Background WavePink WaveYellow Wave

GRICHAN WHITESTONE PARTNERSHIP LIMITED (13299254)

GRICHAN WHITESTONE PARTNERSHIP LIMITED (13299254) is an active UK company. incorporated on 29 March 2021. 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 WHITESTONE PARTNERSHIP LIMITED has been registered for 5 years. Current directors include GAMMON, Martin Benjamin, HEWITT, Richard, SMITH, Robert Charles.

Company Number
13299254
Status
active
Type
ltd
Incorporated
29 March 2021
Age
5 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
GAMMON, Martin Benjamin, HEWITT, Richard, SMITH, Robert Charles
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRICHAN WHITESTONE PARTNERSHIP LIMITED

GRICHAN WHITESTONE PARTNERSHIP LIMITED is an active company incorporated on 29 March 2021 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 WHITESTONE PARTNERSHIP LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

13299254

LTD Company

Age

5 Years

Incorporated 29 March 2021

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 12 January 2026 (3 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

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

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

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Feb 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Loan Secured
Dec 24
Share Buyback
Aug 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GAMMON, Martin Benjamin

Active
4 Elgar Court, Martin HussingtreeWR3 8TY
Born February 1956
Director
Appointed 12 Jan 2024

HEWITT, Richard

Active
4 Elgar Court, Martin HussingtreeWR3 8TY
Born August 1970
Director
Appointed 29 Mar 2021

SMITH, Robert Charles

Active
4 Elgar Court, Martin HussingtreeWR3 8TY
Born September 1978
Director
Appointed 29 Mar 2021

Persons with significant control

2

Selby Road, LeedsLS15 4LG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Mar 2021
4 Elgar Court, Martin HussingtreeWR3 8TY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 March 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Incorporation Company
29 March 2021
NEWINCIncorporation