Background WavePink WaveYellow Wave

GRASSPOST LIMITED (01584666)

GRASSPOST LIMITED (01584666) is an active UK company. incorporated on 8 September 1981. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRASSPOST LIMITED has been registered for 44 years. Current directors include BURROWS, Patrick James.

Company Number
01584666
Status
active
Type
ltd
Incorporated
8 September 1981
Age
44 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROWS, Patrick James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSPOST LIMITED

GRASSPOST LIMITED is an active company incorporated on 8 September 1981 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRASSPOST LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01584666

LTD Company

Age

44 Years

Incorporated 8 September 1981

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 8 September 1981To: 19 October 2009
Timeline

9 key events • 1981 - 2018

Funding Officers Ownership
Company Founded
Sept 81
Director Left
Dec 09
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 01 Dec 2017

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 21 Aug 2002
Resigned 01 Oct 2002

CLARK, Helen

Resigned
24 Glendale Close, WokingGU21 3HN
Secretary
Appointed 06 Aug 2001
Resigned 08 Aug 2001

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 02 Aug 2007

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LANE, Norman

Resigned
16 Fernleigh Court, BristolBS6 6YE
Secretary
Appointed 17 Jun 1998
Resigned 21 Aug 2002

LANE, Timothy Charles

Resigned
12 Newlands Park, CopthorneRH10 3EW
Secretary
Appointed 26 Jun 1995
Resigned 21 Apr 1997

LOWRY, Daren Clive

Resigned
3 Drapers End, Marston MoretaineMK43 0FH
Secretary
Appointed 30 Jan 2004
Resigned 02 Aug 2007

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 21 Aug 2002
Resigned 30 Jan 2004

WILSON, Malcolm

Resigned
70 High Street, AberdeenAB24 3EY
Secretary
Appointed N/A
Resigned 30 Sept 1993

WILSON, Mark Sidney

Resigned
16 Royal Oak Road, WokingGU21 1PJ
Secretary
Appointed N/A
Resigned 26 Jun 1995

ST JOHNS SQUARE SECRETARIES LIMITED

Resigned
78 Hatton Garden, LondonEC1N 8JA
Corporate secretary
Appointed 21 Apr 1997
Resigned 17 Jun 1998

DODD, Eric Stephen

Resigned
53 Gloucester Road, RichmondTW9 3BT
Born September 1969
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2005

FEARN, Matthew

Resigned
The Old House, SalfordM6 6LS
Born October 1964
Director
Appointed 21 Aug 2002
Resigned 01 Jun 2004

FLOWER, Nicola Zoe

Resigned
28 Bridgeman Road, TeddingtonTW11 9AH
Born July 1971
Director
Appointed 01 Nov 2005
Resigned 26 Mar 2007

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LANE, Christopher Peter

Resigned
6 Merrow Grange, GuildfordGU1 2QW
Born June 1948
Director
Appointed N/A
Resigned 21 Aug 2002

LLOYD, Scott Anthony

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1975
Director
Appointed 02 Aug 2007
Resigned 31 Dec 2017

MILLER, Stewart

Resigned
King Hams Meadow, Little GaddesdenHP4 1QE
Born December 1952
Director
Appointed 21 Aug 2002
Resigned 30 Sept 2005

PELLINGTON, Andrew David

Resigned
8 Nimrod Close, St AlbansAL4 9XY
Born January 1964
Director
Appointed 01 Nov 2005
Resigned 02 Aug 2007

PHILLIPS, Nicholas

Resigned
Mosquito Way, HatfieldAL10 9AX
Born September 1968
Director
Appointed 26 Mar 2007
Resigned 28 Nov 2009

TYE, Michael Edward

Resigned
Gade House, BerkhamstedHP4 2RQ
Born December 1953
Director
Appointed 30 Sept 2005
Resigned 02 Aug 2007

WILSON, Malcolm

Resigned
70 High Street, AberdeenAB24 3EY
Born November 1946
Director
Appointed N/A
Resigned 30 Sept 1993

WILSON, Mark Sidney

Resigned
16 Royal Oak Road, WokingGU21 1PJ
Born August 1952
Director
Appointed N/A
Resigned 26 Jun 1995

Persons with significant control

1

Mosquito Way, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Auditors Resignation Company
21 October 2008
AUDAUD
Legacy
1 October 2008
288cChange of Particulars
Legacy
31 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
287Change of Registered Office
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
155(6)a155(6)a
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
155(6)a155(6)a
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288cChange of Particulars
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
16 May 2003
225Change of Accounting Reference Date
Legacy
20 November 2002
363aAnnual Return
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
287Change of Registered Office
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 September 2002
AUDAUD
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
13 May 1999
287Change of Registered Office
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
287Change of Registered Office
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
15 June 1998
AUDAUD
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Resolution
1 February 1998
RESOLUTIONSResolutions
Legacy
1 February 1998
123Notice of Increase in Nominal Capital
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363aAnnual Return
Legacy
11 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363x363x
Legacy
21 June 1994
363x363x
Legacy
21 June 1994
363x363x
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
10 September 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
20 October 1992
287Change of Registered Office
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
23 January 1991
363aAnnual Return
Auditors Resignation Company
28 March 1990
AUDAUD
Legacy
28 March 1990
363363
Legacy
15 February 1990
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
22 February 1989
PUC 2PUC 2
Legacy
22 February 1989
122122
Legacy
14 February 1989
288288
Auditors Resignation Company
31 January 1989
AUDAUD
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
10 March 1988
288288
Legacy
4 March 1988
288288
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Resolution
24 April 1987
RESOLUTIONSResolutions
Legacy
24 April 1987
288288
Resolution
24 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
14 July 1986
288288
Legacy
31 January 1986
363363
Memorandum Articles
24 September 1985
MEM/ARTSMEM/ARTS
Legacy
26 July 1985
123Notice of Increase in Nominal Capital
Resolution
26 July 1985
RESOLUTIONSResolutions
Legacy
3 October 1984
363363
Incorporation Company
8 September 1981
NEWINCIncorporation
Miscellaneous
8 September 1981
MISCMISC