Background WavePink WaveYellow Wave

GRIMSBY YOUTH ZONE (12210018)

GRIMSBY YOUTH ZONE (12210018) is an active UK company. incorporated on 16 September 2019. with registered office in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. GRIMSBY YOUTH ZONE has been registered for 6 years. Current directors include BARTON, David Charles, COOK, Deborah Elizabeth, CRITCHLOW, Anthony Stephen and 9 others.

Company Number
12210018
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 2019
Age
6 years
Address
Horizon Youth Zone, Grimsby, DN31 1RP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARTON, David Charles, COOK, Deborah Elizabeth, CRITCHLOW, Anthony Stephen, JENSEN, Carrie Anne, LITTLE, Lauren Marie, OTTLEY, Adam Daniel Andrew, PARKER, Michael, PARRY, Joyce Hester Elizabeth, PETTIT, Andrew, STENNETT, Heidi, TALBOT, David James, WROOT, Sharon Elizabeth
SIC Codes
93110, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY YOUTH ZONE

GRIMSBY YOUTH ZONE is an active company incorporated on 16 September 2019 with the registered office located in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. GRIMSBY YOUTH ZONE was registered 6 years ago.(SIC: 93110, 96040)

Status

active

Active since 6 years ago

Company No

12210018

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 16 September 2019

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Horizon Youth Zone Garth Lane Grimsby, DN31 1RP,

Previous Addresses

Cartergate House Wilkin and Chapman Llp Solicitors 26 Chantry Lane Grimsby DN31 2LJ England
From: 8 June 2022To: 24 November 2025
Atria Spa Road Bolton Greater Manchester BL1 4AG
From: 16 September 2019To: 8 June 2022
Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Loan Secured
Jun 23
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

BARTON, David Charles

Active
Spa Road, BoltonBL1 4AG
Born July 1980
Director
Appointed 07 Nov 2024

COOK, Deborah Elizabeth

Active
Blundell Park, CleethorpesDN35 7PY
Born March 1971
Director
Appointed 23 Mar 2022

CRITCHLOW, Anthony Stephen

Active
The Edge, SalfordM3 5NA
Born September 1960
Director
Appointed 09 Nov 2021

JENSEN, Carrie Anne

Active
Garth Lane, GrimsbyDN31 1RP
Born November 1990
Director
Appointed 17 Feb 2021

LITTLE, Lauren Marie

Active
Garth Lane, GrimsbyDN31 1RP
Born July 1994
Director
Appointed 13 Feb 2026

OTTLEY, Adam Daniel Andrew

Active
Wilkin Chapman Llp, GrimsbyDN31 2LJ
Born November 1988
Director
Appointed 07 Sept 2022

PARKER, Michael

Active
Garth Lane, GrimsbyDN31 1RP
Born December 1953
Director
Appointed 07 Sept 2022

PARRY, Joyce Hester Elizabeth

Active
Garth Lane, GrimsbyDN31 1RP
Born December 1961
Director
Appointed 21 May 2025

PETTIT, Andrew

Active
Garth Lane, GrimsbyDN31 1RP
Born March 1968
Director
Appointed 19 Sept 2025

STENNETT, Heidi

Active
Garth Lane, GrimsbyDN31 1RP
Born July 1979
Director
Appointed 21 May 2025

TALBOT, David James

Active
Garth Lane, GrimsbyDN31 1RP
Born April 1966
Director
Appointed 21 May 2025

WROOT, Sharon Elizabeth

Active
Town Hall Square, GrimsbyDN31 1HU
Born December 1968
Director
Appointed 26 Jun 2023

ALTON, Gill Margaret

Resigned
Nuns Corner, GrimsbyDN34 5FQ
Born May 1962
Director
Appointed 21 Oct 2020
Resigned 15 Apr 2024

CARSON, James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1966
Director
Appointed 16 Sept 2019
Resigned 21 Oct 2020

JACKSON, Philip

Resigned
7 Kingsfield Farm, GrimsbyDN37 0SB
Born August 1958
Director
Appointed 12 Aug 2020
Resigned 04 Jan 2023

KANAKIDES, Helen Clare

Resigned
Wilkin And Chapman Llp Solicitors, GrimsbyDN31 2LJ
Born December 1978
Director
Appointed 12 Aug 2020
Resigned 07 Nov 2024

KAY, Stephen Thomas

Resigned
Town Hall Square, GrimsbyDN31 1HU
Born November 1971
Director
Appointed 16 Sept 2019
Resigned 12 Aug 2020

OSMAN, Majdi

Resigned
Garth Lane, GrimsbyDN31 1RP
Born January 1986
Director
Appointed 28 Apr 2021
Resigned 22 Jan 2026

SHUTES, Thomas Henry

Resigned
Crawford Street, LondonW1H 1PJ
Born January 1968
Director
Appointed 16 Sept 2019
Resigned 31 Mar 2021

STOCKWOOD, Jason

Resigned
Gresham Street, LondonEC2V 7NG
Born July 1970
Director
Appointed 21 Oct 2020
Resigned 15 Feb 2026

WILLIAMS, Dafydd Emlyn

Resigned
Hull - PO BOX 1, HullHU9 5PQ
Born January 1978
Director
Appointed 21 Oct 2020
Resigned 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Incorporation Company
16 September 2019
NEWINCIncorporation