GEDDES & GROSSET LIMITED
BATH CHILDREN'S LEISURE PRODUCTS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1HA

Company number 01289086
Status Active
Incorporation Date 2 December 1976
Company Type Private Limited Company
Address CHARTIST HOUSE, 15-17 TRIM STREET, BATH, BA1 1HA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 200,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEDDES & GROSSET LIMITED are www.geddesgrosset.co.uk, and www.geddes-grosset.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Geddes Grosset Limited is a Private Limited Company. The company registration number is 01289086. Geddes Grosset Limited has been working since 02 December 1976. The present status of the company is Active. The registered address of Geddes Grosset Limited is Chartist House 15 17 Trim Street Bath Ba1 1ha. . STAUNTON, Susan Claire is a Secretary of the company. BAILEY, Stewart Andrew is a Director of the company. DALY, Paul is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary BATTLES, Mark Barney has been resigned. Secretary HADDOCK, David has been resigned. Secretary HADDOCK, David has been resigned. Secretary NOON, Rodney Ernest has been resigned. Director BATTLES, Mark Barney has been resigned. Director HADDOCK, David has been resigned. Director HADDOCK, Peter has been resigned. Director HORNBY, Patricia Margaret has been resigned. Director NOON, Rodney Ernest has been resigned. Director THOMSON, Andrew Francis has been resigned. Director THOMSON, Christopher Harold William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STAUNTON, Susan Claire
Appointed Date: 25 November 2010

Director
BAILEY, Stewart Andrew
Appointed Date: 25 November 2010
62 years old

Director
DALY, Paul
Appointed Date: 25 November 2010
68 years old

Director
TAYLOR, Paul
Appointed Date: 25 November 2010
55 years old

Resigned Directors

Secretary
BATTLES, Mark Barney
Resigned: 15 February 2006
Appointed Date: 01 September 2002

Secretary
HADDOCK, David
Resigned: 31 March 2010
Appointed Date: 07 April 2006

Secretary
HADDOCK, David
Resigned: 01 September 2002

Secretary
NOON, Rodney Ernest
Resigned: 25 November 2010
Appointed Date: 31 March 2010

Director
BATTLES, Mark Barney
Resigned: 15 February 2006
Appointed Date: 01 September 2002
58 years old

Director
HADDOCK, David
Resigned: 31 March 2010
83 years old

Director
HADDOCK, Peter
Resigned: 28 May 2001
94 years old

Director
HORNBY, Patricia Margaret
Resigned: 31 May 2010
81 years old

Director
NOON, Rodney Ernest
Resigned: 05 January 2012
Appointed Date: 06 November 2006
74 years old

Director
THOMSON, Andrew Francis
Resigned: 25 November 2010
Appointed Date: 22 July 1993
83 years old

Director
THOMSON, Christopher Harold William
Resigned: 25 November 2010
Appointed Date: 22 July 1993
75 years old

GEDDES & GROSSET LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 98 more events
27 Jan 1988
Return made up to 14/07/87; full list of members

29 Dec 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Particulars of mortgage/charge

19 May 1986
Full accounts made up to 31 March 1985

19 May 1986
Return made up to 30/04/86; full list of members

GEDDES & GROSSET LIMITED Charges

12 November 1986
Debenture
Delivered: 24 November 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…