Background WavePink WaveYellow Wave

WHITEFRIARS (GRIMSARGH) LIMITED (07545898)

WHITEFRIARS (GRIMSARGH) LIMITED (07545898) is an active UK company. incorporated on 28 February 2011. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. WHITEFRIARS (GRIMSARGH) LIMITED has been registered for 15 years. Current directors include BARON, Robert John, FLEURIOT, Mark Kenneth, SALTER, Robert Edward.

Company Number
07545898
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARON, Robert John, FLEURIOT, Mark Kenneth, SALTER, Robert Edward
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFRIARS (GRIMSARGH) LIMITED

WHITEFRIARS (GRIMSARGH) LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WHITEFRIARS (GRIMSARGH) LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07545898

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PRINGLE HOMES (GRIMSARGH) LIMITED
From: 28 February 2011To: 4 December 2025
Contact
Address

The Coach House Hollowforth Lane Woodplumpton Preston, PR4 0BD,

Timeline

13 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 11
Director Joined
Dec 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Mar 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARON, Robert John

Active
Westway, PrestonPR2 8BX
Born April 1951
Director
Appointed 06 Mar 2013

FLEURIOT, Mark Kenneth

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 28 Feb 2011

SALTER, Robert Edward

Active
D'Urton Lane, PrestonPR3 5LE
Born June 1948
Director
Appointed 30 Mar 2011

Persons with significant control

3

Mr Mark Kenneth Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert John Baron

Active
Hollowforth Lane, PrestonPR4 0BD
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Edward Salter

Active
Hollowforth Lane, PrestonPR4 0BD
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Incorporation Company
28 February 2011
NEWINCIncorporation