Grassby And Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-04-30
Trade Debtors£319,633 -10.01%
Employees£72 +13.88%
Total assets£3,551,894 +4.25%

Details

Company type Private Limited Company, Active
Company Number 00532311
Record last updated Wednesday, April 23, 2025 12:50:04 PM UTC
Official Address 16 Princes Street Dorchester North
There are 6 companies registered at this street
Locality Dorchester North
Region Dorset, England
Postal Code DT11TW
Sector Funeral and related activities

Charts

Visits

GRASSBY AND SONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 29, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 29, 2024 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry May 1, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 1, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 1, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Jan 8, 2013 Annual accounts Annual accounts
Registry Jan 7, 2013 Annual return Annual return
Registry Jan 12, 2012 Annual return 5323... Annual return 5323...
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Jan 23, 2011 Annual return Annual return
Registry Jan 23, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Nov 11, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 5323... Change of particulars for director 5323...
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 2, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry May 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 13, 2009 Annual return Annual return
Financials Dec 5, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Financials Jan 3, 2008 Amended accounts Amended accounts
Financials Dec 7, 2007 Annual accounts Annual accounts
Registry Jan 6, 2007 Annual return Annual return
Financials Dec 18, 2006 Annual accounts Annual accounts
Registry Jan 19, 2006 Annual return Annual return
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Feb 7, 2005 Annual return Annual return
Financials Jan 28, 2005 Annual accounts Annual accounts
Registry Mar 3, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 3, 2004 Annual return Annual return
Financials Nov 14, 2003 Annual accounts Annual accounts
Registry Feb 20, 2003 Annual return Annual return
Financials Nov 20, 2002 Annual accounts Annual accounts
Registry Mar 15, 2002 Annual return Annual return
Registry Feb 28, 2002 Appointment of a secretary Appointment of a secretary
Financials Oct 12, 2001 Annual accounts Annual accounts
Financials Jan 30, 2001 Annual accounts 5323... Annual accounts 5323...
Registry Jan 22, 2001 Annual return Annual return
Registry Feb 17, 2000 Annual return 5323... Annual return 5323...
Registry Feb 17, 2000 Appointment of a secretary Appointment of a secretary
Registry Feb 17, 2000 Director's particulars changed Director's particulars changed
Financials Dec 14, 1999 Annual accounts Annual accounts
Registry Jun 4, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 1999 Annual return Annual return
Registry Feb 11, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 2, 1998 Annual accounts Annual accounts
Registry Jun 8, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Jun 8, 1998 Alter mem and arts Alter mem and arts
Registry May 18, 1998 Memorandum of association Memorandum of association
Registry Apr 6, 1998 Annual return Annual return
Financials Jan 8, 1998 Annual accounts Annual accounts
Registry Feb 14, 1997 Annual return Annual return
Registry Feb 4, 1997 Appointment of a secretary Appointment of a secretary
Registry Feb 4, 1997 Resignation of a secretary Resignation of a secretary
Financials Jan 8, 1997 Annual accounts Annual accounts
Registry Jan 26, 1996 Annual return Annual return
Financials Jan 9, 1996 Annual accounts Annual accounts
Registry Apr 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 5323... Declaration of satisfaction in full or in part of a mortgage or charge 5323...
Registry Apr 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 5323... Declaration of satisfaction in full or in part of a mortgage or charge 5323...
Registry Jan 23, 1995 Director's particulars changed Director's particulars changed
Registry Jan 23, 1995 Annual return Annual return
Financials Nov 9, 1994 Annual accounts Annual accounts
Registry Feb 6, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 6, 1994 Registered office changed Registered office changed
Registry Feb 6, 1994 Annual return Annual return
Registry Feb 6, 1994 Director's particulars changed Director's particulars changed
Registry Jan 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 17, 1994 Annual accounts Annual accounts
Registry Jan 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 28, 1993 Annual accounts Annual accounts
Registry Jan 26, 1993 Annual return Annual return
Registry Feb 12, 1992 Annual return 5323... Annual return 5323...
Financials Jan 14, 1992 Annual accounts Annual accounts
Registry Apr 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jan 30, 1991 Annual return Annual return
Registry Jan 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 10, 1990 Annual accounts Annual accounts
Registry Dec 7, 1990 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1990 125 £1 125 £1
Registry Nov 21, 1990 Alter mem and arts Alter mem and arts
Registry Nov 16, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 1990 Particulars of a mortgage or charge 5323... Particulars of a mortgage or charge 5323...
Registry Jul 25, 1990 Annual return Annual return
Financials Jan 11, 1990 Annual accounts Annual accounts
Registry Nov 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 21, 1989 Annual return Annual return
Financials Nov 14, 1988 Annual accounts Annual accounts
Registry May 26, 1988 Annual return Annual return
Financials Dec 11, 1987 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)