Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIMSBY EIGHT LIMITED
Company Information for

GRIMSBY EIGHT LIMITED

36 HIGH STREET, CLEETHORPES, DN35 8JN,
Company Registration Number
01165037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grimsby Eight Ltd
GRIMSBY EIGHT LIMITED was founded on 1974-03-29 and has its registered office in Cleethorpes. The organisation's status is listed as "Active - Proposal to Strike off". Grimsby Eight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRIMSBY EIGHT LIMITED
 
Legal Registered Office
36 HIGH STREET
CLEETHORPES
DN35 8JN
Other companies in SK6
 
Telephone02920815000
 
Previous Names
INSTENG PROCESS AUTOMATION LIMITED13/02/2018
Filing Information
Company Number 01165037
Company ID Number 01165037
Date formed 1974-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-18 06:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIMSBY EIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRIMSBY EIGHT LIMITED

Current Directors
Officer Role Date Appointed
GARETH JAMES WILSON
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BEVERIDGE
Director 2014-02-03 2018-01-31
ANGELA DAWN TORDOFF
Director 2013-07-01 2018-01-31
ROBERT ALEC BROOMHEAD
Director 2013-06-28 2017-05-31
SION READ
Director 1997-11-01 2015-03-25
ROBERT ALEC BROOMHEAD
Company Secretary 2013-06-28 2013-07-23
SYLVIA ANN BURRIS
Company Secretary 1991-11-11 2013-06-28
GARETH JAMES BURRIS
Director 1991-11-11 2013-06-28
SYLVIA ANN BURRIS
Director 1991-11-11 2013-06-28
HYWEL JAMES BURRIS
Director 1999-09-01 2002-04-15
ANDREW JEFFREY REEKS
Director 1997-11-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JAMES WILSON R D INSTRUMENTS LIMITED Director 2008-09-30 CURRENT 1999-06-22 Dissolved 2013-09-10
GARETH JAMES WILSON FOXWELL INSTRUMENTS LIMITED Director 2007-09-19 CURRENT 2004-11-18 Dissolved 2013-09-10
GARETH JAMES WILSON NORTH DOWNS INSTRUMENTS CHEMICAL SEALS LIMITED Director 2004-02-25 CURRENT 1997-01-07 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-14SOAS(A)Voluntary dissolution strike-off suspended
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-05DS01Application to strike the company off the register
2019-11-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES WILSON
2019-04-08AP01DIRECTOR APPOINTED MRS JACQUELINE DAWN WILSON
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-08-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-16PSC05Change of details for M J Wilson Group Ltd as a person with significant control on 2018-01-29
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Flotech House Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR
2018-02-13RES15CHANGE OF COMPANY NAME 13/02/18
2018-02-13CERTNMCOMPANY NAME CHANGED INSTENG PROCESS AUTOMATION LIMITED CERTIFICATE ISSUED ON 13/02/18
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TORDOFF
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEC BROOMHEAD
2016-11-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2016-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2016-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SION READ
2014-12-05AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-28AP01DIRECTOR APPOINTED MR DAVID ROBERT BEVERIDGE
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-16AR0130/06/14 FULL LIST
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-02-24AA01CURRSHO FROM 30/06/2014 TO 28/02/2014
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-24AR0130/06/13 FULL LIST
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROOMHEAD
2013-07-23AP01DIRECTOR APPOINTED MRS ANGELA DAWN TORDOFF
2013-07-23AP01DIRECTOR APPOINTED MR GARETH JAMES WILSON
2013-07-23AP03SECRETARY APPOINTED MR ROBERT ALEC BROOMHEAD
2013-07-23AP01DIRECTOR APPOINTED MR ROBERT ALEC BROOMHEAD
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA BURRIS
2013-07-22AA01PREVEXT FROM 31/05/2013 TO 30/06/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BURRIS
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BURRIS
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT3 MOY ROAD INDUSTRIAL ESTATE TAFFS WELL CARDIFF SOUTH GLAMORGAN CF15 7QR
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011650370005
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011650370004
2012-09-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-17AR0130/06/12 FULL LIST
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-25AR0130/06/11 FULL LIST
2011-09-07AA31/05/11 TOTAL EXEMPTION SMALL
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-21AR0130/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SION READ / 30/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN BURRIS / 30/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES BURRIS / 30/06/2010
2009-08-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-24363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11288bDIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-19288bDIRECTOR RESIGNED
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-03363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-18288aNEW DIRECTOR APPOINTED
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-30363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRIMSBY EIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIMSBY EIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-08 Outstanding BARCLAYS BANK PLC
2013-07-05 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2007-07-18 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-12-03 Satisfied NMB-HELLER LIMITED
MORTGAGE DEBENTURE 1988-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-06-30
Annual Accounts
2012-05-31
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIMSBY EIGHT LIMITED

Intangible Assets
Patents
We have not found any records of GRIMSBY EIGHT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRIMSBY EIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIMSBY EIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRIMSBY EIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIMSBY EIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GRIMSBY EIGHT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-11-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-11-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-04-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-08-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2012-04-0183059000Office articles such as letter clips, letter corners, paper clips and indexing tags, of base metal, incl. parts of articles of heading 8305 (excl. fittings for loose-leaf binders or files, staples in strips, drawing pins and clasps for books or registers)
2011-12-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2011-08-0190328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2010-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIMSBY EIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIMSBY EIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.