Company NameGrice Industrial Estate Ltd
DirectorsDennis William Grice and Robert Gussion
Company StatusActive
Company Number03604729
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NameLynch And Grice Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDennis William Grice
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressSterling House Mandarin Court
Warrington
WA1 1GG
Director NameMr Robert Gussion
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(2 years, 8 months after company formation)
Appointment Duration23 years
RoleHaulier
Country of ResidenceEngland
Correspondence AddressSterling House Mandarin Court
Warrington
WA1 1GG
Director NameGerard Lynch
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleHaulier
Correspondence Address273 Hale Road
Widnes
Cheshire
WA8 8QB
Secretary NameDonald Cassidy
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleBusinessman
Correspondence Address32 Moorland Drive
Murdishaw
Runcorn
Cheshire
WA7 6HL
Director NameDonald Cassidy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 May 1999)
RoleBusinessman
Correspondence Address32 Moorland Drive
Murdishaw
Runcorn
Cheshire
WA7 6HL
Director NameVincent John Murphy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 1999)
RoleHaulier
Correspondence Address120 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3SQ
Director NameJohn Joseph Warburton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1999)
RoleHaulier
Correspondence AddressPenny Lane Farm
Cronton
Widnes
Cheshire
WA8 9PU
Secretary NameGerard Lynch
NationalityBritish
StatusResigned
Appointed29 May 1999(10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address273 Hale Road
Widnes
Cheshire
WA8 8QB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSterling House 810 Mandarin Court
Centre Park
Warrington
Cheshire
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1Dennis Grice
50.00%
Ordinary
45k at £1Robert Gussion
50.00%
Ordinary

Financials

Year2014
Net Worth£349,455
Cash£38,380
Current Liabilities£49,179

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

14 October 1998Delivered on: 3 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings, warrington road/tanhouse lane, widnes, (formerly known as platt foundry works), cheshire title no CH202712.
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90,002
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 August 2014Director's details changed for Dennis William Grice on 1 July 2014 (2 pages)
20 August 2014Director's details changed for Dennis William Grice on 1 July 2014 (2 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 90,002
(4 pages)
20 August 2014Registered office address changed from Edward House North Mersey Business Centre Knowsley Insustrial Park Liverpool L33 7UY to C/O Agp Sterling House 810 Mandarin Court Centre Park Warrington Cheshire WA1 1GG on 20 August 2014 (1 page)
20 August 2014Director's details changed for Robert Gussion on 1 July 2014 (2 pages)
20 August 2014Director's details changed for Robert Gussion on 1 July 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 90,002
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Director's details changed for Dennis William Grice on 27 July 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Robert Gussion on 27 July 2010 (2 pages)
4 August 2010Termination of appointment of Gerard Lynch as a director (1 page)
4 August 2010Termination of appointment of Gerard Lynch as a secretary (1 page)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2009Return made up to 27/07/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2008Return made up to 27/07/08; full list of members (5 pages)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 27/07/06; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 July 2005Return made up to 27/07/05; full list of members (8 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2004Return made up to 27/07/04; full list of members (8 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(8 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
30 July 2002Return made up to 27/07/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 August 2001Return made up to 27/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 May 2001Ad 06/04/01--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Registered office changed on 13/04/01 from: unit 26B golden triangle complex harrison street widnes cheshire WA8 8TN (1 page)
13 April 2001Nc inc already adjusted 06/04/01 (1 page)
13 April 2001New director appointed (2 pages)
17 August 2000Return made up to 27/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 April 2000Compulsory strike-off action has been discontinued (1 page)
10 April 2000Return made up to 27/07/99; full list of members (5 pages)
21 March 2000First Gazette notice for compulsory strike-off (1 page)
21 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned;director resigned (1 page)
3 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
27 July 1998Incorporation (13 pages)