Company NameGrimsby & Immingham Stevedores Limited
Company StatusDissolved
Company Number02376257
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date13 April 2020 (4 years ago)
Previous NameBroadward Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Andrew Surfleet
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 13 April 2020)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address3 Ennerdale Close
Humberston
Grimsby
North East Lincolnshire
DN36 4AE
Director NameMr Michael Simcock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 13 April 2020)
RoleStevedoring
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr David John Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2005(16 years after company formation)
Appointment Duration14 years, 11 months (closed 13 April 2020)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence Address147a Humberston Avenue
Humberston
Grimsby
North East Lincolnshire
DN36 4SX
Secretary NameMr Andrew John Poppleton
StatusClosed
Appointed27 August 2015(26 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 April 2020)
RoleCompany Director
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameJohn Alfred Coggon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 January 2001)
RoleDirector/Manager
Correspondence Address11 Taylors Avenue
Cleethorpes
South Humberside
DN35 0LF
Director NameJohn Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 April 2005)
RoleDirector/Manager
Correspondence Address14 The Avenue
Healing
Grimsby
North East Lincolnshire
DN41 7NG
Director NameJames Clayton Stringer
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleDirector/Manager
Correspondence Address6 Chestnut Walk
Healing
Grimsby
North East Lincolnshire
DN37 7NT
Secretary NameMr John Andrew Wiseman
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address36 Forest Way
Humberston
Grimsby
North East Lincolnshire
DN36 4HQ
Secretary NameMr Raymond Carter
NationalityBritish
StatusResigned
Appointed31 May 1999(10 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shaw Drive,Tudor Park,Scartho
Grimsby
North East Lincolnshire
DN33 2JB

Contact

Telephone01472 359101
Telephone regionGrimsby

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

10.5k at £1Arthur Smith (Grimsby) LTD
33.33%
Ordinary
10.5k at £1Jacob Pickwell & Co LTD
33.33%
Ordinary
10.5k at £1John Sutcliffe & Son (Grimsby) LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£27,785
Cash£356
Current Liabilities£205,410

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 November 1995Delivered on: 7 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- unit c prince edward drive,queens rd,immingham,humberside and the proceeds of sale thereof; t/no hs 191861. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
8 July 2019Liquidators' statement of receipts and payments to 22 May 2019 (20 pages)
10 December 2018Liquidators' statement of receipts and payments to 22 May 2018 (10 pages)
22 July 2017Liquidators' statement of receipts and payments to 22 May 2017 (20 pages)
22 July 2017Liquidators' statement of receipts and payments to 22 May 2017 (20 pages)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN England to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN England to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
(1 page)
8 June 2016Statement of affairs with form 4.19 (13 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
(1 page)
8 June 2016Statement of affairs with form 4.19 (13 pages)
29 April 2016Registered office address changed from Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS to Maclaren House Skerne Road Driffield YO25 6PN on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS to Maclaren House Skerne Road Driffield YO25 6PN on 29 April 2016 (1 page)
16 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 August 2015Appointment of Mr Andrew John Poppleton as a secretary on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Raymond Carter as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Andrew John Poppleton as a secretary on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Raymond Carter as a secretary on 27 August 2015 (1 page)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,500
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,500
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,500
(5 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 31,500
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 31,500
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 31,500
(5 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Michael Simcock on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Michael Simcock on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Michael Simcock on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 August 2008Director's change of particulars / michael simcock / 31/07/2008 (1 page)
19 August 2008Return made up to 02/08/08; full list of members (4 pages)
19 August 2008Return made up to 02/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / michael simcock / 31/07/2008 (1 page)
16 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 02/08/06; full list of members (3 pages)
25 August 2006Return made up to 02/08/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 02/08/05; full list of members (3 pages)
16 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
6 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 02/08/04; full list of members (7 pages)
11 August 2004Return made up to 02/08/04; full list of members (7 pages)
7 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
5 June 2002Registered office changed on 05/06/02 from: sutcliffe house acorn business park moss road grimsby north east lincolnshire DN32 0LW (1 page)
5 June 2002Registered office changed on 05/06/02 from: sutcliffe house acorn business park moss road grimsby north east lincolnshire DN32 0LW (1 page)
6 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
18 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/10/00
(1 page)
18 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/10/00
(1 page)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 1999Return made up to 02/08/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 1999Return made up to 02/08/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: sutcliffe house market street grimsby north east lincolnshire (1 page)
22 December 1997Registered office changed on 22/12/97 from: sutcliffe house market street grimsby north east lincolnshire (1 page)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 July 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 02/08/95; no change of members (12 pages)
3 August 1995Return made up to 02/08/95; no change of members (12 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)