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

GRIMSHAW KINNEAR LIMITED

ST PETERS WORKS, TEWKESBURY ROAD, CHELTENHAM, GL51 9AL,
Company Registration Number
00438842
Private Limited Company
Active

Company Overview

About Grimshaw Kinnear Ltd
GRIMSHAW KINNEAR LIMITED was founded on 1947-07-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Grimshaw Kinnear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRIMSHAW KINNEAR LIMITED
 
Legal Registered Office
ST PETERS WORKS
TEWKESBURY ROAD
CHELTENHAM
GL51 9AL
Other companies in GL51
 
Filing Information
Company Number 00438842
Company ID Number 00438842
Date formed 1947-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:04:48
Primary Source:Companies House
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 GRIMSHAW KINNEAR LIMITED

Current Directors
Officer Role Date Appointed
KERRY LYNN GRIMSHAW
Company Secretary 2012-09-01
DIANA GRIMSHAW
Director 2011-08-02
KERRY LYNN GRIMSHAW
Director 2012-09-01
PETER NIGEL GRIMSHAW
Director 1990-12-31
RUSSELL JAMES GRIMSHAW
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BUTLER
Company Secretary 2008-06-01 2012-09-01
SARAH BUTLER
Director 2008-06-01 2012-09-01
JOHN ADRIAN MALONEY
Director 2010-09-01 2011-06-30
JOHN MICHAEL HOULTON
Director 2000-08-01 2010-05-12
ROGER CLIVE GRIMSHAW
Director 1990-12-31 2010-03-31
AMANDA JANE LEWIS
Company Secretary 2006-05-09 2008-05-01
THOMAS HOW BENCE
Company Secretary 1999-02-28 2006-05-09
THOMAS HOW BENCE
Director 2000-08-01 2006-05-09
ROGER CLIVE GRIMSHAW
Company Secretary 1994-12-22 1999-02-28
BETTY GRIMSHAW
Director 1990-12-31 1998-09-26
BETTY GRIMSHAW
Company Secretary 1990-12-31 1994-12-22
ROGER CLIVE GRIMSHAW
Company Secretary 1994-12-22 1994-12-22
BETTY GRIMSHAW
Director 1990-12-31 1994-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NIGEL GRIMSHAW WINCHCOMBE SPORTS HUB LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
RUSSELL JAMES GRIMSHAW CHARLTON KINGS JUNIOR SCHOOL Director 2015-12-11 CURRENT 2011-07-04 Active
RUSSELL JAMES GRIMSHAW PACEWAY LIMITED Director 2010-12-01 CURRENT 1990-05-29 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
2024-01-09CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 6577
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 6577
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 6577
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AAMDAmended accounts made up to 2013-01-31
2014-02-14AA01Previous accounting period shortened from 31/01/14 TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 6577
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-01-16AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Mr Russell James Grimshaw on 2013-01-15
2013-01-15AP03Appointment of Mrs Kerry Lynn Grimshaw as company secretary
2013-01-15AP01DIRECTOR APPOINTED MRS KERRY LYNN GRIMSHAW
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUTLER
2013-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH BUTLER
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21MG01Particulars of a mortgage or charge / charge no: 6
2012-02-15AA01PREVEXT FROM 31/12/2011 TO 31/01/2012
2011-12-20AR0120/12/11 FULL LIST
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BUTLER / 20/12/2011
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL GRIMSHAW / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BUTLER / 15/08/2011
2011-08-15AP01DIRECTOR APPOINTED MRS DIANA GRIMSHAW
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALONEY
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-12AR0120/12/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-10AP01DIRECTOR APPOINTED MR JOHN ADRIAN MALONEY
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOULTON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRIMSHAW
2010-03-03AR0120/12/09 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HOULTON / 20/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES GRIMSHAW / 20/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE GRIMSHAW / 20/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL GRIMSHAW / 20/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BUTLER / 20/12/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-03288aDIRECTOR APPOINTED MRS SARAH BUTLER
2008-06-03288aSECRETARY APPOINTED MRS SARAH BUTLER
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY AMANDA LEWIS
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288bSECRETARY RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-01-06363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-07225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0044698 Active Licenced property: TEWKESBURY ROAD ST. PETERS WORKS CHELTENHAM GB GL51 9AL.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0044698 Active Licenced property: TEWKESBURY ROAD ST. PETERS WORKS CHELTENHAM GB GL51 9AL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GRIMSHAW KINNEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-21 Satisfied STORMOVA (GRIMSHAW) LIMITED
DEBENTURE 2011-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1987-04-28 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-03-17 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 293,816
Creditors Due Within One Year 2012-01-31 £ 217,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRIMSHAW KINNEAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 6,577
Called Up Share Capital 2012-01-31 £ 6,577
Cash Bank In Hand 2013-01-31 £ 7,553
Current Assets 2013-01-31 £ 136,980
Current Assets 2012-01-31 £ 162,942
Debtors 2013-01-31 £ 109,120
Debtors 2012-01-31 £ 87,980
Fixed Assets 2013-01-31 £ 197,866
Fixed Assets 2012-01-31 £ 277,945
Shareholder Funds 2013-01-31 £ 41,030
Shareholder Funds 2012-01-31 £ 223,658
Stocks Inventory 2013-01-31 £ 20,307
Stocks Inventory 2012-01-31 £ 74,761
Tangible Fixed Assets 2013-01-31 £ 197,864
Tangible Fixed Assets 2012-01-31 £ 272,774

Debtors and other cash assets

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

GRIMSHAW KINNEAR LIMITED owns 1 domain names.

paceway.co.uk  

Trademarks
We have not found any records of GRIMSHAW KINNEAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRIMSHAW KINNEAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-09-16 GBP £6,457
Wiltshire Council 2015-10-08 GBP £504 Grounds Maintenance
Gloucestershire County Council 2014-10-29 GBP £4,074
Bromsgrove District Council 2014-08-20 GBP £34,718
Wiltshire Council 2014-06-23 GBP £463 Grounds Maintenance
Worcestershire County Council 2014-06-09 GBP £3,010 Educational Equip
Stroud District Council 2014-03-31 GBP £1,450 Recreation and Sport
Gloucestershire County Council 2014-03-13 GBP £615
Worcestershire County Council 2013-10-17 GBP £499 Educational Equip
Gloucestershire County Council 2013-05-18 GBP £540
Cheltenham Borough Council 2012-06-22 GBP £2,821 Construction
Gloucestershire County Council 2012-01-18 GBP £1,152
Gloucestershire County Council 2012-01-18 GBP £1,152
Gloucestershire County Council 2012-01-18 GBP £1,152
Gloucestershire County Council 2012-01-12 GBP £1,131
Cotswold District Council 2011-09-14 GBP £770
Stroud District Council 2011-08-18 GBP £6,973 Recreation and Sport
Northamptonshire County Council 2011-05-11 GBP £2,481 Capital
Cotswold District Council 2011-04-14 GBP £10,447
Cotswold District Council 0000-00-00 GBP £1,582

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRIMSHAW KINNEAR 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 GRIMSHAW KINNEAR 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 GRIMSHAW KINNEAR 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.
    Other companies at postcode GL51 9AL