Grimme (u.k.) Limited BOSTON


Founded in 1993, Grimme (u.k.), classified under reg no. 02846291 is an active company. Currently registered at Station Road PE20 3PS, Boston the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Hendrik N., Sebastian T. and Patrick G. and others. In addition one secretary - Donna H. - is with the company. 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.

Grimme (u.k.) Limited Address / Contact

Office Address Station Road
Office Address2 Swineshead
Town Boston
Post code PE20 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846291
Date of Incorporation Fri, 20th Aug 1993
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Hendrik N.

Position: Director

Appointed: 01 January 2021

Sebastian T.

Position: Director

Appointed: 01 January 2021

Patrick G.

Position: Director

Appointed: 01 January 2019

Donna H.

Position: Director

Appointed: 01 January 2019

Donna H.

Position: Secretary

Appointed: 01 November 2016

George B.

Position: Director

Appointed: 15 December 2006

Resigned: 18 October 2018

Mark O.

Position: Director

Appointed: 15 December 2006

Resigned: 31 May 2007

Barry W.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2020

Michael B.

Position: Secretary

Appointed: 05 July 2000

Resigned: 01 November 2016

Michael A.

Position: Director

Appointed: 29 June 2000

Resigned: 07 April 2006

Jens W.

Position: Director

Appointed: 16 November 1998

Resigned: 31 December 2020

William S.

Position: Director

Appointed: 17 March 1995

Resigned: 29 June 2000

Kenneth T.

Position: Director

Appointed: 12 January 1994

Resigned: 29 June 2000

Kenneth L.

Position: Secretary

Appointed: 03 December 1993

Resigned: 04 July 2000

Franz-Josef S.

Position: Director

Appointed: 20 September 1993

Resigned: 16 November 1998

Fritz B.

Position: Director

Appointed: 20 September 1993

Resigned: 17 May 1995

Franz G.

Position: Director

Appointed: 20 September 1993

Resigned: 29 June 2000

Philip H.

Position: Secretary

Appointed: 20 September 1993

Resigned: 03 December 1993

Philip H.

Position: Director

Appointed: 20 September 1993

Resigned: 12 January 1994

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 August 1993

Resigned: 20 September 1993

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1993

Resigned: 20 September 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Franz G. This PSC and has 25-50% shares. Another entity in the PSC register is Christoph G. This PSC owns 25-50% shares. Then there is Philipp G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Franz G.

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

Christoph G.

Notified on 21 June 2016
Nature of control: 25-50% shares

Philipp G.

Notified on 21 June 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, April 2023
Free Download (28 pages)

Company search

Advertisements