BARRY GREWCOCK & SONS LIMITED - CORBY
Company Profile | Company Filings |
Overview
BARRY GREWCOCK & SONS LIMITED is a Private Limited Company from CORBY and has the status: Active.
BARRY GREWCOCK & SONS LIMITED was incorporated 22 years ago on 15/03/2002 and has the registered number: 04395927. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
BARRY GREWCOCK & SONS LIMITED was incorporated 22 years ago on 15/03/2002 and has the registered number: 04395927. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
BARRY GREWCOCK & SONS LIMITED - CORBY
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 1 SOUTHSIDE
CORBY
NORTHAMPTONSHIRE
NN18 8EW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES RICHARD HARRIS | Jul 1968 | British | Director | 2011-06-15 | CURRENT |
BARRY GREWCOCK | Aug 1943 | British | Director | 2002-03-15 UNTIL 2004-05-10 | RESIGNED |
CLIVE MARTIN GREWCOCK | Sep 1970 | British | Director | 2002-03-15 UNTIL 2017-06-29 | RESIGNED |
MARTIN JOHN GREWCOCK | Nov 1973 | British | Director | 2002-03-15 UNTIL 2007-12-19 | RESIGNED |
MRS MARIETTA LITCHFIELD | Secretary | 2018-08-01 UNTIL 2021-08-27 | RESIGNED | ||
MISS HELEN BINA CARA | Jul 1972 | British | Director | 2002-03-15 UNTIL 2002-03-15 | RESIGNED |
DAWN LESLEY MOODY | British | Secretary | 2002-03-15 UNTIL 2018-04-01 | RESIGNED | |
PETA ELIZABETH ANN JAMES | Secretary | 2002-03-15 UNTIL 2002-03-15 | RESIGNED | ||
MR ANDREW JAMES CUDDIHY | Secretary | 2018-04-01 UNTIL 2018-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpc 2 Limited | 2023-02-28 | Corby Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Barry Grewcock Holdings Limited | 2016-04-06 - 2023-02-28 | Corby Northants |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Barry Grewcock & Sons Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-17 | 30-09-2023 | £158,474 Cash £1,260,995 equity |
Barry Grewcock & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2023-06-07 | 30-09-2022 | £126,323 Cash £1,241,358 equity |
Barry Grewcock & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-07 | 30-09-2021 | £146,260 Cash £1,190,147 equity |
Barry Grewcock & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-29 | 30-09-2020 | £216,867 Cash £1,175,158 equity |
Barry Grewcock & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-28 | 31-03-2019 | £42,838 Cash £1,100,777 equity |
BARRY_GREWCOCK_&_SONS_LIM - Accounts | 2018-12-21 | 31-03-2018 | £66,360 Cash £1,082,461 equity |
BARRY_GREWCOCK_&_SONS_LIM - Accounts | 2017-12-21 | 31-03-2017 | £652,468 Cash £810,612 equity |
Accounts filed on 31-03-2016 | 2016-12-14 | 31-03-2016 | £383,803 Cash £764,007 equity |
Accounts filed on 31-03-2015 | 2015-09-02 | 31-03-2015 | £537,833 Cash £455,550 equity |