Company NameGridfix Limited
DirectorKevin Wraith
Company StatusActive
Company Number03283997
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Previous NamePepperpress Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kevin Wraith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence Address230 Totley Brook Road
Sheffield
South Yorkshire
S17 3QY
Secretary NameJulie Dawn Cooper
NationalityBritish
StatusCurrent
Appointed20 July 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address230 Totley Brook Road
Sheffield
South Yorkshire
S17 3QY
Director NameIan Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2005)
RoleCeiling Fixer
Correspondence Address2 Crawshaw Grove
Sheffield
Yorkshire
S8 7EB
Secretary NameIan Foster
NationalityBritish
StatusResigned
Appointed27 January 1997(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2005)
RoleCeiling Fixer
Correspondence Address2 Crawshaw Grove
Sheffield
Yorkshire
S8 7EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegridfixltd.co.uk
Email address[email protected]
Telephone0800 0126021
Telephone regionFreephone

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kevin Wraith
100.00%
Ordinary

Financials

Year2014
Net Worth£20,118
Cash£14,172
Current Liabilities£8,388

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Director's details changed for Kevin Wraith on 26 November 2009 (2 pages)
1 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Kevin Wraith on 26 November 2009 (2 pages)
1 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 March 2009Return made up to 26/11/08; full list of members (3 pages)
20 March 2009Return made up to 26/11/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 January 2008Return made up to 26/11/07; full list of members (2 pages)
24 January 2008Return made up to 26/11/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 November 2007Registered office changed on 20/11/07 from: P1 sheffield airport business park eurropa link sheffield south yorkshire S9 1XU (1 page)
20 November 2007Registered office changed on 20/11/07 from: P1 sheffield airport business park eurropa link sheffield south yorkshire S9 1XU (1 page)
2 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 December 2005Return made up to 26/11/05; full list of members (6 pages)
14 December 2005Return made up to 26/11/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 2 crawshaw grove sheffield south yorkshire S8 7EB (1 page)
1 March 2005Registered office changed on 01/03/05 from: 2 crawshaw grove sheffield south yorkshire S8 7EB (1 page)
26 November 2004Return made up to 26/11/04; full list of members (7 pages)
26 November 2004Return made up to 26/11/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
24 August 2004Registered office changed on 24/08/04 from: unit 4 108 harvey clough road sheffield S8 8PG (1 page)
24 August 2004Registered office changed on 24/08/04 from: unit 4 108 harvey clough road sheffield S8 8PG (1 page)
17 November 2003Return made up to 26/11/03; full list of members (7 pages)
17 November 2003Return made up to 26/11/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2002Return made up to 26/11/02; full list of members (7 pages)
2 December 2002Return made up to 26/11/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
22 November 2001Return made up to 26/11/01; full list of members (6 pages)
22 November 2001Return made up to 26/11/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
5 December 2000Return made up to 26/11/00; full list of members (6 pages)
5 December 2000Return made up to 26/11/00; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 December 1999Return made up to 26/11/99; full list of members (6 pages)
17 December 1999Return made up to 26/11/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
8 December 1998Return made up to 26/11/98; no change of members (6 pages)
8 December 1998Return made up to 26/11/98; no change of members (6 pages)
25 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 December 1997Return made up to 26/11/97; full list of members (6 pages)
30 December 1997Return made up to 26/11/97; full list of members (6 pages)
19 March 1997Registered office changed on 19/03/97 from: c/o H.hebblethwaite & co westbrook court sharrow vale road,sheffield S11 8YZ (1 page)
19 March 1997Registered office changed on 19/03/97 from: c/o H.hebblethwaite & co westbrook court sharrow vale road,sheffield S11 8YZ (1 page)
25 February 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
25 February 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
14 February 1997Memorandum and Articles of Association (15 pages)
14 February 1997Memorandum and Articles of Association (15 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1997Company name changed pepperpress LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed pepperpress LIMITED\certificate issued on 07/02/97 (2 pages)
5 February 1997Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1997Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 November 1996Incorporation (20 pages)
26 November 1996Incorporation (20 pages)