The Great Grimsby Slipways Company Limited GRIMSBY


Founded in 1988, The Great Grimsby Slipways Company, classified under reg no. 02251931 is an active company. Currently registered at The Slipways Wickham Road DN31 3SL, Grimsby the company has been in the business for thirty six years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Christopher G., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 December 2000 and Christopher G. has been with the company for the least time - from 15 January 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Great Grimsby Slipways Company Limited Address / Contact

Office Address The Slipways Wickham Road
Office Address2 Fish Dock
Town Grimsby
Post code DN31 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251931
Date of Incorporation Thu, 5th May 1988
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 29th April
Company age 36 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Christopher G.

Position: Director

Appointed: 15 January 2009

Richard H.

Position: Director

Appointed: 01 December 2000

Nigel S.

Position: Secretary

Appointed: 21 October 2003

Resigned: 31 July 2008

Nigel S.

Position: Director

Appointed: 01 December 2000

Resigned: 31 July 2008

David J.

Position: Director

Appointed: 01 December 2000

Resigned: 20 November 2015

Peter W.

Position: Director

Appointed: 30 September 1998

Resigned: 28 May 2008

Jean D.

Position: Director

Appointed: 02 November 1994

Resigned: 30 March 1998

Arthur H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2000

John M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 October 2003

Brian L.

Position: Director

Appointed: 31 December 1991

Resigned: 02 November 1994

Barry M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets18 80220 15115 93020 72120 99620 27631 048
Net Assets Liabilities39 80140 58733 97934 81933 60630 11938 358
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-75 083-67 783-60 383-52 883-36 703-29 783-22 683
Average Number Employees During Period  22222
Creditors1 8821 4041 5052 010510510510
Fixed Assets97 96488 36378 67768 99149 82340 13630 503
Net Current Assets Liabilities16 92020 00715 68518 71120 48619 76630 538
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2601 260    
Total Assets Less Current Liabilities114 884108 37094 36287 70270 30959 90261 041

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 29th, January 2024
Free Download (5 pages)

Company search

Advertisements