Company NameGridpack Limited
DirectorDavid Antony Shaw
Company StatusActive
Company Number02728009
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Antony Shaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(2 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameMrs Margaret Rosemary Kemp
NationalityBritish
StatusCurrent
Appointed01 June 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address77 Equilibrium
Lindley
Huddersfield
West Yorkshire
HD3 3HL
Secretary NameMiss Christine Olsen
NationalityBritish
StatusResigned
Appointed21 July 1992(2 weeks, 5 days after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address4a Lyndhurst Road
Brighouse
West Yorkshire
HD6 3RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr David Antony Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£117,540
Cash£36,463
Current Liabilities£15,428

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
7 November 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 7 November 2020 (1 page)
20 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
7 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
11 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
31 July 2010Director's details changed for Mr David Antony Shaw on 2 July 2010 (2 pages)
31 July 2010Director's details changed for Mr David Antony Shaw on 2 July 2010 (2 pages)
31 July 2010Director's details changed for Mr David Antony Shaw on 2 July 2010 (2 pages)
31 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
31 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
29 July 2009Director's change of particulars / david shaw / 29/03/2009 (1 page)
29 July 2009Director's change of particulars / david shaw / 29/03/2009 (1 page)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 August 2008Return made up to 02/07/08; full list of members (3 pages)
1 August 2008Appointment terminated secretary christine olsen (1 page)
1 August 2008Secretary appointed mrs margaret rosemary kemp (1 page)
1 August 2008Appointment terminated secretary christine olsen (1 page)
1 August 2008Secretary appointed mrs margaret rosemary kemp (1 page)
1 August 2008Return made up to 02/07/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 July 2007Return made up to 02/07/07; full list of members (2 pages)
31 July 2007Return made up to 02/07/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 August 2005Return made up to 02/07/05; full list of members (2 pages)
1 August 2005Return made up to 02/07/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 August 2004Return made up to 02/07/04; full list of members (6 pages)
2 August 2004Return made up to 02/07/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 July 2003Return made up to 02/07/03; full list of members (6 pages)
18 July 2003Return made up to 02/07/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 July 2002Return made up to 02/07/02; full list of members (6 pages)
30 July 2002Return made up to 02/07/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
16 July 2001Return made up to 02/07/01; full list of members (6 pages)
16 July 2001Return made up to 02/07/01; full list of members (6 pages)
1 May 2001Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
1 May 2001Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
20 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 July 2000Return made up to 02/07/00; full list of members (6 pages)
16 April 2000Accounts made up to 31 August 1999 (10 pages)
16 April 2000Accounts made up to 31 August 1999 (10 pages)
14 February 2000Secretary's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Secretary's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
19 July 1999Return made up to 02/07/99; no change of members (4 pages)
19 July 1999Return made up to 02/07/99; no change of members (4 pages)
21 May 1999Accounts made up to 31 August 1998 (10 pages)
21 May 1999Accounts made up to 31 August 1998 (10 pages)
20 July 1998Return made up to 02/07/98; full list of members (6 pages)
20 July 1998Return made up to 02/07/98; full list of members (6 pages)
18 June 1998Accounts made up to 31 August 1997 (10 pages)
18 June 1998Accounts made up to 31 August 1997 (10 pages)
16 July 1997Return made up to 02/07/97; no change of members (4 pages)
16 July 1997Return made up to 02/07/97; no change of members (4 pages)
4 April 1997Accounts made up to 31 August 1996 (10 pages)
4 April 1997Accounts made up to 31 August 1996 (10 pages)
2 August 1996Return made up to 02/07/96; full list of members (6 pages)
2 August 1996Return made up to 02/07/96; full list of members (6 pages)
24 January 1996Registered office changed on 24/01/96 from: 26 greencliffe honley huddersfield west yorkshire HD7 2JN (1 page)
24 January 1996Registered office changed on 24/01/96 from: 26 greencliffe honley huddersfield west yorkshire HD7 2JN (1 page)
18 January 1996Accounts for a small company made up to 31 August 1995 (10 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (10 pages)
26 July 1995Return made up to 02/07/95; no change of members (4 pages)
26 July 1995Return made up to 02/07/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)