Company NameGrinnell Holdings Limited
DirectorAmanda Grinnell
Company StatusActive
Company Number11973602
CategoryPrivate Limited Company
Incorporation Date1 May 2019(4 years, 11 months ago)

Business Activity

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

Director

Director NameMrs Amanda Grinnell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlayworld 416 Newcastle Road Newcastle Road
Hough
Crewe
CW2 5JF

Location

Registered AddressPlayworld 416 Newcastle Road Newcastle Road
Hough
Crewe
CW2 5JF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

23 August 2019Delivered on: 23 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 2 baldwin house, 416 newcastle road, shavington, crewe, cheshire.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
15 March 2023Change of share class name or designation (2 pages)
15 March 2023Particulars of variation of rights attached to shares (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (6 pages)
26 October 2022Change of details for Mrs Amanda Grinnell as a person with significant control on 24 October 2022 (2 pages)
26 October 2022Change of details for Mrs Amanda Grinnell as a person with significant control on 24 October 2022 (2 pages)
26 October 2022Change of details for Mrs Amanda Grinnell as a person with significant control on 24 October 2022 (2 pages)
26 October 2022Change of details for Mrs Amanda Grinnell as a person with significant control on 24 October 2022 (2 pages)
26 October 2022Change of details for Mrs Amanda Grinnell as a person with significant control on 24 October 2022 (2 pages)
25 October 2022Change of details for Mrs Amanda Grinnell as a person with significant control on 24 October 2022 (2 pages)
25 October 2022Director's details changed for Mrs Amanda Grinnell on 24 October 2022 (2 pages)
25 October 2022Registered office address changed from Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF England to Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF on 25 October 2022 (1 page)
25 October 2022Registered office address changed from Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF England to Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF on 25 October 2022 (1 page)
25 October 2022Registered office address changed from Shady Oak Newcastle Road Blakelow Nantwich CW5 7ET England to Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF on 25 October 2022 (1 page)
24 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
3 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 February 2021Registered office address changed from 3 Thomas Avenue Nantwich Cheshire CW5 7RP England to Shady Oak Newcastle Road Blakelow Nantwich CW5 7ET on 24 February 2021 (1 page)
9 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 July 2020Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
5 September 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 200
(4 pages)
23 August 2019Registration of charge 119736020001, created on 23 August 2019 (7 pages)
1 May 2019Incorporation
Statement of capital on 2019-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)