Company NameGrindon Rigg Management Limited
Company StatusActive
Company Number03387955
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elaine Janette Kilgour
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFour Winds
Grindon Rigg
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director NameMr Martin John Baylis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
TD15 1HD
Scotland
Director NameMr Stuart Martin Bankier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
TD15 1HD
Scotland
Director NameMrs Anna Mackay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
TD15 1HD
Scotland
Director NameGordon Smythe Goldie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleAccountant
Correspondence Address36 Oaklands
Ponteland
Newcastle Upon Tyne
NE20 9PH
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMargaret Christine Macrae Marshall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 2007)
RoleSelf Employed
Correspondence AddressOak House
Grindon Rigg
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director NameMr Larry Telford
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 June 2018)
RoleRet Senior Manager Education
Country of ResidenceEngland
Correspondence AddressMeall Torach
Grindon Rigg
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Secretary NameRosaline Telford
NationalityBritish
StatusResigned
Appointed15 August 2000(3 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 April 2018)
RoleRetired Middle Manager
Correspondence AddressMeall Torach
Grindon Rigg
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director NameMr Alistair Barlow McPhee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House Grindon Rigg
Berwick-Upon-Tweed
Northumberland
TD15 2PT
Scotland
Director NameMiss Michelle Theresa O'Hara
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2020(22 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2020)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
TD15 1HD
Scotland

Location

Registered Address4 Quay Walls
Berwick-Upon-Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Larry Telford & Rosaline Telford
25.00%
Ordinary
5 at £1Margaret Elizabeth Mcphee & Alistair Barlow Mcphee
25.00%
Ordinary
5 at £1Stuart Breckons & Elaine Janette Kilgour
25.00%
Ordinary
5 at £1Timothy Woodburn & Michelle Theresa O'hara
25.00%
Ordinary

Financials

Year2014
Turnover£1,047
Net Worth£27
Cash£1,002
Current Liabilities£975

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

15 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
21 August 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 75
(3 pages)
23 June 2020Termination of appointment of Michelle Theresa O'hara as a director on 31 May 2020 (1 page)
18 May 2020Memorandum and Articles of Association (9 pages)
18 May 2020Statement of company's objects (2 pages)
18 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2020Current accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
30 April 2020Appointment of Miss Michelle Theresa O'hara as a director on 24 April 2020 (2 pages)
30 April 2020Appointment of Mr Martin John Baylis as a director on 24 April 2020 (2 pages)
25 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 January 2019Termination of appointment of Michelle Theresa O'hara as a director on 20 January 2019 (1 page)
16 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
3 September 2018Registered office address changed from 4 Quay Walls 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD England to 4 Quay Walls Berwick-upon-Tweed TD15 1HD on 3 September 2018 (1 page)
25 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 June 2018Termination of appointment of Larry Telford as a director on 1 June 2018 (1 page)
23 May 2018Total exemption full accounts made up to 30 November 2017 (2 pages)
4 May 2018Appointment of Mr Alistair Barlow Mcphee as a director on 27 April 2018 (2 pages)
4 May 2018Registered office address changed from , Meall Torach, Grindon Rigg, Berwick upon Tweed, Northumberland, TD15 2PT to 4 Quay Walls 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 4 May 2018 (1 page)
3 May 2018Termination of appointment of Rosaline Telford as a secretary on 27 April 2018 (1 page)
3 May 2018Appointment of Ms Michelle Theresa O'hara as a director on 27 April 2018 (2 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (1 page)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (1 page)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20
(6 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (1 page)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (1 page)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Mrs Elaine Janette Kilgour on 4 June 2010 (2 pages)
21 June 2011Director's details changed for Mr Larry Telford on 4 June 2010 (2 pages)
21 June 2011Director's details changed for Mrs Elaine Janette Kilgour on 4 June 2010 (2 pages)
21 June 2011Director's details changed for Mr Larry Telford on 4 June 2010 (2 pages)
21 June 2011Director's details changed for Mrs Elaine Janette Kilgour on 4 June 2010 (2 pages)
21 June 2011Director's details changed for Mr Larry Telford on 4 June 2010 (2 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
10 June 2010Director's details changed for Larry Telford on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Elaine Janette Kilgour on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Elaine Janette Kilgour on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Larry Telford on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Elaine Janette Kilgour on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Larry Telford on 4 June 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
29 June 2009Return made up to 04/06/09; full list of members (5 pages)
29 June 2009Return made up to 04/06/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
1 July 2008Return made up to 04/06/08; full list of members (5 pages)
1 July 2008Return made up to 04/06/08; full list of members (5 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
25 June 2007Return made up to 04/06/07; no change of members (7 pages)
25 June 2007Return made up to 04/06/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
3 July 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
3 July 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
29 June 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
25 June 2004Return made up to 04/06/04; full list of members (9 pages)
25 June 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
25 June 2004Return made up to 04/06/04; full list of members (9 pages)
25 June 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
12 June 2003Return made up to 04/06/03; full list of members (9 pages)
12 June 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
12 June 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
12 June 2003Return made up to 04/06/03; full list of members (9 pages)
12 September 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
12 September 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
28 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(9 pages)
28 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(9 pages)
18 July 2001Return made up to 17/06/01; full list of members (7 pages)
18 July 2001Return made up to 17/06/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 30 November 2000 (2 pages)
10 July 2001Total exemption small company accounts made up to 30 November 2000 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: bulman house, regent centre, gosforth, newcstle upon tyne NE3 3LS (1 page)
27 March 2001Registered office changed on 27/03/01 from: bulman house, regent centre, gosforth, newcstle upon tyne NE3 3LS (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
3 July 2000Return made up to 17/06/00; full list of members (7 pages)
3 July 2000Return made up to 17/06/00; full list of members (7 pages)
17 December 1999Full accounts made up to 30 November 1999 (4 pages)
17 December 1999Full accounts made up to 30 November 1999 (4 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
21 December 1998Full accounts made up to 30 November 1998 (4 pages)
21 December 1998Full accounts made up to 30 November 1998 (4 pages)
29 July 1998Registered office changed on 29/07/98 from: milburn house, newcastle upon tyne, NE1 1NP (1 page)
29 July 1998Registered office changed on 29/07/98 from: milburn house, newcastle upon tyne, NE1 1NP (1 page)
12 June 1998Return made up to 17/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 1998Return made up to 17/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 August 1997Ad 01/08/97--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 August 1997Ad 01/08/97--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 June 1997Incorporation (18 pages)
17 June 1997Incorporation (18 pages)