Company NameGrindsmith Holdings Limited
Company StatusActive
Company Number09823653
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Peter David Gibson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Parkway 5 Parkway Business Centre
300 Princess Road
Manchester
Greater Manchester
M14 7HR
Director NameMr Luke Tomlinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Parkway 5 Parkway Business Centre
300 Princess Road
Manchester
Greater Manchester
M14 7HR
Director NameMr Farooq Hasan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityPakistani
StatusCurrent
Appointed23 January 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Turnbull Road
West Timperley
Altrincham
Greater Manchester
WA14 5UP
Director NameMrs Naima Ali
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed29 September 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Ashlands
Sale
Greater Manchester
M33 5PB

Location

Registered AddressUnit 6 Varley Business Centre James Street
Manchester
M40 8EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 5 January 2021
Persons entitled: Tokyo Industries (Ultimate) Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 5 January 2021
Persons entitled: Tokyo Industries (Ultimate) Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Tokyo Industries (Ultimate) Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Tokyo Industries (Ultimate) Limited

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 11 May 2016
Persons entitled:
Shehzad Chaudhri
Zahid Anwar

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 November 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
27 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
30 April 2023Total exemption full accounts made up to 30 December 2021 (6 pages)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
29 December 2022Confirmation statement made on 13 October 2022 with updates (9 pages)
18 January 2022Previous accounting period extended from 30 July 2021 to 31 December 2021 (1 page)
3 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,087.5
(4 pages)
3 December 2021Confirmation statement made on 13 October 2021 with updates (9 pages)
2 December 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,030.35
(4 pages)
2 December 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,041.78
(4 pages)
2 December 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,083.21
(4 pages)
12 October 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,006.23
(4 pages)
30 September 2021Appointment of Mrs Naima Ali as a director on 29 September 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
7 June 2021Registered office address changed from Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester Greater Manchester M14 7HR England to Unit 6 Varley Business Centre James Street Manchester Manchester M40 8EL on 7 June 2021 (1 page)
5 January 2021Registration of charge 098236530005, created on 23 December 2020 (32 pages)
5 January 2021Registration of charge 098236530004, created on 22 December 2020 (57 pages)
4 January 2021Registration of charge 098236530002, created on 22 December 2020 (57 pages)
4 January 2021Registration of charge 098236530003, created on 22 December 2020 (32 pages)
17 December 2020Change of details for Mr Luke Tomlinson as a person with significant control on 1 October 2020 (2 pages)
17 December 2020Director's details changed for Mr Luke Tomlinson on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 13 October 2020 with updates (9 pages)
17 December 2020Director's details changed for Mr Peter David Gibson on 1 October 2020 (2 pages)
17 December 2020Director's details changed for Mr Peter David Gibson on 1 October 2020 (2 pages)
17 December 2020Director's details changed for Mr Luke Tomlinson on 1 October 2020 (2 pages)
17 December 2020Change of details for Mr Peter David Gibson as a person with significant control on 1 October 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 30 July 2019 (5 pages)
15 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 856.47
(4 pages)
16 May 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 855.4
(4 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
27 March 2020Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester Greater Manchester M14 7HR on 27 March 2020 (1 page)
26 February 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 854.01
(4 pages)
17 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 852.07
(4 pages)
2 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 851.53
(4 pages)
27 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 847.36
(4 pages)
3 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 843.07
(4 pages)
8 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 842.85
(4 pages)
8 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 837.99
(4 pages)
17 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 769.96
(4 pages)
17 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 761.39
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 725.96
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 735.68
(4 pages)
22 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 706.52
(4 pages)
22 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 648.21
(4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 March 2019Statement of capital following an allotment of shares on 15 December 2018
  • GBP 643.93
(4 pages)
17 December 2018Statement of capital following an allotment of shares on 15 December 2018
  • GBP 643.38
(4 pages)
7 December 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
24 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2018Second filing of a statement of capital following an allotment of shares on 20 February 2018
  • GBP 638.71
(5 pages)
20 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 639.26
(4 pages)
4 July 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 638.71
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018.
(5 pages)
1 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 583.81
(4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 581.06
(4 pages)
27 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 580.23
(4 pages)
9 February 2018Director's details changed for Mr Farooq Hasan on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Farooq Hasan on 9 February 2018 (2 pages)
23 January 2018Appointment of Mr Farooq Hasan as a director on 23 January 2018 (2 pages)
2 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 566.5
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 14 October 2017
  • GBP 563.07
(4 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
3 November 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
23 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 547.96
(4 pages)
23 May 2016Sub-division of shares on 10 May 2016 (5 pages)
23 May 2016Sub-division of shares on 10 May 2016 (5 pages)
23 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 547.96
(4 pages)
19 May 2016Change of share class name or designation (2 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 May 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 May 2016Change of share class name or designation (2 pages)
11 May 2016Registration of charge 098236530001, created on 10 May 2016 (23 pages)
11 May 2016Registration of charge 098236530001, created on 10 May 2016 (23 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 400
(4 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 400
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 300
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 300
(4 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)