Company NameGrin Limited
DirectorGreg John Miller
Company StatusActive
Company Number06147603
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Greg John Miller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Wellington Road
Bridlington
East Yorkshire
YO15 2BG
Secretary NameGreg John Miller
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
Bridlington
East Yorkshire
YO15 2BG
Director NameKeren Heather Miller
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Viking Road
Stamford Bridge
York
North Yorkshire
YO41 1BS

Contact

Websitebridlingtondentalstudio.co.uk
Telephone01262 679027
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Greg John Miller
60.00%
Ordinary
40 at £1Karen Heather Miller
40.00%
Ordinary

Financials

Year2014
Net Worth£27,016
Cash£55,417
Current Liabilities£67,770

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

6 April 2018Delivered on: 9 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
20 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 April 2018Registration of charge 061476030001, created on 6 April 2018 (9 pages)
14 August 2017Change of details for Mr Greg John Miller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mrs Keren Heather Miller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mrs Keren Heather Miller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Greg John Miller as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 August 2013Director's details changed for Greg John Miller on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Greg John Miller on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Greg John Miller on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Greg John Miller on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Greg John Miller on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Greg John Miller on 6 August 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Greg John Miller on 18 January 2012 (3 pages)
6 February 2012Director's details changed for Greg John Miller on 18 January 2012 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Greg John Miller on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Greg John Miller on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Greg John Miller on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 August 2010Termination of appointment of Keren Miller as a director (1 page)
5 August 2010Termination of appointment of Keren Miller as a director (1 page)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Greg John Miller on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Greg John Miller on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Keren Heather Miller on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Keren Heather Miller on 9 March 2010 (2 pages)
10 March 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 March 2010 (1 page)
10 March 2010Director's details changed for Keren Heather Miller on 9 March 2010 (2 pages)
10 March 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 March 2010 (1 page)
10 March 2010Director's details changed for Greg John Miller on 9 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
28 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
28 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
29 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Incorporation (19 pages)
9 March 2007Incorporation (19 pages)