UKBizDB.co.uk

TOWN AND COUNTY COMPANY(GRANTHAM)LIMITED(THE)

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

This company is commonly known as Town And County Company(grantham)limited(the). The company was founded 98 years ago and was given the registration number 00212948. The firm's registered office is in . You can find them at 8 St Peters Hill, Grantham, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOWN AND COUNTY COMPANY(GRANTHAM)LIMITED(THE)
Company Number:00212948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1926
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 St Peters Hill, Grantham, NG31 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owl Barn, Heath Farm Lane, Harrowby, Grantham, England, NG31 9EX

Secretary09 January 2017Active
8 St Peters Hill, Grantham, NG31 6QB

Director27 January 2020Active
8 St Peters Hill, Grantham, NG31 6QB

Director04 January 2021Active
Handlova House, 15 Hadleigh Close, Grantham, NG31 8UE

Director27 September 1995Active
14 Woodlands Drive, Colsterworth, Grantham, NG33 5NH

Secretary16 August 2006Active
8 St Peters Hill, Grantham, NG31 6QB

Secretary12 October 2012Active
1 Lancaster Gardens, Grantham, NG31 7HX

Secretary-Active
9 Bluegate, Grantham, NG31 6RG

Director19 January 2000Active
8 St Peters Hill, Grantham, NG31 6QB

Director12 October 2012Active
171 Barrowby Road, Grantham, NG31 8AJ

Director05 September 2005Active
8 St Peters Hill, Grantham, NG31 6QB

Director01 July 2013Active
31 Pasture Road, Barrowby, Grantham, NG32 1BA

Director-Active
187 Somerby Hill, Grantham, NG31 7HX

Director15 January 2003Active
31 Premier Court, Grantham, NG31 8FD

Director-Active
15 Westgate, Grantham, NG31 6LT

Director27 September 1995Active
75 Harrowby Lane, Grantham, NG31 9HZ

Director-Active
14 Hedgefield Road, Barrowby, Grantham, NG32 1TA

Director27 September 1995Active
8 St Peters Hill, Grantham, NG31 6QB

Director15 May 2015Active
8 St Peters Hill, Grantham, NG31 6QB

Director15 May 2015Active
Barn View, Church Lane, Welby, Grantham, United Kingdom, NG32 3LS

Director12 October 2012Active
121 Barrowby Road, Grantham, NG31 8AE

Director07 February 2003Active
8, St. Peters Hill, Grantham, England, NG31 6QB

Director25 February 2013Active
4 Hereford Way, Grantham, NG31 8AX

Director15 January 2003Active
18, Belton Grove, Grantham, England, NG31 9HH

Director28 January 2019Active

People with Significant Control

Mr Mark Dingley
Notified on:27 January 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:180, Bridge End Road, Grantham, England, NG31 7ET
Nature of control:
  • Significant influence or control
Mr Ivan George Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:8 St Peters Hill, NG31 6QB
Nature of control:
  • Significant influence or control
Mr David James Haslam
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:8 St Peters Hill, NG31 6QB
Nature of control:
  • Significant influence or control
Mr Christopher Pettit
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:8 St Peters Hill, NG31 6QB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-09Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.