Background WavePink WaveYellow Wave

GRIMWADES LIMITED (03115209)

GRIMWADES LIMITED (03115209) is an active UK company. incorporated on 18 October 1995. with registered office in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRIMWADES LIMITED has been registered for 30 years. Current directors include CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
03115209
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
Albion Works, Stoke On Trent, ST3 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMWADES LIMITED

GRIMWADES LIMITED is an active company incorporated on 18 October 1995 with the registered office located in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRIMWADES LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03115209

LTD Company

Age

30 Years

Incorporated 18 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Albion Works Uttoxeter Road Longton Stoke On Trent, ST3 1PH,

Timeline

17 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Cleared
Sept 16
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CLARK, Andrew Christopher

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born December 1968
Director
Appointed 26 Feb 2019

MEEHAN, Paul Andrew

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Born January 1963
Director
Appointed 27 Oct 2022

MISSO, Andre John Argus

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1963
Director
Appointed 26 Feb 2019

GRIFFIN, Peter

Resigned
44 Boma Road, Stoke On TrentST4 8EB
Secretary
Appointed 18 Oct 1995
Resigned 21 Mar 1996

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 18 Oct 1996
Resigned 15 May 2002

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Secretary
Appointed 18 Nov 2005
Resigned 16 Jun 2022

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 15 May 2002
Resigned 18 Nov 2005

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Secretary
Appointed 21 Mar 1996
Resigned 18 Oct 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 18 Oct 1995

DAVIS, Ian Nigel

Resigned
Carmenstrasse 48, 8032 ZurichFOREIGN
Born April 1956
Director
Appointed 21 Mar 1996
Resigned 31 Dec 2006

GRIFFIN, Peter

Resigned
44 Boma Road, Stoke On TrentST4 8EB
Born January 1940
Director
Appointed 18 Oct 1995
Resigned 21 Oct 1996

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed 21 Mar 1996
Resigned 15 May 2002

JENKS, Kenneth William

Resigned
Manor Cottage 9 Church Street, DaventryNN11 6XN
Born February 1942
Director
Appointed 18 Oct 1995
Resigned 21 Mar 1996

KELLY, Timothy Patrick

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born June 1960
Director
Appointed 21 Oct 1996
Resigned 01 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born January 1960
Director
Appointed 21 Dec 2006
Resigned 30 Jun 2018

NICKLIN, David Charles

Resigned
The Bungalow, Stoke On TrentST4 8SL
Born June 1939
Director
Appointed 17 Apr 2000
Resigned 26 Jun 2004

PITTAWAY, Mark Francis

Resigned
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1969
Director
Appointed 27 Oct 2022
Resigned 02 May 2023

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Born February 1951
Director
Appointed 21 Mar 1996
Resigned 18 Oct 1996

SOUTHALL, Michael Moritz

Resigned
Crossfields, StoneST15 8TG
Born November 1940
Director
Appointed 17 Apr 2000
Resigned 31 Aug 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Oct 1995
Resigned 18 Oct 1995

Persons with significant control

1

Uttoxeter Road, Stoke-On-TrentST3 1PH

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

144

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
13 March 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Resolution
20 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
14 September 2010
MG01MG01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
14 December 2009
MG02MG02
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
27 February 2008
353353
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288cChange of Particulars
Legacy
31 January 2006
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288cChange of Particulars
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
353353
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
21 December 2001
AUDAUD
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
13 July 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
363aAnnual Return
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363aAnnual Return
Legacy
21 December 1999
288cChange of Particulars
Auditors Resignation Company
10 September 1999
AUDAUD
Auditors Resignation Company
20 August 1999
AUDAUD
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
19 November 1997
363aAnnual Return
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
27 April 1997
88(2)R88(2)R
Legacy
16 January 1997
363aAnnual Return
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
28 September 1996
403aParticulars of Charge Subject to s859A
Legacy
1 June 1996
225(1)225(1)
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
224224
Legacy
9 January 1996
88(2)R88(2)R
Legacy
9 January 1996
287Change of Registered Office
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Miscellaneous
11 December 1995
MISCMISC
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Incorporation Company
18 October 1995
NEWINCIncorporation