Grimshaw Kinnear Limited CHELTENHAM


Grimshaw Kinnear started in year 1947 as Private Limited Company with registration number 00438842. The Grimshaw Kinnear company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Cheltenham at St Peters Works. Postal code: GL51 9AL.

At the moment there are 4 directors in the the firm, namely Kerry G., Diana G. and Russell G. and others. In addition one secretary - Kerry G. - is with the company. At the moment 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.

This company operates within the GL51 9AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0044698 . It is located at St. Peters Works, Tewkesbury Road, Cheltenham with a total of 5 carsand 1 trailers.

Grimshaw Kinnear Limited Address / Contact

Office Address St Peters Works
Office Address2 Tewkesbury Road
Town Cheltenham
Post code GL51 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00438842
Date of Incorporation Mon, 14th Jul 1947
Industry Retail sale via mail order houses or via Internet
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Kerry G.

Position: Secretary

Appointed: 01 September 2012

Kerry G.

Position: Director

Appointed: 01 September 2012

Diana G.

Position: Director

Appointed: 02 August 2011

Russell G.

Position: Director

Appointed: 01 August 2000

Peter G.

Position: Director

Appointed: 31 December 1990

Betty G.

Position: Director

Resigned: 22 December 1994

John M.

Position: Director

Appointed: 01 September 2010

Resigned: 30 June 2011

Sarah B.

Position: Director

Appointed: 01 June 2008

Resigned: 01 September 2012

Sarah B.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 September 2012

Amanda L.

Position: Secretary

Appointed: 09 May 2006

Resigned: 01 May 2008

Thomas B.

Position: Director

Appointed: 01 August 2000

Resigned: 09 May 2006

John H.

Position: Director

Appointed: 01 August 2000

Resigned: 12 May 2010

Thomas B.

Position: Secretary

Appointed: 28 February 1999

Resigned: 09 May 2006

Roger G.

Position: Secretary

Appointed: 22 December 1994

Resigned: 28 February 1999

Roger G.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2010

Betty G.

Position: Director

Appointed: 31 December 1990

Resigned: 26 September 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Peter G. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Russell G. This PSC has significiant influence or control over the company,.

Peter G.

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

Russell G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312012-01-312013-01-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth424 324223 65841 030208 540160 657190 317       
Balance Sheet
Cash Bank In Hand12 0462017 55339 98617 59211 365       
Cash Bank On Hand     11 36527 013545414 85350788
Current Assets351 747162 942136 980164 930334 068115 01386 146167 559112 410116 64097 195101 979135 059
Debtors214 42987 980114 450121 944303 05599 64842 132134 78671 02553 09948 18548 400114 026
Intangible Fixed Assets  10 0008 0006 0004 000       
Net Assets Liabilities      174 431258 877257 464272 877233 017244 056242 135
Other Debtors     12 7434 14131 40642 09734 92235 44235 44235 442
Property Plant Equipment     146 131170 948273 567282 790295 101286 093310 392307 626
Stocks Inventory125 27274 761221 3533 00013 4214 000       
Tangible Fixed Assets308 198272 774197 864151 525152 617146 131       
Total Inventories     4 00017 00032 71941 33148 68848 50353 57121 025
Net Assets Liabilities Including Pension Asset Liability424 324223 658           
Reserves/Capital
Called Up Share Capital6 5776 5776 5776 5776 5776 577       
Profit Loss Account Reserve417 747217 08134 453201 963154 080183 740       
Shareholder Funds424 324223 65841 030208 540160 657190 317       
Other
Accumulated Amortisation Impairment Intangible Assets     8 00010 00012 00012 00013 11715 35217 58719 822
Accumulated Depreciation Impairment Property Plant Equipment     323 814328 590319 197298 220315 060332 843337 980278 782
Average Number Employees During Period      9101111111111
Bank Borrowings Overdrafts      20 05436 90225 424 57 82040 82235 649
Creditors     74 82984 66514 47723 34932 68620 51756 99144 936
Creditors Due Within One Year 217 229293 816115 917332 03074 829       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 93130 560  14 40978 672
Disposals Property Plant Equipment       18 81831 434492 14 50078 876
Finance Lease Liabilities Present Value Total       14 47723 34932 68620 51716 1699 287
Fixed Assets313 369277 945197 866159 527158 619150 133172 950273 569282 792305 161293 918315 981310 981
Increase From Amortisation Charge For Year Intangible Assets      2 0002 000 1 1172 2352 2352 235
Increase From Depreciation Charge For Year Property Plant Equipment      4 7768 5389 58316 84017 78319 54519 474
Intangible Assets     4 0002 000  10 0587 8235 5883 353
Intangible Assets Gross Cost     12 00012 00012 00012 00023 17523 17523 175 
Intangible Fixed Assets Aggregate Amortisation Impairment  2 0004 0006 0008 000       
Intangible Fixed Assets Amortisation Charged In Period   2 0002 0002 000       
Intangible Fixed Assets Cost Or Valuation  12 00012 00012 000        
Investments Fixed Assets 5 17122222222222
Net Current Assets Liabilities110 955-54 2872 46049 0132 03840 1841 480-215-1 979402-40 384-14 934-23 910
Number Shares Allotted  6 5776 5776 5776 577       
Other Creditors     10 69814 46653 34739 68129 72411 27011 02413 751
Other Taxation Social Security Payable     36 22626 75518 89025 35126 15038 15328 70047 905
Par Value Share  1111       
Property Plant Equipment Gross Cost     469 945499 538592 764581 010610 161618 936648 371586 408
Share Capital Allotted Called Up Paid 6 5776 5776 5776 5776 577       
Tangible Fixed Assets Additions 649 1 1205 200        
Tangible Fixed Assets Cost Or Valuation878 883846 643590 963510 603515 803469 945       
Tangible Fixed Assets Depreciation570 685573 869353 081359 078363 186323 814       
Tangible Fixed Assets Depreciation Charged In Period  8 5675 9974 1083 282       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  189 338  42 654       
Tangible Fixed Assets Disposals -32 889255 68138 000 45 858       
Total Additions Including From Business Combinations Property Plant Equipment      29 593112 04419 68029 6438 77543 93516 913
Total Assets Less Current Liabilities424 324223 65841 030208 540160 657190 317174 430273 354280 813305 563253 533301 047287 071
Trade Creditors Trade Payables     27 90523 39052 05414 20345 43418 16833 36070 022
Trade Debtors Trade Receivables     86 90537 992103 38028 92818 17712 74312 95878 584
Advances Credits Directors  95 15946 205         
Advances Credits Repaid In Period Directors  95 159          
Total Additions Including From Business Combinations Intangible Assets         11 175   
Creditors Due Within One Year Total Current Liabilities240 792217 229           
Tangible Fixed Assets Depreciation Charge For Period 35 687           
Tangible Fixed Assets Depreciation Disposals -32 503           
Total Investments Fixed Assets5 1715 171           

Transport Operator Data

St. Peters Works
Address Tewkesbury Road
City Cheltenham
Post code GL51 9AL
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements