Company NameGrab & Shift Limited
DirectorsColin Edge and Andrew Robert Lynch
Company StatusActive
Company Number06030766
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameColin Edge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameAndrew Robert Lynch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameAndrew Robert Lynch
NationalityBritish
StatusCurrent
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Bruce William Turner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Richard Graeme Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitegrabandshift.co.uk
Email address[email protected]
Telephone0151 3538686
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Andrew Robert Lynch
24.04%
Ordinary A
25 at £1Colin Edge
24.04%
Ordinary A
25 at £1Elaine Heather Edge
24.04%
Ordinary A
25 at £1Tara Siodahan Lynch
24.04%
Ordinary A
2 at £1Andrew Robert Lynch
1.92%
Ordinary B Non Voting
2 at £1Colin Edge
1.92%
Ordinary B Non Voting

Financials

Year2014
Net Worth£85,913
Cash£8,686
Current Liabilities£57,719

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 December 2022 (6 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 104
(6 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 104
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 104
(6 pages)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 104
(6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 104
(6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 104
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 June 2011Termination of appointment of Richard Turner as a director (1 page)
7 June 2011Termination of appointment of Richard Turner as a director (1 page)
7 June 2011Termination of appointment of Bruce Turner as a director (1 page)
7 June 2011Termination of appointment of Bruce Turner as a director (1 page)
8 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 January 2010Director's details changed for Bruce William Turner on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Colin Edge on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Bruce William Turner on 18 December 2009 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
15 January 2010Secretary's details changed for Andrew Robert Lynch on 18 December 2009 (1 page)
15 January 2010Director's details changed for Andrew Robert Lynch on 18 December 2009 (2 pages)
15 January 2010Secretary's details changed for Andrew Robert Lynch on 18 December 2009 (1 page)
15 January 2010Director's details changed for Andrew Robert Lynch on 18 December 2009 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for Richard Graeme Turner on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Colin Edge on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Richard Graeme Turner on 18 December 2009 (2 pages)
12 May 2009Resolutions
  • RES13 ‐ Drag along & tag along 07/05/2009
(4 pages)
12 May 2009Resolutions
  • RES13 ‐ Drag along & tag along 07/05/2009
(4 pages)
12 May 2009Memorandum and Articles of Association (5 pages)
12 May 2009Memorandum and Articles of Association (5 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 18/12/08; full list of members (7 pages)
16 January 2009Return made up to 18/12/08; full list of members (7 pages)
16 January 2009Director's change of particulars / richard turner / 18/12/2008 (1 page)
16 January 2009Director's change of particulars / richard turner / 18/12/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 18/12/07; full list of members (5 pages)
7 January 2008Return made up to 18/12/07; full list of members (5 pages)
4 January 2007New secretary appointed;new director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed;new director appointed (1 page)
4 January 2007Ad 18/12/06--------- £ si 103@1=103 £ ic 1/104 (3 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Ad 18/12/06--------- £ si 103@1=103 £ ic 1/104 (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
18 December 2006Incorporation (12 pages)
18 December 2006Incorporation (12 pages)