CHARLES GRIP SURFACING LIMITED
NORMANTON

Hellopages » West Yorkshire » Wakefield » WF6 1RN

Company number 01538661
Status Voluntary Arrangement
Incorporation Date 14 January 1981
Company Type Private Limited Company
Address MILLER HOUSE, PONTEFRACT ROAD, NORMANTON, YORKSHIRE, WF6 1RN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Director's details changed for Martin Cooper on 15 May 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of CHARLES GRIP SURFACING LIMITED are www.charlesgripsurfacing.co.uk, and www.charles-grip-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Charles Grip Surfacing Limited is a Private Limited Company. The company registration number is 01538661. Charles Grip Surfacing Limited has been working since 14 January 1981. The present status of the company is Voluntary Arrangement. The registered address of Charles Grip Surfacing Limited is Miller House Pontefract Road Normanton Yorkshire Wf6 1rn. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. COOPER, Martin is a Director of the company. JUBB, Ian Thomas is a Director of the company. Secretary BYRNE, Patrick James has been resigned. Secretary DONALDSON, Euan James has been resigned. Secretary LAWSON, Gordon Kenneth has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Director BROOME, Martin Stephen has been resigned. Director CARSON, John Ridley Taylor has been resigned. Director CLANCY, Edward John has been resigned. Director CLARKE, Robert Anthony has been resigned. Director DRAYCOTT, Colin Charles, Dr has been resigned. Director EASTON, John Howard has been resigned. Director GILLETT, Brian Robert has been resigned. Director GRUNDON, Graham Nicolas has been resigned. Director HARDWICKE, Alan Grove has been resigned. Director HODSDEN, Richard David has been resigned. Director MILLER, Keith Manson has been resigned. Director RICHARDS, John Steel has been resigned. Director SCOTT, Graeme R C has been resigned. Director WORKMAN, Gilbert Ian has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 18 September 2014

Director
COOPER, Martin
Appointed Date: 18 September 2014
54 years old

Director
JUBB, Ian Thomas
Appointed Date: 18 September 2014
61 years old

Resigned Directors

Secretary
BYRNE, Patrick James
Resigned: 26 November 1992

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 01 December 1994

Secretary
LAWSON, Gordon Kenneth
Resigned: 30 November 1994
Appointed Date: 30 July 1992

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Director
BROOME, Martin Stephen
Resigned: 11 May 2001
Appointed Date: 20 May 1999
70 years old

Director
CARSON, John Ridley Taylor
Resigned: 22 February 1995
Appointed Date: 26 October 1993
77 years old

Director
CLANCY, Edward John
Resigned: 20 May 1999
Appointed Date: 20 October 1997
72 years old

Director
CLARKE, Robert Anthony
Resigned: 20 October 1997
Appointed Date: 22 February 1995
82 years old

Director
DRAYCOTT, Colin Charles, Dr
Resigned: 30 July 1992
83 years old

Director
EASTON, John Howard
Resigned: 11 November 1994
77 years old

Director
GILLETT, Brian Robert
Resigned: 30 July 1992
80 years old

Director
GRUNDON, Graham Nicolas
Resigned: 11 May 2001
Appointed Date: 11 November 1994
78 years old

Director
HARDWICKE, Alan Grove
Resigned: 30 July 1992
81 years old

Director
HODSDEN, Richard David
Resigned: 09 July 2014
Appointed Date: 21 November 2013
58 years old

Director
MILLER, Keith Manson
Resigned: 09 July 2014
Appointed Date: 11 May 2001
76 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 11 May 2001
68 years old

Director
SCOTT, Graeme R C
Resigned: 29 April 1994
Appointed Date: 11 January 1993

Director
WORKMAN, Gilbert Ian
Resigned: 30 July 1992
81 years old

Persons With Significant Control

Galliford Try Corporate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES GRIP SURFACING LIMITED Events

15 May 2017
Director's details changed for Martin Cooper on 15 May 2017
28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 8 July 2016 with updates
22 Apr 2016
Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 121 more events
13 Feb 1988
Full accounts made up to 31 March 1987

06 Jan 1988
Return made up to 24/11/87; full list of members

27 Nov 1986
Return made up to 31/10/86; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

14 Jan 1981
Certificate of incorporation

CHARLES GRIP SURFACING LIMITED Charges

13 May 1991
Charge
Delivered: 24 May 1991
Status: Satisfied on 27 April 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital for…
15 April 1982
Charge
Delivered: 20 April 1982
Status: Satisfied on 27 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…