Grigg Investments Limited MAIDSTONE


Grigg Investments started in year 2003 as Private Limited Company with registration number 04890118. The Grigg Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Maidstone at Globe House Eclipse Park. Postal code: ME14 3EN.

At present there are 3 directors in the the firm, namely Sarah F., Mark K. and Christopher B.. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline V. who worked with the the firm until 27 March 2006.

Grigg Investments Limited Address / Contact

Office Address Globe House Eclipse Park
Office Address2 Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04890118
Date of Incorporation Sun, 7th Sep 2003
Industry Activities of open-ended investment companies
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Sarah F.

Position: Director

Appointed: 10 August 2023

Mark K.

Position: Director

Appointed: 10 August 2023

Christopher B.

Position: Director

Appointed: 06 October 2014

Paul B.

Position: Secretary

Appointed: 27 February 2006

Michael T.

Position: Director

Appointed: 03 July 2019

Resigned: 10 August 2023

Paul B.

Position: Director

Appointed: 19 September 2003

Resigned: 10 August 2023

Francis B.

Position: Director

Appointed: 19 September 2003

Resigned: 22 December 2018

William B.

Position: Director

Appointed: 19 September 2003

Resigned: 17 August 2013

Jacqueline V.

Position: Secretary

Appointed: 19 September 2003

Resigned: 27 March 2006

Christopher W.

Position: Director

Appointed: 07 September 2003

Resigned: 19 September 2003

Leo W.

Position: Director

Appointed: 07 September 2003

Resigned: 19 September 2003

Simmlaw Services Limited

Position: Corporate Secretary

Appointed: 07 September 2003

Resigned: 19 September 2003

People with significant control

The register of PSCs who own or control the company consists of 10 names. As we established, there is Michael T. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sarah F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah F.

Notified on 16 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark K.

Notified on 16 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michelle L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Freeths Trustees Limited

Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10006863
Notified on 16 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Penelope L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 20 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francis B.

Notified on 6 April 2016
Ceased on 22 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 004 124775 9771 492 3551 025 263484 491
Current Assets1 061 774836 1981 944 0305 960 1925 721 025
Debtors57 65060 221451 6754 934 9295 236 534
Net Assets Liabilities24 995 78027 064 34831 334 81637 326 24937 490 546
Other Debtors57 65060 22125 10815 940134 313
Other
Amounts Owed By Related Parties  426 56729 05174 840
Amounts Owed To Group Undertakings170 710162 710   
Average Number Employees During Period33333
Balances Amounts Owed To Related Parties170 710162 710   
Bank Borrowings Overdrafts   4 760 0005 980 000
Corporation Tax Payable116 963114 385310 5831 551 572881 518
Corporation Tax Recoverable   1 196 5911 201 422
Creditors9 922 9979 772 7818 669 14310 744 85910 939 403
Current Tax For Period117 000114 000310 624354 752541 626
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences457 696223 935561 6012 741 571-885 578
Dividends Paid58 50081 00076 500103 500108 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 482-825  718
Investments Fixed Assets36 025 16838 393 03141 190 85447 983 41247 695 842
Net Current Assets Liabilities-8 861 223-8 936 583-6 725 113-4 784 667-5 218 378
Number Shares Issued Fully Paid 2 200   
Other Creditors9 635 3249 495 6868 358 5604 433 2874 077 885
Par Value Share 1   
Payments To Related Parties627655   
Profit Loss4 451 4622 149 5682 322 9236 094 933272 297
Provisions For Liabilities Balance Sheet Subtotal2 168 1652 392 1003 130 9255 872 4964 986 918
Taxation Including Deferred Taxation Balance Sheet Subtotal2 168 1652 392 1003 130 9255 872 4964 986 918
Tax Tax Credit On Profit Or Loss On Ordinary Activities570 214337 110872 2253 096 323-343 234
Total Assets Less Current Liabilities27 163 94529 456 44834 465 74143 198 74542 477 464
Total Current Tax Expense Credit112 518113 175 354 752542 344

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 11th, August 2023
Free Download (13 pages)

Company search

Advertisements