Cambridge
Cambridgeshire
CB4 2QN
Secretary Name | Richard Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2001(same day as company formation) |
Role | Retailer |
Correspondence Address | 56 Topper Street Cambridge Cambridgeshire CB4 2WL |
Director Name | Mr Richard Page |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 31 Windmill Lane Fulbourn Cambridge Cambridgeshire CB21 5DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grumpypets.com |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Mrs Julie Hammond 51.00% Ordinary |
---|---|
49 at £1 | Mr Richard Page 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £1,914 |
Current Liabilities | £38,481 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
17 June 2004 | Delivered on: 18 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
15 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 October 2017 | Notification of Richard Page as a person with significant control on 25 September 2016 (2 pages) |
10 October 2017 | Notification of Julie Brown as a person with significant control on 25 September 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Notification of Richard Page as a person with significant control on 25 September 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Notification of Julie Brown as a person with significant control on 25 September 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 November 2016 | Registered office address changed from C/O Hsa Partnership Ca South Lodge House Frog Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from C/O Hsa Partnership Ca South Lodge House Frog Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 3 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
10 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Statement of company's objects (28 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Statement of company's objects (28 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 December 2014 | Director's details changed for Julie Hammond on 21 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Julie Hammond on 21 November 2014 (2 pages) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 February 2013 | Director's details changed for Richard Page on 12 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Richard Page on 12 February 2013 (2 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Julie Hammond on 20 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Julie Hammond on 20 April 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 March 2011 | Secretary's details changed for Richard Page on 2 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Page on 2 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Page on 2 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Richard Page on 2 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Richard Page on 2 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Page on 2 March 2011 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 December 2008 | Director and secretary's change of particulars / richard page / 18/12/2008 (1 page) |
30 December 2008 | Director and secretary's change of particulars / richard page / 18/12/2008 (1 page) |
15 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 November 2007 | Return made up to 25/09/07; full list of members (8 pages) |
16 November 2007 | Return made up to 25/09/07; full list of members (8 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 November 2006 | Return made up to 25/09/06; full list of members
|
1 November 2006 | Return made up to 25/09/06; full list of members
|
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members
|
3 October 2005 | Return made up to 25/09/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Director's particulars changed (1 page) |
1 October 2004 | Return made up to 25/09/04; full list of members
|
1 October 2004 | Return made up to 25/09/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 25/09/02; full list of members
|
11 October 2002 | Return made up to 25/09/02; full list of members
|
12 April 2002 | Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
12 April 2002 | Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
25 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
25 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Incorporation (20 pages) |
25 September 2001 | Incorporation (20 pages) |