GRASS VALLEY LIMITED - KINGSCLERE


Company Profile Company Filings

Overview

GRASS VALLEY LIMITED is a Private Limited Company from KINGSCLERE UNITED KINGDOM and has the status: Active.
GRASS VALLEY LIMITED was incorporated 50 years ago on 13/02/1974 and has the registered number: 01160119. The accounts status is FULL and accounts are next due on 30/09/2023.

GRASS VALLEY LIMITED - KINGSCLERE

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

12 QUEEN ELEANOR HOUSE
KINGSCLERE
HAMPSHIRE
RG20 4SW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SNELL ADVANCED MEDIA LIMITED (until 01/11/2018)
SNELL LIMITED (until 22/06/2016)
SNELL & WILCOX LIMITED (until 07/08/2009)

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY BANKS Nov 1973 British Director 2015-09-01 CURRENT
MR JONATHAN WILSON Aug 1982 American Director 2023-10-01 CURRENT
PROFESSOR DAVID MILES Oct 1945 British Director 1996-12-04 UNTIL 2000-12-18 RESIGNED
NARESH SUBHERWAL Sep 1942 British Director 1994-03-01 UNTIL 1997-06-30 RESIGNED
JOHN STRATHMORE SPENCER Jan 1944 British Director 1995-06-28 UNTIL 2003-12-31 RESIGNED
MR RODERICK SAXON SNELL Mar 1940 British Director RESIGNED
MR TIMOTHY LEE SHOULDERS II Dec 1979 American Director 2020-12-01 UNTIL 2021-12-10 RESIGNED
DOCTOR CHARLES PETER SANDBANK Aug 1931 British Director 1993-04-04 UNTIL 1992-10-04 RESIGNED
DOCTOR CHARLES PETER SANDBANK Aug 1931 British Director 1993-09-01 UNTIL 1997-05-16 RESIGNED
MR SIMON DARRYL ROGERS Aug 1962 British Director 2015-01-07 UNTIL 2015-05-07 RESIGNED
DR MICHAEL HOFER Mar 1969 Austrian Director 2020-12-01 UNTIL 2022-06-30 RESIGNED
JOHN WILLIAM POULTER Nov 1942 British Director 2002-05-07 UNTIL 2009-02-26 RESIGNED
ANTHONY PAUL REIDER Aug 1935 Swiss Director RESIGNED
TIMOTHY JOHN PHILLIPS Dec 1946 British Director 2002-05-09 UNTIL 2003-04-30 RESIGNED
MR MARTIN MULLIGAN Oct 1962 British Director 2014-03-11 UNTIL 2015-03-23 RESIGNED
MR RICHARD SUSSMAN Apr 1971 American Director 2021-12-10 UNTIL 2023-05-22 RESIGNED
KEVIN JOHN MELIA Apr 1946 British Director 1992-04-01 UNTIL 2000-07-28 RESIGNED
MR PAUL GRAHAM MARTIN Feb 1976 British Director 2015-05-19 UNTIL 2015-09-07 RESIGNED
MS ANNE MALYSZKO May 1980 American Director 2018-04-17 UNTIL 2020-07-02 RESIGNED
DAVID LYON Jan 1954 British Director RESIGNED
MR ALEC THOMAS LAPPE Jul 1981 American Director 2018-02-08 UNTIL 2020-07-02 RESIGNED
MR DAVID JOHN LAMBERT Dec 1932 British Director 1992-04-01 UNTIL 1997-12-24 RESIGNED
MR GRAHAM MICHAEL PITMAN Jul 1950 British Director 2009-02-26 UNTIL 2014-03-11 RESIGNED
NICOLA MARIE PROUDLOCK Feb 1965 Secretary 2003-03-03 UNTIL 2009-01-31 RESIGNED
DOCTOR ERIC JOHN EELES Feb 1927 Secretary 1992-04-01 UNTIL 2003-03-03 RESIGNED
DAPHNE ANNE CIVELLI Apr 1942 British Secretary RESIGNED
MR ERIC COONEY Mar 1966 American Director 2017-06-12 UNTIL 2018-07-25 RESIGNED
JAMES CHARLES GOODWIN Jun 1938 British Director 1994-06-24 UNTIL 2002-04-24 RESIGNED
MR PETER DOUGLAS GARRATT Jun 1953 British Director 1995-06-28 UNTIL 2004-02-24 RESIGNED
MR PETER GEORGE FREDERICKS Nov 1964 British Director 2004-02-02 UNTIL 2014-04-16 RESIGNED
RUSSELL FLETCHER Mar 1966 British Director 1998-11-01 UNTIL 2000-07-31 RESIGNED
PROFESSOR JOHN RICHARD ENNALS Sep 1951 British Director 1993-05-08 UNTIL 1996-12-10 RESIGNED
DOCTOR ERIC JOHN EELES Feb 1927 Director RESIGNED
MR GUY FREDERICK ST JOHN EATON Oct 1962 British Director 2015-03-23 UNTIL 2015-05-18 RESIGNED
MR SIMON JOHN DERRY Feb 1961 British Director 2002-11-14 UNTIL 2014-03-11 RESIGNED
MR RAY JOHN CROSS Sep 1951 British Director 2014-03-11 UNTIL 2015-03-12 RESIGNED
HOWARD JOHN CROSS Feb 1965 British Director 2001-09-06 UNTIL 2003-01-21 RESIGNED
MR IAN GRAHAM COOPER Aug 1955 British Director 2014-03-11 UNTIL 2015-05-06 RESIGNED
MR ROBERT SZABO-ROWE Apr 1966 British Director 2015-05-19 UNTIL 2018-05-18 RESIGNED
MR DANIEL JAMES CONSIGLI May 1970 American Director 2020-07-02 UNTIL 2020-12-01 RESIGNED
MR DANIEL JAMES CONSIGLI May 1970 American Director 2021-12-10 UNTIL 2023-03-06 RESIGNED
COLIN BIRD Sep 1957 British Director 1997-07-11 UNTIL 2000-03-31 RESIGNED
MICHAEL LAWRENCE BANKS May 1940 British Director RESIGNED
MICHAEL LAWRENCE BANKS May 1940 British Director 1998-03-09 UNTIL 1998-12-01 RESIGNED
MR PETER ANTHONY BAINES Sep 1962 British Director 2002-05-07 UNTIL 2009-02-26 RESIGNED
MR BRIAN EDWARD ANDERSON May 1974 American Director 2018-02-08 UNTIL 2020-07-02 RESIGNED
MS MARGARET ANN CRAIG Jan 1960 American Director 1998-11-05 UNTIL 2000-01-14 RESIGNED
MR TIMOTHY BENNARD GREENFIELD Apr 1971 American Director 2020-07-02 UNTIL 2020-12-01 RESIGNED
MR SAI GOPAL Apr 1969 American Director 2023-03-06 UNTIL 2023-10-01 RESIGNED
MR PAUL JOHN HORTON Aug 1966 British Director 2016-02-29 UNTIL 2019-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Snell Corporation Limited 2016-04-06 Kingsclere   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH SAFETY PRODUCTS LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
QUANTEL LIMITED KINGSCLERE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
PRO-BEL GROUP LIMITED KINGSCLERE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CEL ELECTRONICS LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
ACRON LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
BROADCAST INVESTMENTS LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
IXYS UK WESTCODE LTD. CHIPPENHAM Active FULL 27900 - Manufacture of other electrical equipment
POST IMPRESSIONS (SYSTEMS) LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
FL REALISATIONS 2021 LIMITED LONDON Dissolved... FULL 32990 - Other manufacturing n.e.c.
ADP HOLDINGS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ADP NO.1 LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
PRO-BEL HOLDINGS LIMITED KINGSCLERE UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
FMGH 1 LIMITED BRIGHTON ... GROUP 70100 - Activities of head offices
SNELL CORPORATION LIMITED KINGSCLERE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SERWOOD LIMITED LONDON Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
WOODBURY RESIDUAL LIMITED COVENTRY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
BRAKAN LIMITED FISHGUARD Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
AISPIRANT LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MATHYS & SQUIRE LLP LONDON Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LIVING PAINTINGS TRUST KINGSCLERE NEWBURY Active SMALL 85600 - Educational support services
FRINGOO GROUP LTD. NEWBURY ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
BCMS TRANSACTIONS LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHEERNUTS LTD NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
PHARMA EXPERTS LIMITED NEWBURY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ALTRONE LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
GRASS VALLEY U.K. ACQUISITION LIMITED KINGSCLERE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
TRIMED LIMITED NEWBURY ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
CARE RECRUITMENT HUB LIMITED NEWBURY ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
ARGO LOGISTICS GROUP LTD NEWBURY ENGLAND Active MICRO ENTITY 49410 - Freight transport by road