GRIMSHAW KINNEAR LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9AL
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

Secretary
GRIMSHAW, Kerry Lynn
Appointed Date: 01 September 2012

Director
GRIMSHAW, Diana
Appointed Date: 02 August 2011
81 years old

Director
GRIMSHAW, Kerry Lynn
Appointed Date: 01 September 2012
57 years old

Director

Director
GRIMSHAW, Russell James
Appointed Date: 01 August 2000
56 years old

Resigned Directors

Secretary
BENCE, Thomas How
Resigned: 09 May 2006
Appointed Date: 28 February 1999

Secretary
BUTLER, Sarah
Resigned: 01 September 2012
Appointed Date: 01 June 2008

Secretary
GRIMSHAW, Betty
Resigned: 22 December 1994

Secretary
GRIMSHAW, Roger Clive
Resigned: 28 February 1999
Appointed Date: 22 December 1994

Secretary
GRIMSHAW, Roger Clive
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Secretary
LEWIS, Amanda Jane
Resigned: 01 May 2008
Appointed Date: 09 May 2006

Director
BENCE, Thomas How
Resigned: 09 May 2006
Appointed Date: 01 August 2000
77 years old

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

Director
GRIMSHAW, Betty
Resigned: 22 December 1994
110 years old

Director
GRIMSHAW, Roger Clive
Resigned: 31 March 2010
86 years old

Director
HOULTON, John Michael
Resigned: 12 May 2010
Appointed Date: 01 August 2000
85 years old

Director
MALONEY, John Adrian
Resigned: 30 June 2011
Appointed Date: 01 September 2010
58 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

Mr Russell James Grimshaw
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

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
  • GBP 6,577

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

GRIMSHAW KINNEAR LIMITED Charges

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…