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

GRIMM AND CO. LIMITED

GRIMM & CO LTD, SHIP HILL, ROTHERHAM, S60 2HG,
Company Registration Number
08765731
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Grimm And Co. Ltd
GRIMM AND CO. LIMITED was founded on 2013-11-07 and has its registered office in Rotherham. The organisation's status is listed as "Active". Grimm And Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRIMM AND CO. LIMITED
 
Legal Registered Office
GRIMM & CO LTD
SHIP HILL
ROTHERHAM
S60 2HG
Other companies in S61
 
Filing Information
Company Number 08765731
Company ID Number 08765731
Date formed 2013-11-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 16:55:19
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 GRIMM AND CO. LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE BULLIVANT
Company Secretary 2013-11-07
STEVE DEARDEN
Director 2013-11-07
JEREMY DYSON
Director 2014-10-16
RAYMOND MICHAEL HEARNE
Director 2013-11-07
JANE HODSON
Director 2014-07-03
JOHN PETER KNIGHT
Director 2014-05-01
OLIVER MANTELL
Director 2016-04-08
LISA ANN POGSON
Director 2014-05-01
PHILIPPA AMY CLARE SANDERSON
Director 2016-09-01
JON SAWYER
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HAIG
Director 2013-11-07 2016-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE DEARDEN THE WRITING SQUAD Director 2015-06-24 CURRENT 2015-06-24 Active
JEREMY DYSON PIGGIN RANCH LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active
RAYMOND MICHAEL HEARNE NO MASTERS CO-OPERATIVE LIMITED Director 1993-04-04 CURRENT 1990-03-19 Active
LISA ANN POGSON CYV INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
LISA ANN POGSON CONVERT YOUR VAN LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
LISA ANN POGSON CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD Director 2014-02-03 CURRENT 2000-07-05 Active
LISA ANN POGSON AIRMASTER (HEATING & VENTILATION) LIMITED Director 2010-12-31 CURRENT 1998-10-20 Active
LISA ANN POGSON ENGLAND HARMAN POGSON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
LISA ANN POGSON AIRMASTER AIRCONDITIONING LIMITED Director 2008-09-11 CURRENT 1992-03-05 Active
PHILIPPA AMY CLARE SANDERSON BLISS SCOTLAND (CHARITY) LIMITED Director 2018-05-21 CURRENT 2009-09-15 Active
PHILIPPA AMY CLARE SANDERSON BLISS - THE NATIONAL CHARITY FOR THE NEWBORN Director 2013-09-23 CURRENT 1991-05-09 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
2024-03-27DIRECTOR APPOINTED MR PHILIP TURNER
2024-03-27DIRECTOR APPOINTED MR DAN JOHN WHETSONE
2024-03-27Director's details changed for Mr Philip Turner on 2024-03-20
2024-03-21APPOINTMENT TERMINATED, DIRECTOR JON PAUL SAWYER
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE DUNWELL
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR EMILY EVANS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR EMILY EVANS
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILY EVANS
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA AMY CLARE SANDERSON
2021-03-04PSC08Notification of a person with significant control statement
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MS EMILY EVANS
2020-09-16CH01Director's details changed for Mr Stephen Dearden on 2020-08-05
2020-09-16CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANNE BULLIVANT on 2020-08-05
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 2 Doncaster Gate Rotherham S65 1DJ England
2020-02-06AP01DIRECTOR APPOINTED DR LAUREN REA
2020-01-02PSC07CESSATION OF DEBORAH ANNE BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-23AP01DIRECTOR APPOINTED MS SARAH JAYNE DUNWELL
2019-07-23CH01Director's details changed for Mr Steve Dearden on 2019-07-23
2019-02-05CH01Director's details changed for Mr Jeremy Dyson on 2019-02-05
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHAEL HEARNE
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-08AP01DIRECTOR APPOINTED MRS CHARLOTTE EMMA DIMOND
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER KNIGHT
2018-02-06AP01DIRECTOR APPOINTED MR JON SAWYER
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM C/O Grimm & Co 2 Doncaster Gate Wellgate Rotherham South Yorkshire S65 1DJ
2017-09-19AP01DIRECTOR APPOINTED MRS PHILIPPA AMY CLARE SANDERSON
2017-09-15AAMDAmended account full exemption
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAIG
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-03AP01DIRECTOR APPOINTED MR OLIVER MANTELL
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE BULLIVANT / 08/12/2015
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM ROCKINGHAM PROFESSIONAL DEVELOPMENT CENTRE ROUGHWOOD ROAD ROTHERHAM S61 4HY
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DEARDEN / 27/09/2015
2015-01-16AA31/03/14 TOTAL EXEMPTION FULL
2014-12-08AP01DIRECTOR APPOINTED DR JANE HODSON
2014-12-03AP01DIRECTOR APPOINTED MRS LISA ANN POGSON
2014-12-03AR0107/11/14 NO MEMBER LIST
2014-12-03AP01DIRECTOR APPOINTED MR JEREMY DYSON
2014-11-27AP01DIRECTOR APPOINTED MR JOHN KNIGHT
2014-11-25AA01PREVSHO FROM 30/11/2014 TO 31/03/2014
2013-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GRIMM AND CO. LIMITED

Intangible Assets
Patents
We have not found any records of GRIMM AND CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIMM AND CO. LIMITED
Trademarks
We have not found any records of GRIMM AND CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIMM AND CO. 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 (85520 - Cultural education) as GRIMM AND CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIMM AND CO. 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 GRIMM AND CO. 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 GRIMM AND CO. 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.