UKBizDB.co.uk

GRIMSTHORPE CASTLE SHOOT LTD

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

This company is commonly known as Grimsthorpe Castle Shoot Ltd. The company was founded 5 years ago and was given the registration number 11915182. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:GRIMSTHORPE CASTLE SHOOT LTD
Company Number:11915182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calyx House, South Road, Taunton, United Kingdom, TA1 3DU

Director30 March 2019Active
Calyx House, South Road, Taunton, United Kingdom, TA1 3DU

Director30 March 2019Active
Leys Farmhouse, Church Lane, Barnardiston, Haverhill, United Kingdom, CB9 7TL

Secretary30 March 2019Active

People with Significant Control

Mr Robert James Howard Bell
Notified on:04 March 2021
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Davina Clare Bell (Deceased 4/3/2020)
Notified on:30 March 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kimberley Jane Benton-Jones
Notified on:30 March 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Calyx House, South Road, Taunton, United Kingdom, TA1 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-09Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-04-17Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.