Grimm And Co. Limited ROTHERHAM


Founded in 2013, Grimm And, classified under reg no. 08765731 is an active company. Currently registered at Grimm & Co Ltd S60 2HG, Rotherham the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 11 directors in the the firm, namely Dan W., Katherine F. and Philip T. and others. In addition one secretary - Deborah B. - is with the company. As of 27 April 2024, there were 7 ex directors - Emily E., Sarah D. and others listed below. There were no ex secretaries.

Grimm And Co. Limited Address / Contact

Office Address Grimm & Co Ltd
Office Address2 Ship Hill
Town Rotherham
Post code S60 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08765731
Date of Incorporation Thu, 7th Nov 2013
Industry Cultural education
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Dan W.

Position: Director

Appointed: 20 March 2024

Katherine F.

Position: Director

Appointed: 20 March 2024

Philip T.

Position: Director

Appointed: 20 March 2024

Nazim S.

Position: Director

Appointed: 12 December 2023

Lauren R.

Position: Director

Appointed: 24 January 2020

Charlotte D.

Position: Director

Appointed: 09 February 2018

Oliver M.

Position: Director

Appointed: 08 April 2016

Jeremy D.

Position: Director

Appointed: 16 October 2014

Jane H.

Position: Director

Appointed: 03 July 2014

Lisa P.

Position: Director

Appointed: 01 May 2014

Deborah B.

Position: Secretary

Appointed: 07 November 2013

Stephen D.

Position: Director

Appointed: 07 November 2013

Emily E.

Position: Director

Appointed: 09 December 2019

Resigned: 08 March 2022

Sarah D.

Position: Director

Appointed: 30 April 2019

Resigned: 12 December 2022

Jon S.

Position: Director

Appointed: 06 February 2018

Resigned: 20 March 2024

Philippa S.

Position: Director

Appointed: 01 September 2016

Resigned: 05 May 2021

John K.

Position: Director

Appointed: 01 May 2014

Resigned: 02 February 2018

Raymond H.

Position: Director

Appointed: 07 November 2013

Resigned: 31 January 2019

Matthew H.

Position: Director

Appointed: 07 November 2013

Resigned: 29 November 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Deborah B. This PSC has significiant influence or control over the company,.

Deborah B.

Notified on 6 November 2016
Ceased on 6 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth16 79216 64114 516
Balance Sheet
Cash Bank In Hand40 24310 1865 249
Current Assets40 72312 36013 185
Debtors4802 1746 232
Net Assets Liabilities Including Pension Asset Liability16 79216 64114 516
Stocks Inventory  1 704
Tangible Fixed Assets 5 1472 288
Reserves/Capital
Profit Loss Account Reserve16 79216 641 
Shareholder Funds16 79216 64114 516
Other
Accruals Deferred Income20 898558 
Creditors Due Within One Year3 033866957
Fixed Assets 5 1472 288
Net Current Assets Liabilities37 69011 49412 228
Other Debtors Due After One Year4802 174 
Tangible Fixed Assets Additions 6 863 
Tangible Fixed Assets Cost Or Valuation 6 8636 863
Tangible Fixed Assets Depreciation 1 7164 575
Tangible Fixed Assets Depreciation Charged In Period 1 7162 859
Total Assets Less Current Liabilities37 69016 64114 516

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 31st March 2023
filed on: 24th, December 2023
Free Download (43 pages)

Company search