Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM GRIMSHAW & SONS LIMITED
Company Information for

WILLIAM GRIMSHAW & SONS LIMITED

PENTAGON ISLAND, NOTTINGHAM ROAD, DERBY, DE21 6HB,
Company Registration Number
00338830
Private Limited Company
Active - Proposal to Strike off

Company Overview

About William Grimshaw & Sons Ltd
WILLIAM GRIMSHAW & SONS LIMITED was founded on 1938-04-02 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". William Grimshaw & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAM GRIMSHAW & SONS LIMITED
 
Legal Registered Office
PENTAGON ISLAND
NOTTINGHAM ROAD
DERBY
DE21 6HB
Other companies in EC1Y
 
Filing Information
Company Number 00338830
Company ID Number 00338830
Date formed 1938-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-04 18:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM GRIMSHAW & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM GRIMSHAW & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Director 2018-05-21
ROBERT GORDON TRUSCOTT
Director 2018-05-21
ANDREW BARRIE WELCH
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PETER HALL
Director 2013-12-20 2018-05-21
MOTORS SECRETARIES LIMITED
Company Secretary 2013-12-19 2018-04-17
MOTORS DIRECTORS LIMITED
Director 2013-12-19 2018-04-17
TREVOR JOHN REEVE
Director 2013-12-20 2017-12-19
ANDREW DENNIS FLINN
Director 2013-12-20 2014-06-05
WILLIAM MICHAEL LAWSON MYLES
Company Secretary 1994-12-01 2013-12-20
WILLIAM MICHAEL LAWSON MYLES
Director 1994-12-01 2013-12-20
ALAN JAMES GRIMSHAW
Director 1991-04-27 2013-12-19
SUSAN ANNE GRIMSHAW
Director 2011-08-01 2013-12-19
WILLIAM GRIMSHAW
Director 1991-04-27 2013-12-19
JOHN CAHILL
Director 1991-04-27 2001-06-30
JOHN CAHILL
Company Secretary 1991-08-01 1994-12-01
ROSEMARIE GRIMSHAW
Company Secretary 1991-04-27 1991-08-01
ALEC BERRY
Director 1991-04-27 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
DAVID LEWIS REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH REEVE (LINCOLN) LIMITED Director 2017-08-14 CURRENT 2015-01-13 Active
ANDREW BARRIE WELCH REEVE (DERBY) LIMITED Director 2017-08-14 CURRENT 2000-12-06 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active
ANDREW BARRIE WELCH S & B COMMERCIALS LIMITED Director 2014-09-02 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH ORWELL TRUCKS LIMITED Director 2013-02-12 CURRENT 1991-04-19 Active
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Director 2006-05-09 CURRENT 2005-09-12 Active
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Director 2004-09-01 CURRENT 1960-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-17DS01Application to strike the company off the register
2020-05-11AD02Register inspection address changed from Griffin House Osborne Road Luton LU1 3YT England to Pentagon Motor Group Nottingham Road Derby DE21 6HB
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-05-11AD04Register(s) moved to registered office address Pentagon Island Nottingham Road Derby DE21 6HB
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-07-17RP04AP01Second filing of director appointment of David Lewis
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-11SH08Change of share class name or designation
2018-07-11SH10Particulars of variation of rights attached to shares
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-10RES12VARYING SHARE RIGHTS AND NAMES
2018-07-02SH20STATEMENT BY DIRECTORS
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1.81
2018-07-02SH1902/07/18 STATEMENT OF CAPITAL GBP 1.81
2018-07-02CAP-SSSOLVENCY STATEMENT DATED 02/07/18
2018-07-02RES13Resolutions passed:
  • Reduction of share premium account 02/07/2018
  • Resolution of reduction in issued share capital
2018-07-02RES06REDUCE ISSUED CAPITAL 02/07/2018
2018-07-02SH1902/07/18 STATEMENT OF CAPITAL GBP 1.81
2018-07-02SH20STATEMENT BY DIRECTORS
2018-07-02CAP-SSSOLVENCY STATEMENT DATED 02/07/18
2018-07-02RES06REDUCE ISSUED CAPITAL 02/07/2018
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR DAVID LEWIS
2018-05-21AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2018-04-17TM02Termination of appointment of Motors Secretaries Limited on 2018-04-17
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 10 Chiswell Street London EC1Y 4UQ
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN REEVE
2018-02-28AP01DIRECTOR APPOINTED MR ANDREW BARRIE WELCH
2017-09-12AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 18100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 18100
2016-05-10AR0127/04/16 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 18100
2015-05-18AR0127/04/15 FULL LIST
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 18100
2014-05-22AR0127/04/14 FULL LIST
2014-05-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2014-05-21AD02SAIL ADDRESS CREATED
2014-05-21AP04CORPORATE SECRETARY APPOINTED MOTORS SECRETARIES LIMITED
2014-05-21AP02CORPORATE DIRECTOR APPOINTED MOTORS DIRECTORS LIMITED
2014-01-13AUDAUDITOR'S RESIGNATION
2014-01-09AUDAUDITOR'S RESIGNATION
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MYLES
2014-01-02AP01DIRECTOR APPOINTED MR GRAHAM PETER HALL
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM ALBERT STREET ECCLES MANCHESTER M30 0LN
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MYLES
2013-12-30AP01DIRECTOR APPOINTED MR TREVOR REEVE
2013-12-30AP01DIRECTOR APPOINTED MR ANDREW DENNIS FLINN
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIMSHAW
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRIMSHAW
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIMSHAW
2013-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-05-08AR0127/04/13 FULL LIST
2012-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-04AR0127/04/12 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED MRS SUSAN ANNE GRIMSHAW
2011-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-05-03AR0127/04/11 FULL LIST
2010-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-11AR0127/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL LAWSON MYLES / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRIMSHAW / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GRIMSHAW / 27/04/2010
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-28363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-1788(2)RAD 31/12/02--------- £ SI 100@1=100 £ IC 18000/18100
2002-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-02RES12VARYING SHARE RIGHTS AND NAMES
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-22363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 492 BURY NEW ROAD PRESTWICH MANCHESTER
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM GRIMSHAW & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM GRIMSHAW & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-03 Outstanding GMAC UK PLC
DEBENTURE 2008-05-24 Outstanding GMAC UK PLC
LEGAL CHARGE 2008-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-27 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-03-06 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE DEBENTURE 1995-03-06 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL MORTGAGE 1995-03-06 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
CHARGE CREATING FIRST FLOATING CHARGE 1993-03-05 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1991-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM GRIMSHAW & SONS LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM GRIMSHAW & SONS LIMITED registering or being granted any patents
Domain Names

WILLIAM GRIMSHAW & SONS LIMITED owns 1 domain names.

grimshaws.co.uk  

Trademarks
We have not found any records of WILLIAM GRIMSHAW & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM GRIMSHAW & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILLIAM GRIMSHAW & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM GRIMSHAW & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM GRIMSHAW & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM GRIMSHAW & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.