Company NameConcrete Grinding Limited
Company StatusActive
Company Number03191853
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Previous NameConcrete Grinding (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameMrs Lynn Ann Dare
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Secretary NameMrs Lynn Ann Dare
NationalityBritish
StatusCurrent
Appointed30 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameMr Paul William Altham
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleConstruction Manger
Country of ResidenceEngland
Correspondence AddressDene House
North Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameDarren Stephen Pinder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2004)
RoleCompany Director
Correspondence Address40 Ings Mill Avenue
Clayton West
Huddersfield
West Yorkshire
HD8 9QG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteconcrete-grinding.com
Telephone01484 600080
Telephone regionHuddersfield

Location

Registered AddressDene House
North Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Cogri Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£772,345
Cash£364,998
Current Liabilities£999,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

30 November 2007Delivered on: 6 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £93,381 credited to account designation 61211966 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
10 July 1997Delivered on: 18 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
29 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
4 October 2017Appointment of Mr Paul William Altham as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Paul William Altham as a director on 1 October 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Director's details changed for Mrs Lynn Ann Dare on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Lynn Ann Dare on 29 April 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 29/04/08; full list of members (3 pages)
30 April 2008Return made up to 29/04/08; full list of members (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 April 2007Memorandum and Articles of Association (6 pages)
3 April 2007Memorandum and Articles of Association (6 pages)
1 February 2007Company name changed concrete grinding (uk) LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed concrete grinding (uk) LIMITED\certificate issued on 01/02/07 (2 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 29/04/06; full list of members (2 pages)
9 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 29/04/05; full list of members (2 pages)
4 May 2005Return made up to 29/04/05; full list of members (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 29/04/04; full list of members (3 pages)
5 May 2004Return made up to 29/04/04; full list of members (3 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
18 November 2002Registered office changed on 18/11/02 from: gate 5 meltham mills industrial estate meltham holmfirth west yorkshire HD9 4DS (1 page)
18 November 2002Registered office changed on 18/11/02 from: gate 5 meltham mills industrial estate meltham holmfirth west yorkshire HD9 4DS (1 page)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 29/04/02; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 29/04/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
15 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2000Return made up to 29/04/00; full list of members (6 pages)
5 June 2000Return made up to 29/04/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 29/04/99; no change of members (4 pages)
1 June 1999Return made up to 29/04/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1998Return made up to 29/04/98; no change of members (4 pages)
29 May 1998Return made up to 29/04/98; no change of members (4 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
15 May 1997Return made up to 29/04/97; full list of members (6 pages)
15 May 1997Return made up to 29/04/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
12 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 May 1996Registered office changed on 15/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996New secretary appointed;new director appointed (1 page)
15 May 1996New secretary appointed;new director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Secretary resigned (2 pages)
15 May 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Incorporation (12 pages)
29 April 1996Incorporation (12 pages)