Background WavePink WaveYellow Wave

THE POINT (CLEETHORPES) LIMITED (07336512)

THE POINT (CLEETHORPES) LIMITED (07336512) is an active UK company. incorporated on 5 August 2010. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE POINT (CLEETHORPES) LIMITED has been registered for 15 years. Current directors include BRIGGS, Penelope Allison, BURNETT, Marit Elise, HOLTBY, Gary Andrew and 1 others.

Company Number
07336512
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
50 Grimsby Business Centre, Grimsby, DN31 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BRIGGS, Penelope Allison, BURNETT, Marit Elise, HOLTBY, Gary Andrew, LOUCA, Michael Andreas
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POINT (CLEETHORPES) LIMITED

THE POINT (CLEETHORPES) LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE POINT (CLEETHORPES) LIMITED was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07336512

LTD Company

Age

15 Years

Incorporated 5 August 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

WILCHAP 10 (GY) LIMITED
From: 5 August 2010To: 9 November 2010
Contact
Address

50 Grimsby Business Centre King Edward Street Grimsby, DN31 3JH,

Previous Addresses

12 Abbey Road Grimsby DN32 0HL England
From: 9 August 2019To: 5 December 2019
C/O Norman Dunwell Accountancy Services 17 Grmsby Business Centre King Edward Street Grimsby Ne Lincs DN31 3JH
From: 21 August 2012To: 9 August 2019
New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE
From: 5 August 2010To: 21 August 2012
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Aug 11
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
New Owner
Aug 17
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Nov 22
Director Left
May 23
Director Left
Jun 24
Director Joined
Oct 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRIGGS, Penelope Allison

Active
Grimsby Business Centre, GrimsbyDN31 3JH
Born September 1962
Director
Appointed 08 May 2019

BURNETT, Marit Elise

Active
Grimsby Business Centre, GrimsbyDN31 3JH
Born June 1955
Director
Appointed 05 Dec 2016

HOLTBY, Gary Andrew

Active
Grimsby Business Centre, GrimsbyDN31 3JH
Born February 1962
Director
Appointed 05 Sept 2017

LOUCA, Michael Andreas

Active
Grimsby Business Centre, GrimsbyDN31 3JH
Born April 1958
Director
Appointed 10 Jun 2025

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
PO BOX 16, GrimsbyDN31 1HE
Corporate secretary
Appointed 05 Aug 2010
Resigned 04 Aug 2013

ADAM, Patricia Margaret

Resigned
Grmsby Business Centre, GrimsbyDN31 3JH
Born April 1942
Director
Appointed 14 Oct 2014
Resigned 12 Sept 2017

BANTON, Daniel

Resigned
PO BOX 16, GrimsbyDN31 1HE
Born September 1982
Director
Appointed 05 Aug 2010
Resigned 01 Feb 2011

BOTTOMLEY, Simon Kenneth

Resigned
Grmsby Business Centre, GrimsbyDN31 3JH
Born March 1963
Director
Appointed 01 Mar 2014
Resigned 01 Dec 2016

CHRISTIAN, David George

Resigned
Grmsby Business Centre, GrimsbyDN31 3JH
Born December 1938
Director
Appointed 01 Feb 2011
Resigned 13 Dec 2016

CHRISTIAN, Jennifer Anne

Resigned
Grimsby Business Centre, GrimsbyDN31 3JH
Born August 1942
Director
Appointed 08 May 2019
Resigned 26 May 2023

FLEAR, Frank Alan

Resigned
Grmsby Business Centre, GrimsbyDN31 3JH
Born October 1934
Director
Appointed 01 Feb 2011
Resigned 19 Mar 2019

HODSON, Michael David

Resigned
Grmsby Business Centre, GrimsbyDN31 3JH
Born March 1942
Director
Appointed 05 Dec 2016
Resigned 02 Aug 2017

RICHARDSON, Charles Philip

Resigned
Grimsby Business Centre, GrimsbyDN31 3JH
Born October 1945
Director
Appointed 24 Oct 2022
Resigned 20 Mar 2024

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16, GrimsbyDN31 1HE
Corporate director
Appointed 05 Aug 2010
Resigned 01 Feb 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Andrew Holtby

Active
Grimsby Business Centre, GrimsbyDN31 3JH
Born February 1962

Nature of Control

Significant influence or control
Notified 05 Sept 2017

Mr Frank Alan Flear

Ceased
Grmsby Business Centre, GrimsbyDN31 3JH
Born October 1934

Nature of Control

Significant influence or control
Notified 17 Aug 2017
Ceased 04 Sept 2017

Mr David George Christian

Ceased
Grmsby Business Centre, GrimsbyDN31 3JH
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2010
RESOLUTIONSResolutions
Incorporation Company
5 August 2010
NEWINCIncorporation