UKBizDB.co.uk

GRIGG INVESTMENTS LIMITED

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

This company is commonly known as Grigg Investments Limited. The company was founded 20 years ago and was given the registration number 04890118. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:GRIGG INVESTMENTS LIMITED
Company Number:04890118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary27 February 2006Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director06 October 2014Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director10 August 2023Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director10 August 2023Active
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX

Secretary19 September 2003Active
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS

Corporate Secretary07 September 2003Active
Walnut Lodge, Ball Lane, Kennington, Ashford, United Kingdom, TN25 4EB

Director19 September 2003Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director19 September 2003Active
Grigg Oast, Headcorn, TN27 9LT

Director19 September 2003Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 July 2019Active
C/O Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director07 September 2003Active
C/O Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director07 September 2003Active

People with Significant Control

Mr Mark Arthur Keeley
Notified on:16 January 2023
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Sarah Ann Foster
Notified on:16 January 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Freeths Trustees Limited
Notified on:16 January 2023
Status:Active
Country of residence:United Kingdom
Address:Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Christopher Michael Brake
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Francis Robert Brake
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:Walnut Lodge, Ball Lane, Ashford, United Kingdom, TN25 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Michelle Louise Leveridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Significant influence or control as trust
Mrs Penelope Ann Lang
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Philip Riches Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Significant influence or control as trust
Paul Reginald Brake
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Significant influence or control as trust
Mr Michael John Trigg
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.