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

GRIMSBY TOWN FOUNDATION

BLUNDELL PARK, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 7PY,
Company Registration Number
06500460
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grimsby Town Foundation
GRIMSBY TOWN FOUNDATION was founded on 2008-02-11 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Grimsby Town Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRIMSBY TOWN FOUNDATION
 
Legal Registered Office
BLUNDELL PARK
CLEETHORPES
NORTH EAST LINCOLNSHIRE
DN35 7PY
Other companies in DN35
 
Previous Names
GRIMSBY TOWN FOOTBALL IN THE COMMUNITY SPORTS AND EDUCATION TRUST23/11/2023
Filing Information
Company Number 06500460
Company ID Number 06500460
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:54:06
Primary Source:Companies House
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 TOWN FOUNDATION

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-18
LINDA DELLOW
Director 2010-08-16
IAN FLEMING
Director 2008-02-11
NICOLA MASSINGHAM
Director 2010-11-09
DAVID SMITH
Director 2008-02-11
STEVEN JOHN WRAITH
Director 2008-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD GROCOCK
Director 2009-08-28 2018-02-05
CHRISTOPHER STEPHEN CARR
Director 2008-02-11 2017-10-06
TAYLORED BUSINESS SECRETARIES LIMITED
Company Secretary 2010-07-01 2012-10-18
OLIVER JAMES GEORGE COWLING
Director 2008-02-11 2011-01-18
WB COMPANY SECRETARIES LIMITED
Company Secretary 2008-02-11 2010-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
LINDA DELLOW NORTH EAST LINCOLNSHIRE VCSE ALLIANCE Director 2017-04-25 CURRENT 2015-10-30 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
2024-07-16DIRECTOR APPOINTED ANN-MARIE MATSON
2024-03-14DIRECTOR APPOINTED MR JASON STOCKWOOD
2024-03-03FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-12APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH COOK
2023-11-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-11-23Name change exemption from using 'limited' or 'cyfyngedig'
2023-11-23Company name changed grimsby town football in the community sports and education trust\certificate issued on 23/11/23
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-14Statement of company's objects
2022-11-14Statement of company's objects
2022-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2022-03-18AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-08-18AP01DIRECTOR APPOINTED MS DEBORAH ELIZABETH COOK
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-03-09CH01Director's details changed for Mr Ian Fleming on 2021-03-09
2021-03-09TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2021-01-28
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DELLOW
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD GROCOCK
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN CARR
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22AR0111/02/16 ANNUAL RETURN FULL LIST
2015-03-24AR0111/02/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2013-02-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-15AD03Register(s) moved to registered inspection location
2013-02-15AD02Register inspection address has been changed
2013-02-06AP04Appointment of corporate company secretary Wilkin Chapman Company Secretarial Services Limited
2013-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAYLORED BUSINESS SECRETARIES LIMITED
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0111/02/12 ANNUAL RETURN FULL LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER COWLING
2011-03-14AR0111/02/11 ANNUAL RETURN FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WRAITH / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GROCOCK / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLEMING / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES GEORGE COWLING / 14/03/2011
2011-02-14AA31/05/10 TOTAL EXEMPTION FULL
2010-11-11AP01DIRECTOR APPOINTED NICOLA MASSINGHAM
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED
2010-08-31AP04CORPORATE SECRETARY APPOINTED TAYLORED BUSINESS SECRETARIES LIMITED
2010-08-31AP01DIRECTOR APPOINTED MRS LINDA DELLOW
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED
2010-03-08AR0111/02/10 NO MEMBER LIST
2009-12-15AA31/05/09 TOTAL EXEMPTION FULL
2009-09-21288aDIRECTOR APPOINTED CHRISTOPHER GROCOCK
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-26363aANNUAL RETURN MADE UP TO 11/02/09
2008-03-10225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/05/2009
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of GRIMSBY TOWN FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for GRIMSBY TOWN FOUNDATION
Trademarks
We have not found any records of GRIMSBY TOWN FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIMSBY TOWN FOUNDATION. 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 (93199 - Other sports activities) as GRIMSBY TOWN FOUNDATION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where GRIMSBY TOWN FOUNDATION 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 TOWN FOUNDATION 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 TOWN FOUNDATION 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.
    Other companies at postcode DN35 7PY