road, Hucknall, NG15 6EP

Director28 July 1994Active
30 Main Road, Kempsey, Worcester, WR5 3NB

Director10 December 1999Active
Old Poplars Farmhouse, Westington, Chipping Campden, Chipping Campden, United Kingdom, GL55 6EG

Director10 December 1999Active
Tredinnock 117 The Hill, Glapwell, Chesterfield, S44 5LU

Director07 June 1999Active
Tredinnock 117 The Hill, Glapwell, Chesterfield, S44 5LU

Director07 June 1999Active
11 North Park, Mansfield, England, NG18 4PA

Director31 March 2008Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director28 July 1994Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director21 December 2018Active

People with Significant Control

F.R. Monkhouse Limited
Notified on:09 March 2022
Status:Active
Country of residence:England
Address:Unit 5, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cbpe Capital Llp
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cbpe Capital X Gp Llp
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
F.R. Monkhouse Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Unit 5 Kennet Way, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helen Joanne Serrano
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Old Poplars Farmhouse, Westington, Chipping Campden, United Kingdom, GL55 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Incorporation

Memorandum articles.

Download
2020-05-12Resolution

Resolution.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.