Background WavePink WaveYellow Wave

GRASMERE VILLAGE HALL COMPANY LIMITED (04329946)

GRASMERE VILLAGE HALL COMPANY LIMITED (04329946) is an active UK company. incorporated on 27 November 2001. with registered office in Ambleside. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. GRASMERE VILLAGE HALL COMPANY LIMITED has been registered for 24 years. Current directors include DIXON, Samantha Mary, HARRINGTON, Pamela, JOHNSON, David and 4 others.

Company Number
04329946
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2001
Age
24 years
Address
Grasmere Hall, Ambleside, LA22 9TA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DIXON, Samantha Mary, HARRINGTON, Pamela, JOHNSON, David, LEECH, Andrew, MAGENNIS, Graham, MOSEY, Paul Russell, SAVASI, Sharon Elliott
SIC Codes
90040, 93199, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASMERE VILLAGE HALL COMPANY LIMITED

GRASMERE VILLAGE HALL COMPANY LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Ambleside. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. GRASMERE VILLAGE HALL COMPANY LIMITED was registered 24 years ago.(SIC: 90040, 93199, 93290, 94990)

Status

active

Active since 24 years ago

Company No

04329946

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 November 2001

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 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Grasmere Hall Broadgate, Grasmere Ambleside, LA22 9TA,

Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Aug 16
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

LEECH, Andrew

Active
Grasmere Hall, AmblesideLA22 9TA
Secretary
Appointed 29 Sept 2021

DIXON, Samantha Mary

Active
Grasmere Hall, AmblesideLA22 9TA
Born August 1966
Director
Appointed 27 Sept 2022

HARRINGTON, Pamela

Active
Grasmere Hall, AmblesideLA22 9TA
Born February 1962
Director
Appointed 04 Nov 2021

JOHNSON, David

Active
Grasmere Hall, AmblesideLA22 9TA
Born April 1962
Director
Appointed 24 Jan 2019

LEECH, Andrew

Active
Grasmere Hall, AmblesideLA22 9TA
Born January 1975
Director
Appointed 09 Jul 2002

MAGENNIS, Graham

Active
Grasmere Hall, AmblesideLA22 9TA
Born September 1966
Director
Appointed 21 Mar 2018

MOSEY, Paul Russell

Active
Grasmere Hall, AmblesideLA22 9TA
Born November 1967
Director
Appointed 28 Sept 2017

SAVASI, Sharon Elliott

Active
Grasmere Hall, AmblesideLA22 9TA
Born May 1951
Director
Appointed 27 Sept 2022

BROOKS SANDERS, Lianne Ivy

Resigned
Titteringdales, GrasmereLA22 9RQ
Secretary
Appointed 14 Apr 2005
Resigned 30 Nov 2017

MOSEY, Lisa

Resigned
Grasmere Hall, AmblesideLA22 9TA
Secretary
Appointed 28 Sept 2017
Resigned 29 Sept 2021

SAALMANS, John Andrew

Resigned
Church Stile, AmblesideLA22 9SW
Secretary
Appointed 15 Dec 2003
Resigned 14 Apr 2005

WITHERS, Joyce

Resigned
Gilburn, AmblesideLA22 9RR
Secretary
Appointed 27 Nov 2001
Resigned 15 Dec 2003

ASTLE, Andrew Paul

Resigned
Grasmere Hall, AmblesideLA22 9TA
Born July 1957
Director
Appointed 04 Nov 2021
Resigned 15 Sept 2025

BAILEY, Peter

Resigned
2 Tanner Croft, AmblesideLA22 9QA
Born August 1947
Director
Appointed 09 Jul 2002
Resigned 14 Jun 2004

COWTON, Jeffrey Robert

Resigned
Grasmere Hall, AmblesideLA22 9TA
Born March 1959
Director
Appointed 14 Jun 2004
Resigned 15 Sept 2025

DODD, Stephen Richard

Resigned
Grasmere Hall, AmblesideLA22 9TA
Born April 1965
Director
Appointed 24 Aug 2016
Resigned 01 Oct 2024

FIELDING, David Woodward

Resigned
Goody Bridge Farm, AmblesideLA22 9QH
Born April 1948
Director
Appointed 09 Jul 2002
Resigned 17 Sept 2012

HARRISON, Anne

Resigned
1 Underley Hill, KendalLA9 5EX
Born February 1952
Director
Appointed 27 Nov 2001
Resigned 15 Apr 2003

HARWOOD, Melissa Donne

Resigned
Stubdale Cottage, AmblesideLA22 9QJ
Born February 1948
Director
Appointed 15 Apr 2003
Resigned 18 Aug 2008

HOBBS, Philip Lawrence

Resigned
Ambwray, AmblesideLA22 0DB
Born November 1953
Director
Appointed 09 Jul 2002
Resigned 14 Apr 2005

NELSON, Elaine

Resigned
Undercrag, GrasmereLA22 9QD
Born January 1954
Director
Appointed 15 Apr 2003
Resigned 03 Oct 2005

PRICKETT, Nigel Anthony

Resigned
23 High Fieldside, GrasmereLA22 9QQ
Born March 1957
Director
Appointed 14 Jun 2004
Resigned 23 Mar 2018

REES, Vivienne June Cassandra

Resigned
Greenheys Lake View Drive, AmblesideLA22 9TD
Born June 1931
Director
Appointed 09 Jul 2002
Resigned 26 Jan 2022

SAALMANS, John Andrew

Resigned
Church Stile, AmblesideLA22 9SW
Born February 1942
Director
Appointed 27 Nov 2001
Resigned 14 Apr 2005

SANDERS, Alec Harold

Resigned
Titteringdales, AmblesideLA22 9RQ
Born March 1950
Director
Appointed 14 Apr 2005
Resigned 18 Sept 2012

TAYLOR, Karen Anne

Resigned
Grasmere Hall, AmblesideLA22 9TA
Born May 1953
Director
Appointed 04 Nov 2021
Resigned 15 Sept 2025

THOM, Gordon Alexander

Resigned
7 Parrock Mews, AmblesideLA22 9QS
Born October 1931
Director
Appointed 27 Nov 2001
Resigned 14 Jun 2004

TOMLINSON, Martin

Resigned
Lalton Mount, AmblesideLA22 9EE
Born March 1945
Director
Appointed 14 Apr 2005
Resigned 03 Oct 2005

WATTS, Steve

Resigned
Grasmere Hall, AmblesideLA22 9TA
Born February 1953
Director
Appointed 04 Nov 2021
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation