Company NameI.R. Grimshaw & Sons Ltd
Company StatusDissolved
Company Number07322273
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Roger Grimshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 December 2022)
RoleRoad Haulage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaylands Farm Wilton Lane
Culcheth
Warrington
Cheshire
WA3 4BD
Director NameMrs Jayne Lee Grimshaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLayland Farm Wilton Lane
Culcheth
Warrington
Cheshire
WA3 4BD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaylands Farm Wilton Lane
Culcheth
Warrington
Cheshire
WA3 4BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Shareholders

1 at £1Ian Grimshaw
50.00%
Ordinary
1 at £1Jayne Grimshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£5,238
Cash£2,503
Current Liabilities£18,340

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
23 July 2018Director's details changed for Mr Ian Roger Grimshaw on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Mrs Jayne Lee Grimshaw on 23 July 2018 (2 pages)
23 July 2018Notification of Jayne Lee Grimshaw as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Notification of Ian Roger Grimshaw as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
17 August 2010Appointment of Jayne Lee Grimshaw as a director (3 pages)
17 August 2010Appointment of Jayne Lee Grimshaw as a director (3 pages)
10 August 2010Appointment of Ian Roger Grimshaw as a director (3 pages)
10 August 2010Appointment of Ian Roger Grimshaw as a director (3 pages)
2 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2
(4 pages)
30 July 2010Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 30 July 2010 (2 pages)
22 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 July 2010Incorporation (20 pages)
22 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 July 2010Incorporation (20 pages)