UKBizDB.co.uk

GRIMSHAW KINNEAR LIMITED

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

This company is commonly known as Grimshaw Kinnear Limited. The company was founded 77 years ago and was given the registration number 00438842. The firm's registered office is in CHELTENHAM. You can find them at St Peters Works, Tewkesbury Road, Cheltenham, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:GRIMSHAW KINNEAR LIMITED
Company Number:00438842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:St Peters Works, Tewkesbury Road, Cheltenham, GL51 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peters Works, Tewkesbury Road, Cheltenham, GL51 9AL

Secretary01 September 2012Active
St Peters Works, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9AL

Director02 August 2011Active
St Peters Works, Tewkesbury Road, Cheltenham, GL51 9AL

Director01 September 2012Active
St Peters Works, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9AL

Director-Active
St. Peters Works, Tewkesbury Road, Cheltenham, England, GL51 9AL

Director01 August 2000Active
17 The Lanes, Cheltenham, GL53 0PU

Secretary28 February 1999Active
St Peters Works, Tewkesbury Road, Cheltenham, GL51 9AL

Secretary01 June 2008Active
1 Bourneside Road, Cheltenham,

Secretary-Active
Home Farm, Tredington, Tewkesbury, GL20 7BP

Secretary22 December 1994Active
Home Farm, Tredington, Tewkesbury, GL20 7BP

Secretary22 December 1994Active
Whitethorne, Ryall, Upton Upon Severn, WR8 0PL

Secretary09 May 2006Active
17 The Lanes, Cheltenham, GL53 0PU

Director01 August 2000Active
St Peters Works, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9AL

Director01 June 2008Active
1 Bourneside Road, Cheltenham,

Director31 December 1990Active
1 Bourneside Road, Cheltenham,

Director-Active
Home Farm, Tredington, Tewkesbury, GL20 7BP

Director-Active
35 Chiltern Road, Quedgeley, Gloucester, GL2 4TU

Director01 August 2000Active
St Peters Works, Tewkesbury Road, Cheltenham, GL51 9AL

Director01 September 2010Active

People with Significant Control

Mr Peter Nigel Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:St Peters Works, Cheltenham, GL51 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell James Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:English
Address:St Peters Works, Cheltenham, GL51 9AL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Mortgage

Mortgage satisfy charge full.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Accounts

Accounts amended with made up date.

Download
2014-02-14Accounts

Change account reference date company previous shortened.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.