GRIST GROUP LIMITED
DEVIZES N.G. HOLDINGS LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 3EW

Company number 02347267
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address WILLIAM ROAD, DEVIZES, WILTSHIRE, UNITED KINGDOM, SN10 3EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registration of charge 023472670037, created on 31 January 2017; Confirmation statement made on 22 November 2016 with updates; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of GRIST GROUP LIMITED are www.gristgroup.co.uk, and www.grist-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Grist Group Limited is a Private Limited Company. The company registration number is 02347267. Grist Group Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Grist Group Limited is William Road Devizes Wiltshire United Kingdom Sn10 3ew. . GRIST, Diana Mary is a Secretary of the company. GRIST, Adam Nigel Edgar is a Director of the company. GRIST, Nigel Edgar is a Director of the company. Director GRIST, James Robert has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
GRIST, Adam Nigel Edgar
Appointed Date: 27 April 2009
38 years old

Director
GRIST, Nigel Edgar

69 years old

Resigned Directors

Director
GRIST, James Robert
Resigned: 19 July 2013
Appointed Date: 28 April 2010
36 years old

Persons With Significant Control

Mr Nigel Edgar Grist
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GRIST GROUP LIMITED Events

07 Feb 2017
Registration of charge 023472670037, created on 31 January 2017
09 Dec 2016
Confirmation statement made on 22 November 2016 with updates
16 Nov 2016
Group of companies' accounts made up to 30 April 2016
09 Aug 2016
Director's details changed for Mr Nigel Edgar Grist on 9 August 2016
09 Aug 2016
Secretary's details changed for Diana Mary Grist on 9 August 2016
...
... and 141 more events
28 Feb 1989
Company name changed goart LIMITED\certificate issued on 01/03/89
28 Feb 1989
£ nc 1000/500000

27 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1989
Incorporation

GRIST GROUP LIMITED Charges

31 January 2017
Charge code 0234 7267 0037
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hopton plant depot, hopton road, devizes - WT215967…
8 April 2016
Charge code 0234 7267 0036
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tinkfield house, monument hill, devizes, wiltshire…
6 April 2016
Charge code 0234 7267 0035
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Th white premises, william road, devizes, wiltshire…
27 March 2014
Charge code 0234 7267 0034
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at willow court, littleton panell, devizes t/no…
24 January 2014
Charge code 0234 7267 0033
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a chivers yard william road nursteed trading…
15 July 2013
Charge code 0234 7267 0032
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
6 September 2012
Legal mortgage
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a former hygrade premises nursteed road…
5 September 2012
Legal mortgage
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as park view cottage, webbs lane, bath…
29 August 2012
Legal mortgage
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as former goods yard, lavington t/no…
19 March 2012
Legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a park farm potterne devizes t/no WT246640…
19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Willow court, littleton panell, devizes t/no WT129384 with…
2 March 2012
Legal charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lakeview house and land cheverell road littleton panell…
4 November 2009
Debenture
Delivered: 11 November 2009
Status: Satisfied on 4 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A land lying to the north west of hilworth road devizes…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A the caravan park willow court littleton panell devizes…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A lake view cheverell road littleton panell devizes t/n…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A willow court littleton pannell devizes t/n WT129384…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A park farm potterne devizes t/n WT246640 fixed charge…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A park view cottage webbs lane bath road devizes t/n…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A former goods yard lavington t/n WT104320 fixed charge…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A land at london road hopton industrial estate devizes…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: K/A phase ii hopton industrial estate devizes t/n WT158520…
22 January 2006
Mortgage
Delivered: 3 February 2006
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a park farm potterne devizes wiltshire t/no…
29 October 2004
Mortgage deed
Delivered: 12 November 2004
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a lakeview, furzehill farm, great…
29 October 2004
Mortgage
Delivered: 30 October 2004
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being ex tamura hinchley factory hopton…
29 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 5 September 2012
Persons entitled: Diana Mary Grist and Nigel Edgar Grist and Brunel Trustees Limited
Description: Land at hopton industrial estate london road devizes t/no's…
31 July 2003
Mortgage
Delivered: 1 August 2003
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as parkview cottage webbs lane…
24 January 2002
Mortgage deed
Delivered: 26 January 2002
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as the caravan park willow court…
24 January 2002
Mortgage deed
Delivered: 26 January 2002
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as willow court,littleton…
10 August 1998
Mortgage deed
Delivered: 26 August 1998
Status: Satisfied on 1 October 2004
Persons entitled: Norwich & Peterborough Building Society
Description: The chocolate poodle 2 high street littleton panell near…
13 January 1998
Fixed charge
Delivered: 14 January 1998
Status: Satisfied on 31 May 2001
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 1 x used kato nk 250 E111…
29 April 1991
Mortgage
Delivered: 3 May 1991
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Bank PLC
Description: F/H station yard west lavington devizes wiltshire and…
10 August 1990
Debenture
Delivered: 22 August 1990
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1990
Legal mortgage
Delivered: 21 August 1990
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a yard at webbs lane off bath road. Devizes…
10 August 1990
Legal mortgage
Delivered: 21 August 1990
Status: Satisfied on 17 January 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property land at hillworth road, adjoining castle farm…