Background WavePink WaveYellow Wave

GRISTWOOD AND TOMS LIMITED (02665293)

GRISTWOOD AND TOMS LIMITED (02665293) is an active UK company. incorporated on 22 November 1991. with registered office in Windlesham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). GRISTWOOD AND TOMS LIMITED has been registered for 34 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
02665293
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRISTWOOD AND TOMS LIMITED

GRISTWOOD AND TOMS LIMITED is an active company incorporated on 22 November 1991 with the registered office located in Windlesham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). GRISTWOOD AND TOMS LIMITED was registered 34 years ago.(SIC: 02400)

Status

active

Active since 34 years ago

Company No

02665293

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

GRISTWOOD & TOMS (TREE CONTRACTORS) LIMITED
From: 31 January 1992To: 21 December 2005
ACORNTREND LIMITED
From: 22 November 1991To: 31 January 1992
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England
From: 20 March 2017To: 6 June 2024
C/O C/O Rhodes & Rhodes 42 Doughty Street London WC1N 2LY
From: 29 November 2012To: 20 March 2017
42 Doughty Street London Greater London WC1N 2LY United Kingdom
From: 18 May 2012To: 29 November 2012
C/O, Rhodes & Rhodes, 42, Doughty Street, London, WC1N 2LY.
From: 22 November 1991To: 18 May 2012
Timeline

15 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Apr 21
Loan Cleared
Sept 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 06 Jun 2024

TOMS, Andrew Philip

Resigned
Kings LangleyWD4 8BL
Secretary
Appointed 13 Jan 1992
Resigned 31 May 2024

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 22 Nov 1991
Resigned 13 Jan 1992

GRISTWOOD, David Charles

Resigned
5 Carrington Close, BorehamwoodWD6 2HB
Born July 1953
Director
Appointed 13 Jan 1992
Resigned 31 May 2024

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 31 May 2024
Resigned 16 Jan 2026

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 31 May 2024
Resigned 06 Feb 2026

TOMS, Andrew Philip

Resigned
Kings LangleyWD4 8BL
Born April 1953
Director
Appointed 13 Jan 1992
Resigned 31 May 2024

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 22 Nov 1991
Resigned 13 Jan 1992

Persons with significant control

3

1 Active
2 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr David Charles Gristwood

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Andrew Philip Toms

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company
20 September 2024
CH01Change of Director Details
Change Person Director Company
20 September 2024
CH01Change of Director Details
Change Person Secretary Company
20 September 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
224224
Legacy
28 February 1992
288288
Resolution
28 February 1992
RESOLUTIONSResolutions
Resolution
28 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1992
287Change of Registered Office
Incorporation Company
22 November 1991
NEWINCIncorporation