UKBizDB.co.uk

GRIMSTHORPE SHOOT LIMITED

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

This company is commonly known as Grimsthorpe Shoot Limited. The company was founded 21 years ago and was given the registration number 04608508. The firm's registered office is in BOURNE. You can find them at Scottlethorpe Grange, Edenham, Bourne, Lincolnshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GRIMSTHORPE SHOOT LIMITED
Company Number:04608508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Scottlethorpe Grange, Edenham, Bourne, Lincolnshire, PE10 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottlethorpe Grange, Edenham, Bourne, PE10 0LN

Secretary04 December 2002Active
Scottlethorpe Grange, Edenham, Bourne, England, PE10 0LN

Director21 July 2017Active
Scottlethorpe Grange, Edenham, Bourne, PE10 0LN

Director04 December 2002Active
Scottlethorpe Grange, Edenham, Bourne, PE10 0LN

Director04 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 December 2002Active

People with Significant Control

Mrs Sophie Louise Coups
Notified on:12 October 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Scottlethorpe Grange, Edenham, Bourne, England, PE10 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Andrew Russell
Notified on:01 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Scottlethorpe Grange, Bourne, PE10 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Elaine Judith Russell
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Scottlethorpe Grange, Bourne, PE10 0LN
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Address

Move registers to sail company with new address.

Download
2018-10-12Address

Change sail address company with new address.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.