Background WavePink WaveYellow Wave

SURE GRANDAD LTD (04849216)

SURE GRANDAD LTD (04849216) is an active UK company. incorporated on 29 July 2003. with registered office in Tarporley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SURE GRANDAD LTD has been registered for 22 years. Current directors include GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice.

Company Number
04849216
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
Greenside House 5, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE GRANDAD LTD

SURE GRANDAD LTD is an active company incorporated on 29 July 2003 with the registered office located in Tarporley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SURE GRANDAD LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04849216

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

RUSS SIDEBOTTOM LIMITED
From: 29 July 2003To: 23 June 2008
Contact
Address

Greenside House 5, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
From: 5 October 2010To: 28 April 2023
21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY
From: 29 July 2003To: 5 October 2010
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Mar 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Richard Stanley

Active
5, Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 01 Apr 2008

GREEN, Richard Stanley

Active
5, Portal Business Park, TarporleyCW6 9DL
Born January 1961
Director
Appointed 01 Apr 2008

SIDEBOTTOM, Russell Maurice

Active
Greenfield Road, HolmfirthHD9 2JT
Born February 1961
Director
Appointed 29 Jul 2003

DENTON, Tracey Louise

Resigned
21 Vale Royal Drive, NorthwichCW8 2EY
Secretary
Appointed 29 Jul 2003
Resigned 01 Apr 2008

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 29 Jul 2003
Resigned 29 Jul 2003

Persons with significant control

2

James Paige Marketing Limited

Active
Greenfield Road, HolmfirthHD9 2JT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017

Kd Management Services Limited

Active
Duke Street, LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Made Up Date
8 January 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
4 May 2005
88(2)R88(2)R
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation