Background WavePink WaveYellow Wave

CHESTER GRIMA LIMITED (14645108)

CHESTER GRIMA LIMITED (14645108) is an active UK company. incorporated on 7 February 2023. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects. CHESTER GRIMA LIMITED has been registered for 3 years. Current directors include BRITNELL, Jeffrey Robert, RUSSELL, Neil James.

Company Number
14645108
Status
active
Type
ltd
Incorporated
7 February 2023
Age
3 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRITNELL, Jeffrey Robert, RUSSELL, Neil James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER GRIMA LIMITED

CHESTER GRIMA LIMITED is an active company incorporated on 7 February 2023 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects. CHESTER GRIMA LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14645108

LTD Company

Age

3 Years

Incorporated 7 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PEMBROKE BARRACKS LTD
From: 7 February 2023To: 24 May 2023
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Aug 23
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 07 Feb 2023

RUSSELL, Neil James

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981
Director
Appointed 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2023

Mr Jeffrey Robert Britnell

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Ceased 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2023
NEWINCIncorporation