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

GRIMSBY RESIN FLOORS LIMITED

16 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB,
Company Registration Number
02891183
Private Limited Company
Active

Company Overview

About Grimsby Resin Floors Ltd
GRIMSBY RESIN FLOORS LIMITED was founded on 1994-01-25 and has its registered office in Grimsby. The organisation's status is listed as "Active". Grimsby Resin Floors Limited is a Private Limited Company registered in UNITED KINGDOM 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 RESIN FLOORS LIMITED
 
Legal Registered Office
16 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AB
Other companies in DN31
 
Filing Information
Company Number 02891183
Company ID Number 02891183
Date formed 1994-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613906352  
Last Datalog update: 2024-03-06 07:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIMSBY RESIN FLOORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CBH LIMITED   J P STENNETT & PARTNERS LIMITED   WEAVER WROOT PROPERTY 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 RESIN FLOORS LIMITED

Current Directors
Officer Role Date Appointed
KIERAN LUNDY
Company Secretary 2007-02-14
KIERAN LUNDY
Director 2007-02-14
STEPHEN CHRISTOPHER MACLEOD
Director 2007-09-07
CHRISTOPHER GEORGE PARKER
Director 2013-11-20
ANDREW REES
Director 1994-03-08
KATE REES
Director 2013-04-06
IAN FRED MICHAEL ROPER
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN LINGARD
Company Secretary 1994-02-01 2007-02-14
MATTHEW JAMES ARNOLD LINGARD
Director 1994-02-01 1994-03-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-01-25 1994-02-01
LONDON LAW SERVICES LIMITED
Nominated Director 1994-01-25 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN LUNDY GRF HIRE LIMITED Director 2007-02-14 CURRENT 2001-11-20 Active
STEPHEN CHRISTOPHER MACLEOD GRF HIRE LIMITED Director 2013-08-22 CURRENT 2001-11-20 Active
STEPHEN CHRISTOPHER MACLEOD MILLENNIUM HEALTH & LEISURE LIMITED Director 2005-06-08 CURRENT 2003-03-20 Active - Proposal to Strike off
ANDREW REES HULL RESIN FLOORS LIMITED Director 2006-04-10 CURRENT 2006-04-10 Dissolved 2014-08-26
ANDREW REES GRF HIRE LIMITED Director 2001-11-20 CURRENT 2001-11-20 Active
IAN FRED MICHAEL ROPER HULL RESIN FLOORS LIMITED Director 2007-04-18 CURRENT 2006-04-10 Dissolved 2014-08-26

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
2024-02-12CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-07-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-21DIRECTOR APPOINTED MR MARTIN RICHARD BIZBY
2022-12-21AP01DIRECTOR APPOINTED MR MARTIN RICHARD BIZBY
2022-10-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
2022-06-20Director's details changed for Mr Kieran Lundy on 2022-04-28
2022-06-20CH01Director's details changed for Mr Kieran Lundy on 2022-04-28
2022-02-02CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRED MICHAEL ROPER
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-25AP01DIRECTOR APPOINTED MISS MADELAYNE SUZANNE REES
2020-07-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE PARKER
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE REES
2020-06-30AP01DIRECTOR APPOINTED MR DANNY REES
2020-06-30TM02Termination of appointment of Kieran Lundy on 2020-06-16
2020-06-30AP03Appointment of Miss Madelayne Suzanne Rees as company secretary on 2020-06-16
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MACLEOD
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MACLEOD
2019-10-18CH01Director's details changed for Mr Christopher George Parker on 2019-10-18
2019-10-18CH01Director's details changed for Mr Christopher George Parker on 2019-10-18
2019-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIERAN LUNDY on 2019-10-18
2019-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIERAN LUNDY on 2019-10-18
2019-10-18PSC04Change of details for Mr Andrew Rees as a person with significant control on 2019-07-30
2019-10-18PSC04Change of details for Mr Andrew Rees as a person with significant control on 2019-07-30
2019-08-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-07-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 106
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-06-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 106
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 106
2016-02-24AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 106
2015-02-25AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 106
2014-02-25AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR IAN FRED MICHAEL ROPER
2014-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE PARKER
2014-02-24AP01DIRECTOR APPOINTED MISS KATE REES
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0125/01/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05SH0116/03/11 STATEMENT OF CAPITAL GBP 106
2011-04-04SH0116/03/11 STATEMENT OF CAPITAL GBP 106
2011-04-04SH0116/03/11 STATEMENT OF CAPITAL GBP 106
2011-01-26AR0125/01/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0125/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REES / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER MACLEOD / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN LUNDY / 01/01/2010
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2009-07-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACLEOD / 28/01/2009
2009-01-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM PELHAM BUSINESS CENTRE 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2009-01-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIERAN LUNDY / 15/05/2008
2008-09-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-09-28288aNEW DIRECTOR APPOINTED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-2188(2)RAD 14/06/07--------- £ SI 1@1=1 £ IC 102/103
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bSECRETARY RESIGNED
2007-03-06288aNEW SECRETARY APPOINTED
2007-02-09363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-24363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-03-18123NC INC ALREADY ADJUSTED 13/01/05
2005-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-1888(2)RAD 13/01/05--------- £ SI 1@1=1 £ IC 101/102
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-1288(2)RAD 01/04/03--------- £ SI 1@1=1 £ IC 100/101
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-08363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-06-02288cSECRETARY'S PARTICULARS CHANGED
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-05363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-21123£ NC 100/20000 24/07/01
2001-11-13RES04NC INC ALREADY ADJUSTED 24/07/01
2001-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-11288cSECRETARY'S PARTICULARS CHANGED
2000-05-11363aRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-26363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-08363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-12363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-01363sRETURN MADE UP TO 25/01/96; CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to GRIMSBY RESIN FLOORS 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 RESIN FLOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRIMSBY RESIN FLOORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Creditors
Creditors Due Within One Year 2013-01-31 £ 238,253
Creditors Due Within One Year 2012-01-31 £ 286,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 RESIN FLOORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 89,218
Cash Bank In Hand 2012-01-31 £ 68,723
Current Assets 2013-01-31 £ 375,899
Current Assets 2012-01-31 £ 368,358
Debtors 2013-01-31 £ 281,681
Debtors 2012-01-31 £ 294,635
Shareholder Funds 2013-01-31 £ 137,646
Shareholder Funds 2012-01-31 £ 82,144
Stocks Inventory 2013-01-31 £ 5,000
Stocks Inventory 2012-01-31 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRIMSBY RESIN FLOORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIMSBY RESIN FLOORS LIMITED
Trademarks
We have not found any records of GRIMSBY RESIN FLOORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIMSBY RESIN FLOORS 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 (43330 - Floor and wall covering) as GRIMSBY RESIN FLOORS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where GRIMSBY RESIN FLOORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIMSBY RESIN FLOORS 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 RESIN FLOORS 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.