Company number 00438842
Status Active
Incorporation Date 14 July 1947
Company Type Private Limited Company
Address ST PETERS WORKS, TEWKESBURY ROAD, CHELTENHAM, GL51 9AL
Home Country United Kingdom
Nature of Business 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
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 6,577
. The most likely internet sites of GRIMSHAW KINNEAR LIMITED are www.grimshawkinnear.co.uk, and www.grimshaw-kinnear.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.3 miles; to Gloucester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grimshaw Kinnear Limited is a Private Limited Company.
The company registration number is 00438842. Grimshaw Kinnear Limited has been working since 14 July 1947.
The present status of the company is Active. The registered address of Grimshaw Kinnear Limited is St Peters Works Tewkesbury Road Cheltenham Gl51 9al. . GRIMSHAW, Kerry Lynn is a Secretary of the company. GRIMSHAW, Diana is a Director of the company. GRIMSHAW, Kerry Lynn is a Director of the company. GRIMSHAW, Peter Nigel is a Director of the company. GRIMSHAW, Russell James is a Director of the company. Secretary BENCE, Thomas How has been resigned. Secretary BUTLER, Sarah has been resigned. Secretary GRIMSHAW, Betty has been resigned. Secretary GRIMSHAW, Roger Clive has been resigned. Secretary GRIMSHAW, Roger Clive has been resigned. Secretary LEWIS, Amanda Jane has been resigned. Director BENCE, Thomas How has been resigned. Director BUTLER, Sarah has been resigned. Director GRIMSHAW, Betty has been resigned. Director GRIMSHAW, Betty has been resigned. Director GRIMSHAW, Roger Clive has been resigned. Director HOULTON, John Michael has been resigned. Director MALONEY, John Adrian has been resigned. The company operates in "Construction of roads and motorways".
Current Directors
Resigned Directors
Secretary
BUTLER, Sarah
Resigned: 01 September 2012
Appointed Date: 01 June 2008
Director
BUTLER, Sarah
Resigned: 01 September 2012
Appointed Date: 01 June 2008
69 years old
Director
GRIMSHAW, Betty
Resigned: 26 September 1998
Appointed Date: 31 December 1990
110 years old
Persons With Significant Control
Mr Peter Nigel Grimshaw
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
GRIMSHAW KINNEAR LIMITED Events
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
02 Oct 2015
Satisfaction of charge 6 in full
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 99 more events
28 Mar 1988
Return made up to 31/12/87; full list of members
15 May 1987
Particulars of mortgage/charge
09 Mar 1987
Full accounts made up to 31 July 1986
09 Mar 1987
Return made up to 31/12/86; full list of members
14 Jul 1947
Incorporation
19 March 2012
Legal mortgage
Delivered: 21 March 2012
Status: Satisfied
on 2 October 2015
Persons entitled: Stormova (Grimshaw) Limited
Description: St peters works tewkesbury road cheltenham.
24 March 2011
Debenture
Delivered: 26 March 2011
Status: Satisfied
on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied
on 26 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied
on 21 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1987
Debenture
Delivered: 15 May 1987
Status: Satisfied
on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property and assets in scotland)…
17 March 1978
Debenture
Delivered: 22 March 1978
Status: Satisfied
on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…