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

GRANDSTAND - STONELEIGH EVENTS LIMITED

STONELEIGH EVENTS, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ,
Company Registration Number
04167451
Private Limited Company
Active

Company Overview

About Grandstand - Stoneleigh Events Ltd
GRANDSTAND - STONELEIGH EVENTS LIMITED was founded on 2001-02-23 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Grandstand - Stoneleigh Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANDSTAND - STONELEIGH EVENTS LIMITED
 
Legal Registered Office
STONELEIGH EVENTS
STONELEIGH PARK
KENILWORTH
WARWICKSHIRE
CV8 2LZ
Other companies in CV8
 
Previous Names
ZINC MANAGEMENT LIMITED04/01/2013
Filing Information
Company Number 04167451
Company ID Number 04167451
Date formed 2001-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDSTAND - STONELEIGH EVENTS 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 GRANDSTAND - STONELEIGH EVENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 2008-07-22
ALEXANDER CAMPBELL ANDERSON
Director 2007-09-11
KIRSTY LEE ANDERSON
Director 2018-01-01
JASON JOHN MELROSE
Director 2008-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA TRACEY PETTIT-BASELEY
Director 2011-09-20 2018-01-01
LOUISE ELAINE WEIN
Company Secretary 2007-09-11 2008-07-22
MARK PHILLIP WEIN
Director 2001-11-12 2008-07-22
SARAH BRAGLEWICZ
Director 2001-02-23 2008-04-30
MARK PHILLIP WEIN
Company Secretary 2001-11-12 2007-09-11
MICHAEL JAMES GILL
Director 2001-11-12 2007-09-11
OLGA ROSA SEGAL
Company Secretary 2001-02-23 2001-11-12
OLGA ROSA SEGAL
Director 2001-02-23 2001-11-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-02-23 2001-02-23
LONDON LAW SERVICES LIMITED
Nominated Director 2001-02-23 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE MORLEY LEISURE LIMITED Company Secretary 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Company Secretary 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Company Secretary 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Company Secretary 2000-07-10 CURRENT 1999-06-24 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE WILLMARK LIMITED Company Secretary 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN COWFORD FARMS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ALEXANDER CAMPBELL ANDERSON FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
ALEXANDER CAMPBELL ANDERSON MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND CREATIONS LIMITED Director 2007-09-11 CURRENT 2001-08-22 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND MEDIA LIMITED Director 2007-09-11 CURRENT 1994-01-21 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND EVENT MANAGEMENT LIMITED Director 2007-09-11 CURRENT 2001-11-09 Active
ALEXANDER CAMPBELL ANDERSON HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH FITNESS LIMITED Director 2004-06-03 CURRENT 2000-05-16 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON GRANDSTAND GROUP LIMITED Director 2002-07-05 CURRENT 1999-11-24 Active
ALEXANDER CAMPBELL ANDERSON EUROVEIN LIMITED Director 2000-12-19 CURRENT 1989-03-22 Active
ALEXANDER CAMPBELL ANDERSON BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 1999-11-23 CURRENT 1987-01-14 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
ALEXANDER CAMPBELL ANDERSON POOLS ON THE PARK LIMITED Director 1998-08-04 CURRENT 1998-03-31 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON WILLMARK LIMITED Director 1998-07-14 CURRENT 1998-07-09 Active
ALEXANDER CAMPBELL ANDERSON TSS&P LIMITED Director 1998-04-06 CURRENT 1997-09-12 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH LEISURE LIMITED Director 1997-12-08 CURRENT 1987-11-16 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN DEVELOPMENTS LIMITED Director 1997-11-20 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN FARMS LIMITED Director 1997-03-27 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN PROPERTIES LIMITED Director 1996-11-18 CURRENT 1996-10-31 Active
JASON JOHN MELROSE WILLMARK DEVELOPMENTS LIMITED Director 2017-12-07 CURRENT 2017-11-08 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Director 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Director 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Director 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Director 2008-07-22 CURRENT 2001-11-09 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-19Director's details changed for Kirsty Lee Marsden on 2022-12-09
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-03-05CH01Director's details changed for Kirsty Lee Anderson on 2018-08-17
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED KIRSTY LEE ANDERSON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HELENA TRACEY PETTIT-BASELEY
2017-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MELROSE on 2017-01-01
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL ANDERSON / 01/01/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 01/01/2017
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-09-01AA01Previous accounting period extended from 31/12/14 TO 31/01/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-30CH01Director's details changed for Helena Tracey Pettit-Baseley on 2014-05-01
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM 7 Waterside Station Road Harpenden Herts AL5 4US
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Helena Tracey Pettit-Baseley on 2014-02-01
2014-01-15AA01Previous accounting period shortened from 31/01/14 TO 31/12/13
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-04RES15CHANGE OF NAME 01/01/2013
2013-01-04CERTNMCOMPANY NAME CHANGED ZINC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/01/13
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-03-09AR0123/02/12 FULL LIST
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-22AP01DIRECTOR APPOINTED HELENA TRACEY PETTIT-BASELEY
2011-04-07AR0123/02/11 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRAGLEWICZ
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRAGLEWICZ
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-06AR0123/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRAGLEWICZ / 01/10/2009
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-27288aDIRECTOR AND SECRETARY APPOINTED JASON JOHN MELROSE
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY LOUISE WEIN
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR MARK WEIN
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WEIN / 18/07/2008
2008-08-12288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE WEIN / 18/07/2008
2008-05-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH BRAGLEWICZ / 01/02/2008
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-09-24RES13LOAN AGREEMENT ETC 11/09/07
2007-09-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19RES13LOAN AGRREMENT 11/09/07
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22190LOCATION OF DEBENTURE REGISTER
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 7 WATERSIDE HARPENDEN HERTS AL5 4US
2007-03-22363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-22353LOCATION OF REGISTER OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG
2006-03-09363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-23363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-10363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-07225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANDSTAND - STONELEIGH EVENTS 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 GRANDSTAND - STONELEIGH EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GRANDSTAND - STONELEIGH EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANDSTAND - STONELEIGH EVENTS LIMITED
Trademarks
We have not found any records of GRANDSTAND - STONELEIGH EVENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRANDSTAND - STONELEIGH EVENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-03-03 GBP £2,240 Events
Warwickshire County Council 2015-02-26 GBP £746 Payments to External Contractors
Warwickshire County Council 2014-12-19 GBP £2,865 Payments to External Contractors
Warwickshire County Council 2014-12-19 GBP £672 Payments to External Contractors
Warwickshire County Council 2014-12-19 GBP £-695 Payments to External Contractors
Warwickshire County Council 2014-08-14 GBP £695 Payments to External Contractors
Warwickshire County Council 2014-07-15 GBP £2,500 Payments to External Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRANDSTAND - STONELEIGH EVENTS 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 GRANDSTAND - STONELEIGH EVENTS 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 GRANDSTAND - STONELEIGH EVENTS 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.