Company NameKen Grime & Son Limited
DirectorKenneth Paul Grime
Company StatusActive
Company Number04471611
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth Paul Grime
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address109 Bures Road, Great Cornard
Sudbury
Suffolk
CO10 0JE
Secretary NameKenneth Grime
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address109 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JE
Director NameStephen Bartrop
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Perryfield
Great Cornard
Sudbury
Suffolk
CO10 0JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01787 373558
Telephone regionSudbury

Location

Registered Address109 Bures Road, Great Cornard
Sudbury
Suffolk
CO10 0JE
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard North
Built Up AreaSudbury

Shareholders

90 at £1Kenneth Paul Grime
81.82%
Ordinary
20 at £1Jeanette Bartrop
18.18%
Ordinary

Financials

Year2014
Net Worth£273,933
Cash£104,647
Current Liabilities£39,781

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

18 October 2023Unaudited abridged accounts made up to 31 July 2023 (7 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 July 2022 (7 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
15 October 2021Unaudited abridged accounts made up to 31 July 2021 (7 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 July 2020 (7 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 June 2017Notification of Kenneth Paul Grime as a person with significant control on 30 September 2016 (2 pages)
29 June 2017Notification of Kenneth Paul Grime as a person with significant control on 30 September 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 110
(6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 110
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 110
(3 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 110
(3 pages)
11 February 2015Termination of appointment of Stephen Bartrop as a director on 23 January 2015 (1 page)
11 February 2015Purchase of own shares. (2 pages)
11 February 2015Purchase of own shares. (2 pages)
11 February 2015Termination of appointment of Stephen Bartrop as a director on 23 January 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Director's details changed for Kenneth Paul Grime on 7 June 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 180
(5 pages)
14 July 2014Director's details changed for Kenneth Paul Grime on 7 June 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 180
(5 pages)
14 July 2014Director's details changed for Kenneth Paul Grime on 7 June 2014 (2 pages)
22 January 2014Purchase of own shares. (2 pages)
22 January 2014Purchase of own shares. (2 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Director's details changed for Kenneth Paul Grime on 22 June 2012 (2 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Kenneth Paul Grime on 22 June 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
1 July 2010Director's details changed for Stephen Bartrop on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Stephen Bartrop on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Kenneth Paul Grime on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Kenneth Paul Grime on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
22 October 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
16 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
11 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
11 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
29 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
29 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
8 July 2005Return made up to 27/06/05; full list of members (4 pages)
8 July 2005Return made up to 27/06/05; full list of members (4 pages)
14 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
14 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
21 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
18 July 2003Ad 28/06/02--------- £ si 199@1 (2 pages)
18 July 2003Ad 28/06/02--------- £ si 199@1 (2 pages)
17 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
26 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
27 June 2002Incorporation (19 pages)
27 June 2002Incorporation (19 pages)