Grindley Lane Limited

General information

Name:

Grindley Lane Ltd

Office Address:

C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury WA4 4BS Warrington

Number: 01274976

Incorporation date: 1976-08-26

Dissolution date: 2018-02-07

End of financial year: 05 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1976 marks the founding of Grindley Lane Limited, the firm located at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury in Warrington. The company was registered on 1976-08-26. The firm registration number was 01274976 and the area code was WA4 4BS. It had been operating in this business for 42 years until 2018-02-07. Created as D.l. Skerrett Engineering, this firm used the business name until 2014, when it got changed to Grindley Lane Limited.

For this firm, a variety of director's responsibilities up till now have been fulfilled by Christine S. and Nicholas S.. Out of these two people, Nicholas S. had administered the firm the longest, having become a vital part of the Management Board thirty four years ago.

Executives who had control over the firm were as follows: Nicholas S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Grindley Lane Limited 2014-07-01
  • D.l. Skerrett Engineering Limited 1976-08-26

Financial data based on annual reports

Company staff

Christine S.

Role: Director

Appointed: 01 January 2010

Latest update: 1 December 2023

Christine S.

Role: Secretary

Appointed: 31 December 1990

Latest update: 1 December 2023

Nicholas S.

Role: Director

Appointed: 31 December 1990

Latest update: 1 December 2023

People with significant control

Nicholas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 April 2018
Account last made up date 05 July 2016
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2016
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 June 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 05 July 2016
Date Approval Accounts 14 December 2016
Annual Accounts 4 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution Restoration
Free Download
Data of total exemption small company accounts made up to 2016/07/05 (AA)
filed on: 12th, January 2017
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 28490 : Manufacture of other machine tools
41
Company Age

Closest companies