Background WavePink WaveYellow Wave

GRINDEYS LEGAL LIMITED (07287676)

GRINDEYS LEGAL LIMITED (07287676) is an active UK company. incorporated on 17 June 2010. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRINDEYS LEGAL LIMITED has been registered for 15 years. Current directors include ARGYLE, James Alexander, HALE, Nicholas Anthony.

Company Number
07287676
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARGYLE, James Alexander, HALE, Nicholas Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRINDEYS LEGAL LIMITED

GRINDEYS LEGAL LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRINDEYS LEGAL LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07287676

LTD Company

Age

15 Years

Incorporated 17 June 2010

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

GRINDEYS SOLICITORS LIMITED
From: 17 June 2010To: 27 July 2018
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

24 - 28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET England
From: 26 October 2017To: 26 February 2026
C/O Grindeys Llp 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 17 June 2010To: 26 October 2017
Timeline

32 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Funding Round
Sept 10
Capital Reduction
Jan 14
Director Left
Jan 14
Share Buyback
Jan 14
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 18
Owner Exit
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Director Left
Mar 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
4
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 04 Mar 2020

HALE, Nicholas Anthony

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

CHURCHILL, Paul Steven

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Secretary
Appointed 11 Sept 2019
Resigned 17 Jan 2025

BROWN, Suzanne Elizabeth

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born June 1957
Director
Appointed 05 Jul 2019
Resigned 01 Mar 2021

CHURCHILL, Daren Matthew

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born June 1967
Director
Appointed 17 Jun 2010
Resigned 05 Jul 2019

DOHERTY, Suzanne

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born November 1960
Director
Appointed 17 Jun 2010
Resigned 05 Jul 2019

FORSHAW, Adam Kevin Ronald

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born April 1985
Director
Appointed 13 Jan 2022
Resigned 20 Jan 2023

GROCOTT, Stephen

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born March 1961
Director
Appointed 17 Jun 2010
Resigned 05 Jul 2019

LEWIS, Susan

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born July 1964
Director
Appointed 17 Jun 2010
Resigned 05 Jul 2019

SCAIFE, Andrew John

Resigned
Chester Road, StockportSK7 5NP
Born May 1976
Director
Appointed 04 Mar 2020
Resigned 13 Jan 2022

SMITH, Andrew James, Dr

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born August 1969
Director
Appointed 17 Jun 2010
Resigned 31 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Stephen Grocott

Ceased
Glebe Court, Stoke-On-TrentST4 1ET
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2017
Ceased 05 Jul 2019

Mr Daren Matthew Churchill

Ceased
Glebe Court, Stoke-On-TrentST4 1ET
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Resolution
26 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 October 2015
RP04RP04
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2014
SH06Cancellation of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Resolution
12 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Incorporation Company
17 June 2010
NEWINCIncorporation