Company NameGrainger Smith Limited
Company StatusDissolved
Company Number00421802
CategoryPrivate Limited Company
Incorporation Date18 October 1946(77 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameGrainger Smith (Paper) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Rathbone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(53 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 03 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eden Avenue
Winsford
Cheshire
CW7 3AS
Secretary NameMichael Rathbone
NationalityBritish
StatusClosed
Appointed04 August 2000(53 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 03 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eden Avenue
Winsford
Cheshire
CW7 3AS
Director NameMr Richard Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(72 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Jan Gilbert Dejonghe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed17 June 2019(72 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 03 March 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameCameron Denick Weller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence AddressRussetts 25 Sea Avenue
Rustington
Littlehampton
West Sussex
BN16 2DQ
Director NameGuy Grainger Weller
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 7 months after company formation)
Appointment Duration10 years (resigned 11 June 2001)
RoleCompany Director
Correspondence Address24 Denton Court
Denton Road
Eastbourne
East Sussex
BN20 7ST
Secretary NameCameron Denick Weller
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressRussetts 25 Sea Avenue
Rustington
Littlehampton
West Sussex
BN16 2DQ
Director NameMr Mark Shaun Foster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(45 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlisle Place 93 Carlisle Road
Eastbourne
East Sussex
BN20 7TB
Secretary NameMr Mark Shaun Foster
NationalityBritish
StatusResigned
Appointed09 December 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlisle Place 93 Carlisle Road
Eastbourne
East Sussex
BN20 7TB
Secretary NameMr Stephen Ludwig Milton
NationalityBritish
StatusResigned
Appointed08 February 1994(47 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Lawn
St Leonards-On-Sea
Hastings
East Sussex
TN38 0HH
Director NameMr Kenneth William Brooks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(48 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1996)
RoleChartered Accountant
Correspondence Address7 Deneside
East Dean
Eastbourne
East Sussex
BN20 0HU
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusResigned
Appointed17 November 1994(48 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1996)
RoleChartered Accountant
Correspondence Address7 Deneside
East Dean
Eastbourne
East Sussex
BN20 0HU
Director NameMax Grainger Weller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(49 years, 7 months after company formation)
Appointment Duration5 years (resigned 11 June 2001)
RoleSales Executive
Correspondence AddressFlat 1 1 Ashburnham Gardens
Eastbourne
East Sussex
BN21 2NA
Secretary NameStuart Lloyd Gregory
NationalityBritish
StatusResigned
Appointed22 May 1996(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address16 The Brow
Friston
Eastbourne
East Sussex
BN20 0ES
Director NameMr George Ladley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(53 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Delamere Park Way East
Cuddington
Northwich
Cheshire
CW8 2UE
Director NameMr Max Granger Weller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(66 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Peter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2018(71 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Markus Kollmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed17 June 2019(72 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR

Contact

Websiteambassador-antalis.co.uk
Telephone01530 517250
Telephone regionCoalville

Location

Registered Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

4k at £1Jiffy Protective Packaging Limited
7.91%
Preference
30k at £1Jiffy Protective Packaging Limited
59.39%
Ordinary
16.5k at £1Jiffy Protective Packaging Limited
32.70%
Ordinary Preferred

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 December 1993Delivered on: 16 December 1993
Satisfied on: 16 April 2014
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & the benefit of all rights.
Fully Satisfied
14 April 1981Delivered on: 27 April 1981
Satisfied on: 24 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold & leasehold properties. Fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts (please see doc M76).
Fully Satisfied

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders (6 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,580
(6 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,580
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,580
(6 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,580
(6 pages)
16 April 2014Satisfaction of charge 2 in full (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
10 January 2013Termination of appointment of George Ladley as a director on 21 December 2012 (1 page)
10 January 2013Appointment of Mr Max Granger Weller as a director on 21 December 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
29 June 2012Registered office address changed from C/O Jiffy Packaging Company Limited 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from C/O Ambassador Packaging Limited Road One Winsford Industrial Estate, Winsford, Cheshire CW7 3QB on 29 June 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 02/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Return made up to 02/06/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 June 2007Location of debenture register (1 page)
21 June 2007Registered office changed on 21/06/07 from: c/o ambassador packaging LTD road one, winsford industrial esta, winsford cheshire CW7 3QB (1 page)
21 June 2007Return made up to 02/06/07; full list of members (3 pages)
21 June 2007Location of register of members (1 page)
3 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 February 2007Return made up to 02/06/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 September 2005Notice of completion of voluntary arrangement (1 page)
24 June 2005Return made up to 02/06/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 July 2003Return made up to 02/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
14 August 2002Auditor's resignation (1 page)
29 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Return made up to 02/06/01; full list of members (7 pages)
18 September 2000Registered office changed on 18/09/00 from: road one winsford industrial estate winsford cheshire CW7 3QB (1 page)
25 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 August 2000Registered office changed on 25/08/00 from: 16 apex business park diplocks way hailsham sussex BN27 3JU (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
8 June 2000Return made up to 02/06/00; full list of members (7 pages)
14 February 2000Full accounts made up to 30 September 1999 (12 pages)
9 February 2000£ ic 61080/50580 22/12/99 £ sr 10500@1=10500 (1 page)
9 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1999£ ic 70080/61080 25/08/99 £ sr 9000@1=9000 (1 page)
9 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 August 1999£ ic 78563/70080 14/06/99 £ sr 8483@1=8483 (1 page)
28 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
19 January 1999£ ic 86824/78563 04/01/99 £ sr 8261@1=8261 (1 page)
15 October 1998£ ic 94040/86824 30/09/98 £ sr 7216@1=7216 (1 page)
12 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 30 September 1997 (13 pages)
9 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1997 (2 pages)
9 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1997 (2 pages)
8 June 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1996 (2 pages)
4 December 1996Full accounts made up to 30 September 1996 (14 pages)
14 July 1996Return made up to 02/06/96; full list of members (6 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Secretary resigned;director resigned (1 page)
16 June 1996New secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
13 December 1995Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1995 (2 pages)
13 December 1995Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1995 (2 pages)
31 August 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
2 August 1995£ nc 79040/139040 16/06/95 (1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1995Ad 28/07/95--------- £ si 90000@1=90000 £ ic 4040/94040 (2 pages)
2 August 1995£ nc 4040/79040 16/06/95 (1 page)
2 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 December 1993Particulars of mortgage/charge (3 pages)
3 December 1981Company name changed\certificate issued on 03/12/81 (2 pages)
18 October 1946Certificate of incorporation (1 page)