GRANT BERRY PROPERTIES LTD.
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3BE

Company number 04274984
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address HOME WORLD, 231 HOME WORLD GRANT BERRY, 231 CLEETHORPES ROAD, GRIMSBY, NORTH LINCS, DN31 3BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of GRANT BERRY PROPERTIES LTD. are www.grantberryproperties.co.uk, and www.grant-berry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Grimsby Town Rail Station is 1.1 miles; to Cleethorpes Rail Station is 1.8 miles; to Great Coates Rail Station is 2.6 miles; to Healing Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grant Berry Properties Ltd is a Private Limited Company. The company registration number is 04274984. Grant Berry Properties Ltd has been working since 22 August 2001. The present status of the company is Active. The registered address of Grant Berry Properties Ltd is Home World 231 Home World Grant Berry 231 Cleethorpes Road Grimsby North Lincs Dn31 3be. The company`s financial liabilities are £116.05k. It is £15.31k against last year. The cash in hand is £29.51k. It is £-1.56k against last year. And the total assets are £36.76k, which is £1.96k against last year. BERRY, Samantha is a Secretary of the company. BERRY, Grant Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grant berry properties Key Finiance

LIABILITIES £116.05k
+15%
CASH £29.51k
-6%
TOTAL ASSETS £36.76k
+5%
All Financial Figures

Current Directors

Secretary
BERRY, Samantha
Appointed Date: 22 August 2001

Director
BERRY, Grant Richard
Appointed Date: 22 August 2001
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Mr Grant Richard Berry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GRANT BERRY PROPERTIES LTD. Events

24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 38 more events
03 Oct 2001
New secretary appointed
03 Oct 2001
New director appointed
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
22 Aug 2001
Incorporation

GRANT BERRY PROPERTIES LTD. Charges

24 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 mill hill pontefracr and land and buildings on the south…
24 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 227-241 (odd) cleethorpes road grimsby. Fixed charge all…
24 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 high street dunsville doncaster. Fixed charge all…
3 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 231/241 cleethorpe road grimsby north east…
23 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 227/241 cleethorpe road grimsby. By way of fixed charge the…
27 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 14 high street, dunsville, doncaster. By…
19 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of wakefield road…