Background WavePink WaveYellow Wave

GRASMERE LEIGH LIMITED (01189618)

GRASMERE LEIGH LIMITED (01189618) is an active UK company. incorporated on 6 November 1974. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRASMERE LEIGH LIMITED has been registered for 51 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan, PCT HEALTHCARE LIMITED.

Company Number
01189618
Status
active
Type
ltd
Incorporated
6 November 1974
Age
51 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan, PCT HEALTHCARE LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASMERE LEIGH LIMITED

GRASMERE LEIGH LIMITED is an active company incorporated on 6 November 1974 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRASMERE LEIGH LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01189618

LTD Company

Age

51 Years

Incorporated 6 November 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Apr 12
Loan Secured
Feb 16
Director Joined
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CATTEE, Angela Jane

Active
11 Manchester Road, ManchesterM28 3NS
Secretary
Appointed 11 May 2012

CATTEE, Peter

Active
11 Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 04 Feb 2021

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 20 Aug 2010

PCT HEALTHCARE LIMITED

Active
Manchester Road, ManchesterM28 3NS
Corporate director
Appointed 14 Feb 2003

BURNS, John

Resigned
1 Ascot Drive, ManchesterM46 9LH
Secretary
Appointed 10 May 1992
Resigned 20 Mar 1997

OULTRAM, David Willan

Resigned
3 North Edge, LeighWN7 1HW
Secretary
Appointed N/A
Resigned 10 May 1992

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Secretary
Appointed 20 Mar 1997
Resigned 11 May 2012

BURNS, John

Resigned
1 Ascot Drive, ManchesterM46 9LH
Born August 1954
Director
Appointed N/A
Resigned 10 May 1997

GOLOMBECK, Anthony

Resigned
7 Park Road, ManchesterM8 4HT
Born February 1955
Director
Appointed N/A
Resigned 10 May 1998

TIMS, Geoffrey Alan

Resigned
15 Drywood Avenue, ManchesterM28 2QA
Born May 1943
Director
Appointed N/A
Resigned 10 May 1997

BOOTS UK LIMITED

Resigned
Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed N/A
Resigned 30 Mar 2012

NATIONAL CO-OPERATIVE CHEMISTS LIMITED

Resigned
Brook House, MiddletonM24 1HF
Corporate director
Appointed N/A
Resigned 27 Jul 2000

R HAMPSON & CO (CHEMISTS) LTD

Resigned
6 King Street, LeighWN7 4LR
Corporate director
Appointed N/A
Resigned 01 Sept 1995

TIMS & PARKER LIMITED

Resigned
1 Hulton District Centre, ManchesterM38 0BA
Corporate director
Appointed 01 Sept 1995
Resigned 14 Feb 2003

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Corporate Director Company With Change Date
13 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
28 April 1999
225Change of Accounting Reference Date
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Memorandum Articles
26 September 1997
MEM/ARTSMEM/ARTS
Resolution
15 September 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Legacy
4 July 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
16 June 1988
363363
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
4 November 1987
288288
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Miscellaneous
6 November 1974
MISCMISC