Company NameJohn Grundy (Labels) Limited
Company StatusActive
Company Number00500125
CategoryPrivate Limited Company
Incorporation Date6 October 1951(72 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Humphrey Fielding Grundy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(39 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Peter Whittaker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(39 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address19 Pine Road
Macclesfield
Cheshire
SK10 1QD
Director NameLouise Anthea Fielding Grundy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(53 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Secretary NameRosemary Catherine Fielding Grundy
NationalityBritish
StatusCurrent
Appointed01 July 2005(53 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMrs Dorothy Barnett Ellisson Grundy
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(39 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RoleRetired
Correspondence AddressKibbear Bungalow
Trull
Taunton
Somerset
TA3 7LN
Secretary NameMrs Suzanne Fielding Foden
NationalityBritish
StatusResigned
Appointed30 April 1991(39 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressKibbear House
Trull
Taunton
Somerset
TA3 7LN

Contact

Websitejohngrundy.co.uk
Email address[email protected]
Telephone01772 562936
Telephone regionPreston

Location

Registered Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

525 at £1Louise Anthea Fielding Grundy
8.75%
Ordinary
525 at £1Rosemary Catherine Fielding Grundy
8.75%
Ordinary
500 at £1Humphrey Fielding Grundy
8.33%
Ordinary
400 at £1Gillian Rosemary Grundy
6.67%
Ordinary
2.5k at £1Andrew James Fielding Grundy
41.67%
Ordinary
275 at £1Cynthia Whittaker
4.58%
Ordinary
275 at £1Mr Peter Whittaker
4.58%
Ordinary
1000 at £1Suzanne Fielding Foden
16.67%
Ordinary

Financials

Year2014
Net Worth£157,792
Cash£121,245
Current Liabilities£12,981

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

15 June 1995Delivered on: 20 June 1995
Satisfied on: 9 July 2005
Persons entitled: Gillian Rosemary Grundy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Micro company accounts made up to 31 October 2023 (4 pages)
8 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 October 2022 (4 pages)
1 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 October 2021 (6 pages)
2 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 October 2020 (6 pages)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 October 2019 (6 pages)
5 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 October 2018 (6 pages)
6 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 6,000
(7 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 6,000
(7 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 6,000
(7 pages)
3 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 6,000
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 6,000
(7 pages)
4 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 6,000
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
5 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Director's details changed for Louise Anthea Fielding Grundy on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Louise Anthea Fielding Grundy on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Director's details changed for Louise Anthea Fielding Grundy on 1 May 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Louise Anthea Fielding Grundy on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Whittaker on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr Humphrey Fielding Grundy on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Louise Anthea Fielding Grundy on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Humphrey Fielding Grundy on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Whittaker on 30 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 May 2009Return made up to 30/04/09; full list of members (6 pages)
1 May 2009Return made up to 30/04/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 September 2008Registered office changed on 15/09/2008 from 137 fairfield street ardwick manchester M12 6FJ (1 page)
15 September 2008Registered office changed on 15/09/2008 from 137 fairfield street ardwick manchester M12 6FJ (1 page)
2 June 2008Return made up to 30/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2008Return made up to 30/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 May 2007Return made up to 30/04/07; no change of members (7 pages)
21 May 2007Return made up to 30/04/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2006Return made up to 30/04/06; full list of members (9 pages)
11 May 2006Return made up to 30/04/06; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Return made up to 30/04/05; full list of members (9 pages)
10 May 2005Return made up to 30/04/05; full list of members (9 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (10 pages)
8 May 2004Return made up to 30/04/04; full list of members (10 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (10 pages)
7 May 2003Return made up to 30/04/03; full list of members (10 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (10 pages)
8 May 2002Return made up to 30/04/02; full list of members (10 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (10 pages)
9 May 2001Return made up to 30/04/01; full list of members (10 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 May 1998Return made up to 30/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 May 1998Return made up to 30/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 May 1996Return made up to 30/04/96; no change of members (5 pages)
10 May 1996Return made up to 30/04/96; no change of members (5 pages)
31 August 1995Registered office changed on 31/08/95 from: sedgewick old mill redhill street manchester 4 (1 page)
31 August 1995Registered office changed on 31/08/95 from: sedgewick old mill redhill street manchester 4 (1 page)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
3 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 December 1973Memorandum and Articles of Association (13 pages)
5 December 1973Memorandum and Articles of Association (13 pages)