GRIMM AND CO. LIMITED

Grimm & Co Ltd Grimm & Co Ltd, Rotherham, S60 2HG, England
StatusACTIVE
Company No.08765731
Category
Incorporated07 Nov 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

GRIMM AND CO. LIMITED is an active with number 08765731. It was incorporated 10 years, 8 months, 3 days ago, on 07 November 2013. The company address is Grimm & Co Ltd Grimm & Co Ltd, Rotherham, S60 2HG, England.



Company Fillings

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Victoria Louise Fergusson

Appointment date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazim Raza Shabir

Appointment date: 2023-12-12

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Dan John Whetsone

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Mr Philip Turner

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan John Whetsone

Appointment date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Turner

Appointment date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Paul Sawyer

Termination date: 2024-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Dunwell

Termination date: 2022-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Evans

Termination date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Amy Clare Sanderson

Termination date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Evans

Appointment date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Stephen Dearden

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-05

Officer name: Deborah Anne Bullivant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-14

Old address: 2 Doncaster Gate Rotherham S65 1DJ England

New address: Grimm & Co Ltd Ship Hill Rotherham S60 2HG

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lauren Rea

Appointment date: 2020-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 06 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Anne Bullivant

Cessation date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jayne Dunwell

Appointment date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Mr Steve Dearden

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Jon Sawyer

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mrs Lisa Ann Pogson

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Ms Philippa Amy Clare Sanderson

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Oliver Mantell

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Dr Jane Hodson

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Jeremy Dyson

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mrs Charlotte Emma Dimond

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Steve Dearden

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Michael Hearne

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Emma Dimond

Appointment date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Knight

Termination date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Sawyer

Appointment date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: C/O Grimm & Co 2 Doncaster Gate Wellgate Rotherham South Yorkshire S65 1DJ

New address: 2 Doncaster Gate Rotherham S65 1DJ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Amy Clare Sanderson

Appointment date: 2016-09-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Haig

Termination date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mantell

Appointment date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: Rockingham Professional Development Centre Roughwood Road Rotherham S61 4HY

New address: C/O Grimm & Co 2 Doncaster Gate Wellgate Rotherham South Yorkshire S65 1DJ

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-08

Officer name: Deborah Anne Bullivant

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-27

Officer name: Mr Steve Dearden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Hodson

Appointment date: 2014-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Ann Pogson

Appointment date: 2014-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Dyson

Appointment date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Knight

Appointment date: 2014-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHL CONNECT LIMITED

ROUND FOUNDRY MEDIA CENTRE,LEEDS,LS11 5QP

Number:09324499
Status:ACTIVE
Category:Private Limited Company

ALX1 LIMITED

95 HOLGATE ROAD,YORK,YO24 4AZ

Number:08710962
Status:ACTIVE
Category:Private Limited Company

BEIGE WARRIOR PRODUCTIONS LTD

282A HIGH STREET,ORPINGTON,BR6 0ND

Number:07637587
Status:ACTIVE
Category:Private Limited Company

BUSHRA DAYCARE LTD

1 CHESTER CLOSE,LEICESTER,LE1 2GX

Number:10877976
Status:ACTIVE
Category:Private Limited Company

DJH ACCOUNTING SOLUTIONS LIMITED

EBA 253 MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:10306390
Status:ACTIVE
Category:Private Limited Company

FOCUS ABILITY COMMUNITY INTEREST COMPANY

26A RAKE INDUSTRIES,PETERSFIELD,GU31 5DU

Number:06611732
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source