Grimston Trust Limited ST. ALBANS


Founded in 1915, Grimston Trust, classified under reg no. 00139748 is an active company. Currently registered at AL3 6AH, St. Albans the company has been in the business for 109 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Rosanagh G., James G. and The V.. In addition one secretary - Victoria N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the firm until 30 June 2008.

Grimston Trust Limited Address / Contact

Office Address
Office Address2 Gorhambury
Town St. Albans
Post code AL3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00139748
Date of Incorporation Wed, 24th Mar 1915
Industry Activities of head offices
End of financial Year 30th June
Company age 109 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Victoria N.

Position: Secretary

Appointed: 01 March 2016

Rosanagh G.

Position: Director

Appointed: 14 February 2013

James G.

Position: Director

Appointed: 30 June 2011

The V.

Position: Director

Appointed: 21 June 1991

Simon P.

Position: Director

Resigned: 28 April 2017

David S.

Position: Secretary

Resigned: 30 June 2008

Sarah S.

Position: Director

Appointed: 30 June 2008

Resigned: 07 July 2014

Sarah S.

Position: Secretary

Appointed: 30 June 2008

Resigned: 01 March 2016

Charles D.

Position: Director

Appointed: 01 February 1992

Resigned: 28 April 2017

David S.

Position: Director

Appointed: 21 June 1991

Resigned: 07 July 2014

Romayne B.

Position: Director

Appointed: 21 June 1991

Resigned: 30 June 2012

Hermione G.

Position: Director

Appointed: 21 June 1991

Resigned: 01 December 1993

The V.

Position: Director

Appointed: 21 June 1991

Resigned: 22 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-06-30
Balance Sheet
Cash Bank On Hand1 279 4341 348 5911 064 914939 547985 912694 357
Current Assets1 343 7871 826 2921 541 9211 414 0121 458 6881 113 207
Debtors64 353477 701477 007474 465472 776418 850
Net Assets Liabilities14 230 63513 558 37515 836 73922 427 90520 862 30122 378 444
Other Debtors9 98510 0249 8707 3285 03912 113
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1263 1263 1263 1263 126 
Amounts Owed By Related Parties54 368467 677467 137467 137467 737406 737
Amounts Owed To Group Undertakings  200 000 38 00038 000
Corporation Tax Payable33 00021 22134 918223 583247 64788 225
Creditors71 99948 00048 00048 00048 00048 000
Dividends Paid16 80016 80016 80016 80016 80012 600
Investments Fixed Assets13 171 76311 820 90114 961 24223 600 83520 841 28922 896 447
Net Current Assets Liabilities1 292 5141 785 4741 287 3121 179 5181 164 166963 932
Other Creditors71 99948 00048 00048 00048 00048 000
Other Taxation Social Security Payable355217348   
Profit Loss480 971-655 4602 295 1646 607 966-1 548 8041 528 743
Property Plant Equipment Gross Cost3 1263 1263 1263 1263 126 
Provisions For Liabilities Balance Sheet Subtotal161 643 363 8152 304 4481 095 1541 433 935
Taxation Including Deferred Taxation Balance Sheet Subtotal161 643 363 8152 304 4481 095 1541 433 935
Total Assets Less Current Liabilities14 464 27713 606 37516 248 55424 780 35322 005 45523 860 379
Trade Creditors Trade Payables  1 250   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Previous accounting period shortened to 30th June 2023
filed on: 11th, July 2023
Free Download (1 page)

Company search

Advertisements