Eddy Grimstead Group Limited HORNCHURCH


Founded in 1997, Eddy Grimstead Group, classified under reg no. 03306600 is an active company. Currently registered at 22 Tyle Green RM11 2TB, Hornchurch the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Gary G., appointed on 3 February 1997. In addition, a secretary was appointed - Janice G., appointed on 13 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eddy Grimstead Group Limited Address / Contact

Office Address 22 Tyle Green
Town Hornchurch
Post code RM11 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306600
Date of Incorporation Thu, 23rd Jan 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Janice G.

Position: Secretary

Appointed: 13 December 2022

Gary G.

Position: Director

Appointed: 03 February 1997

Gary G.

Position: Secretary

Appointed: 17 August 2007

Resigned: 13 December 2022

Deborah C.

Position: Director

Appointed: 16 August 2007

Resigned: 01 July 2013

Sylvia G.

Position: Director

Appointed: 03 February 1997

Resigned: 27 July 2007

Sylvia G.

Position: Secretary

Appointed: 03 February 1997

Resigned: 27 July 2007

Edwin G.

Position: Director

Appointed: 03 February 1997

Resigned: 17 January 2013

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 January 1997

Resigned: 03 February 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 January 1997

Resigned: 03 February 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1997

Resigned: 03 February 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Janice G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gary G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Deborah C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Janice G.

Notified on 5 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Gary G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deborah C.

Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand65 84347 587 25 37365 74787 45154 393
Current Assets88 00553 919318 777725 37385 63187 45155 285
Debtors22 1626 332  19 884 892
Net Assets Liabilities1 808 9201 951 9902 246 0332 337 1003 277 6693 943 2631 604 434
Property Plant Equipment3 034 0003 079 000   1 000138 598
Other Debtors    19 884 892
Other
Creditors223 751220 569206 651157 9041 181 1681 043 8492 117 496
Fixed Assets3 034 0003 089 0003 033 9223 024 0004 735 0005 071 0004 528 598
Net Current Assets Liabilities-135 746166 650112 126567 469-84 073-83 888-806 668
Property Plant Equipment Gross Cost3 034 0003 079 000   1 000170 744
Total Additions Including From Business Combinations Property Plant Equipment 45 000   1 000169 744
Total Assets Less Current Liabilities2 898 2542 922 3503 146 0483 591 4694 650 9274 987 1123 721 930
Accumulated Depreciation Impairment Property Plant Equipment      32 146
Additional Provisions Increase From New Provisions Recognised     -192 090 
Additions Other Than Through Business Combinations Investment Property Fair Value Model     355 000 
Average Number Employees During Period  22233
Bank Borrowings Overdrafts   1 254 3691 181 1681 043 8492 000 000
Finance Lease Liabilities Present Value Total      117 496
Increase From Depreciation Charge For Year Property Plant Equipment      32 146
Investment Property   3 024 0004 035 0004 390 0004 390 000
Investment Property Fair Value Model   3 024 0004 035 0004 390 000 
Investments Fixed Assets   700 000700 000680 000 
Number Shares Issued Fully Paid     26 30013 780
Other Creditors   2 0008 5002 145808 970
Other Investments Other Than Loans   700 000700 000680 000-680 000
Other Taxation Social Security Payable   35 90441 20440 28233 223
Par Value Share     11
Provisions    192 090  
Provisions For Liabilities Balance Sheet Subtotal    192 090  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements