Background WavePink WaveYellow Wave

GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU (03526088)

GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU (03526088) is an active UK company. incorporated on 12 March 1998. with registered office in Grimsby. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU has been registered for 28 years. Current directors include ALBERY, Ross Allan, ALLINGHAM, Martin, BARBER, Ben and 5 others.

Company Number
03526088
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 1998
Age
28 years
Address
Melbourne House, Grimsby, DN31 1HN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALBERY, Ross Allan, ALLINGHAM, Martin, BARBER, Ben, BYGOTT, Stephen William, MAGGS, Ann, ROGERS, Gaynor, VICKERS, Peter, Rev, WILLIAMS, Peter Joseph
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU

GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU is an active company incorporated on 12 March 1998 with the registered office located in Grimsby. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU was registered 28 years ago.(SIC: 63990)

Status

active

Active since 28 years ago

Company No

03526088

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Melbourne House 16 Town Hall Street Grimsby, DN31 1HN,

Previous Addresses

Melbourne House 16 Town Hall Street Grimsby North East Lincolnshire DN31 1HZ Great Britain
From: 5 September 2014To: 22 April 2015
Melbourne House 16 Town Street Grimsby N E Lincolnshire DN31 1HN England
From: 17 July 2014To: 5 September 2014
4 Town Hall Street Grimsby North East Lincolnshire DN31 1HN
From: 12 March 1998To: 17 July 2014
Timeline

46 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Feb 25
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALBERY, Ross Allan

Active
Spring Lane, GrimsbyDN37 7DE
Born March 1985
Director
Appointed 04 Feb 2025

ALLINGHAM, Martin

Active
Church Avenue, HumberstonDN36 4DA
Born September 1947
Director
Appointed 01 Nov 2010

BARBER, Ben

Active
Town Hall Square, GrimsbyDN31 1HZ
Born June 1977
Director
Appointed 10 Dec 2019

BYGOTT, Stephen William

Active
16 Town Hall Street, GrimsbyDN31 1HN
Born August 1949
Director
Appointed 19 Oct 2023

MAGGS, Ann

Active
Robson Road, CleethorpesDN35 7UY
Born January 1961
Director
Appointed 01 Nov 2010

ROGERS, Gaynor

Active
16 Town Hall Street, GrimsbyDN31 1HN
Born November 1965
Director
Appointed 27 Oct 2017

VICKERS, Peter, Rev

Active
2 Meadow Drive, GrimsbyDN41 7RU
Born July 1956
Director
Appointed 07 Oct 2024

WILLIAMS, Peter Joseph

Active
16 Town Hall Street, GrimsbyDN31 1HN
Born March 1959
Director
Appointed 10 Nov 2018

LOCKETT, Grant Angus Paul

Resigned
6 Woodlands Avenue, GrimsbyDN41 8SE
Secretary
Appointed 08 Dec 1999
Resigned 05 Nov 2001

POWELL, Anthony Seymour

Resigned
Elm Lodge, GrimsbyDN36 5JR
Secretary
Appointed 24 Apr 2001
Resigned 10 Sept 2019

WISEMAN, Virginia

Resigned
38 Queen Street, LouthLN11 9BL
Secretary
Appointed 12 Mar 1998
Resigned 08 Dec 1999

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 12 Mar 1998
Resigned 12 Mar 1998

BAKER, George William

Resigned
Louth Road, New WalthamDN36 4PX
Born June 1941
Director
Appointed 01 Nov 2010
Resigned 14 Aug 2024

BARR, Robin Anthony

Resigned
61 Yarborough Road, GrimsbyDN41 8HT
Born September 1957
Director
Appointed 20 Oct 2005
Resigned 10 Sept 2019

BEASANT, Stephen, Councillor

Resigned
Town Hall Street, GrimsbyDN31 1HN
Born April 1953
Director
Appointed 06 Jun 2012
Resigned 12 Jul 2018

BILLARD, Darren

Resigned
16 Town Hall Street, GrimsbyDN31 1HN
Born March 1977
Director
Appointed 16 Jun 2016
Resigned 14 Aug 2024

BRAMLEY, Jane Elizabeth

Resigned
16 Town Hall Street, GrimsbyDN31 1HN
Born May 1960
Director
Appointed 07 Jan 2019
Resigned 14 Aug 2024

BRAMLEY, Jane, Councillor

Resigned
Town Hall Street, GrimsbyDN31 1HN
Born May 1960
Director
Appointed 15 Apr 2010
Resigned 12 Jul 2018

DEBOICK, Roger

Resigned
Midfield Road, GrimsbyDN36 4TH
Born October 1950
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2014

DEBOICK, Roger

Resigned
30 Charles Avenue, GrimsbyDN36 4PD
Born October 1950
Director
Appointed 20 Oct 2005
Resigned 22 Feb 2011

DODD, Andrew Patrick, Rev

Resigned
16 Town Hall Street, GrimsbyDN31 1HZ
Born October 1968
Director
Appointed 09 Oct 2019
Resigned 13 Jul 2020

ELLIOTT, Peggy, Councillor

Resigned
Town Hall Street, GrimsbyDN31 1HN
Born August 1946
Director
Appointed 06 Jun 2012
Resigned 11 Jul 2013

GASKINS, Anthony Eric

Resigned
Advice Bureau, GrimsbyDN31 1HN
Born May 1961
Director
Appointed 01 Nov 2010
Resigned 13 Jul 2018

HORNBY, David John

Resigned
East End Close, GrimsbyDN33 2NZ
Born December 1950
Director
Appointed 01 Nov 2010
Resigned 12 May 2014

HOWES, Margaret Winifred

Resigned
81 Middlethorpe Road, CleethorpesDN35 9PP
Born March 1935
Director
Appointed 24 Apr 2001
Resigned 10 Oct 2007

LAKE, Christopher

Resigned
95 Cromwell Road, GrimsbyDN31 2DL
Born March 1946
Director
Appointed 01 Sept 2001
Resigned 01 Jul 2003

LAMBTON, Jill

Resigned
Normanby Road, CleethorpesDN35 9JD
Born December 1958
Director
Appointed 12 Jul 2011
Resigned 13 Jul 2018

MIDDLETON, Lauren

Resigned
16 Town Hall Street, GrimsbyDN31 1HN
Born November 1990
Director
Appointed 02 Jan 2019
Resigned 10 Dec 2019

POWELL, Anthony Seymour

Resigned
Elm Lodge, GrimsbyDN36 5JR
Born September 1942
Director
Appointed 24 Apr 2001
Resigned 10 Dec 2019

SHAW, Marilyne

Resigned
Reston Court, CleethorpesDN35 0JQ
Born October 1952
Director
Appointed 01 Nov 2010
Resigned 13 Jul 2018

SMITH, Susan

Resigned
334 Hainton Avenue, GrimsbyDN32 9LX
Born May 1950
Director
Appointed 24 Apr 2001
Resigned 09 Jan 2004

THACKERAY, Wilfrid Peter

Resigned
Cotmanhay Station Road, BriggDN20 9DJ
Born June 1946
Director
Appointed 12 Mar 1998
Resigned 26 Feb 2001

TRENCHARD, Neil Martin

Resigned
Yarrow Road, GrimsbyDN34 4LD
Born October 1960
Director
Appointed 01 Nov 2010
Resigned 05 Dec 2016

WILSON, Adrian Alan

Resigned
4 Town Hall Street, North East LincolnshireDN31 1HN
Born November 1969
Director
Appointed 15 Mar 2011
Resigned 15 Jun 2011

WISEMAN, Virginia

Resigned
Newton House Queen Street, LouthLN11 9BL
Born January 1937
Director
Appointed 24 Apr 2001
Resigned 16 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Eric Gaskins

Ceased
Advice Bureau, GrimsbyDN31 1HN
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Memorandum Articles
20 June 2019
MAMA
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
11 July 2002
287Change of Registered Office
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Incorporation Company
12 March 1998
NEWINCIncorporation