Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(35 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Graham John Scarsbrook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Meadow Close Prestbury Cheshire SK10 4HA |
Director Name | Mr Gary Wayne Hoy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Acresbrook Stalybridge Cheshire SK15 2QT |
Secretary Name | Sheila Kay Scarsbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 6 Tenterhill Lane Norden Rochdale Lancashire OL11 5TY |
Secretary Name | Mr Gary Wayne Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Acresbrook Stalybridge Cheshire SK15 2QT |
Director Name | Mr Michael Gerald Milner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cherwell Avenue Heywood Lancashire OL10 4SY |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(22 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(22 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(24 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | grmltd.co.uk |
---|---|
Telephone | 0161 2970351 |
Telephone region | Manchester |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Grm Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 1999 | Delivered on: 15 April 1999 Satisfied on: 11 April 2014 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 August 1992 | Delivered on: 6 August 1992 Satisfied on: 11 April 2014 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due to the company by tih under any present or future factoring agreement all other book debts and other debts. Fully Satisfied |
28 January 1987 | Delivered on: 29 January 1987 Satisfied on: 6 April 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2023 | Application to strike the company off the register (3 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Solvency Statement dated 16/06/23 (1 page) |
3 July 2023 | Statement by Directors (1 page) |
3 July 2023 | Resolutions
|
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
11 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
6 July 2018 | Change of details for a person with significant control (2 pages) |
5 July 2018 | Change of details for Sig Dormant Company Number Fourteen Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
7 February 2018 | Change of details for G R M Distribution Limited as a person with significant control on 6 February 2018 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 August 2008 | Return made up to 11/08/08; full list of members (7 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (7 pages) |
12 May 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit g, victoria mill manchester road droylsden manchester M43 6EQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit g, victoria mill manchester road droylsden manchester M43 6EQ (1 page) |
12 May 2008 | Director appointed mr jonathan adrian hudson (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Director appointed mr jonathan adrian hudson (1 page) |
12 May 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
9 May 2008 | Appointment terminated director graham scarsbrook (1 page) |
9 May 2008 | Appointment terminated director michael milner (1 page) |
9 May 2008 | Appointment terminated director and secretary gary hoy (1 page) |
9 May 2008 | Appointment terminated director and secretary gary hoy (1 page) |
9 May 2008 | Appointment terminated director michael milner (1 page) |
9 May 2008 | Appointment terminated director graham scarsbrook (1 page) |
6 May 2008 | Secretary appointed richard charles monro (2 pages) |
6 May 2008 | Secretary appointed richard charles monro (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
20 August 2007 | Return made up to 14/08/07; no change of members
|
20 August 2007 | Return made up to 14/08/07; no change of members
|
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members
|
23 August 2006 | Return made up to 14/08/06; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members
|
21 August 2002 | Return made up to 14/08/02; full list of members
|
13 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 2000 | Return made up to 14/08/00; full list of members (8 pages) |
18 October 2000 | Return made up to 14/08/00; full list of members (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
13 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 September 1994 | Return made up to 14/08/94; full list of members (5 pages) |
12 September 1994 | Return made up to 14/08/94; full list of members (5 pages) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |
19 September 1991 | Return made up to 14/08/91; full list of members (5 pages) |
19 September 1991 | Return made up to 14/08/91; full list of members (5 pages) |
3 September 1990 | Return made up to 14/08/90; full list of members (4 pages) |
3 September 1990 | Return made up to 14/08/90; full list of members (4 pages) |
19 February 1990 | Return made up to 19/12/89; full list of members (4 pages) |
19 February 1990 | Return made up to 19/12/89; full list of members (4 pages) |
12 December 1988 | Return made up to 29/11/88; full list of members (4 pages) |
12 December 1988 | Return made up to 29/11/88; full list of members (4 pages) |
13 April 1988 | Return made up to 31/08/87; full list of members (4 pages) |
13 April 1988 | Return made up to 31/08/87; full list of members (4 pages) |
13 March 1986 | Certificate of incorporation (1 page) |
13 March 1986 | Incorporation (17 pages) |
13 March 1986 | Incorporation (17 pages) |
13 March 1986 | Certificate of incorporation (1 page) |