Background WavePink WaveYellow Wave

GRICHAN LIMITED (06230187)

GRICHAN LIMITED (06230187) is an active UK company. incorporated on 27 April 2007. with registered office in Martin Hussingtree. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. GRICHAN LIMITED has been registered for 18 years. Current directors include HEWITT, Richard.

Company Number
06230187
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
The Hay Barn 4 Elgar Court, Martin Hussingtree, WR3 8TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HEWITT, Richard
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRICHAN LIMITED

GRICHAN LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Martin Hussingtree. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. GRICHAN LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06230187

LTD Company

Age

18 Years

Incorporated 27 April 2007

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 24 December 2025 (4 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

AWA 123 LIMITED
From: 27 April 2007To: 13 June 2007
Contact
Address

The Hay Barn 4 Elgar Court Drury Lane Martin Hussingtree, WR3 8TY,

Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jan 12
Director Joined
Oct 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Sept 18
Director Left
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEWITT, Susan

Active
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Secretary
Appointed 23 May 2007

HEWITT, Richard

Active
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Born August 1970
Director
Appointed 23 May 2007

WEBB, Michael

Resigned
Court Cottage, Droitwich SpaWR9 0AH
Secretary
Appointed 27 Apr 2007
Resigned 23 May 2007

ENGLISH, Ralph John

Resigned
Belvoir Court, HerefordHR2 7SJ
Born August 1959
Director
Appointed 01 Feb 2009
Resigned 12 Oct 2020

GAMMON, Martin Benjamin

Resigned
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Born February 1956
Director
Appointed 22 Sept 2016
Resigned 12 Mar 2021

WEBB, Joanna

Resigned
Court Cottage, Droitwich SpaWR9 0AH
Born July 1971
Director
Appointed 27 Apr 2007
Resigned 24 May 2007

Persons with significant control

5

1 Active
4 Ceased
4 Elgar Court, Drury Laney, WorcesterWR3 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2020

Mrs Susan Hewitt

Ceased
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2020

Mrs Debra Lee English

Ceased
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2020

Mr Richard Hewitt

Ceased
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2020

Mr Ralph John English

Ceased
The Hay Barn 4 Elgar Court, Martin HussingtreeWR3 8TY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
28 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 October 2020
CC04CC04
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Change Person Director Company With Change Date
17 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2012
CH03Change of Secretary Details
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
287Change of Registered Office
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2007
NEWINCIncorporation