Company NameT. & F.M. Grover Limited
DirectorsFrances Mary Grover and Marcus Gerald Grover
Company StatusActive
Company Number01319130
CategoryPrivate Limited Company
Incorporation Date28 June 1977(46 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Frances Mary Grover
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 1991(13 years, 9 months after company formation)
Appointment Duration33 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address216/217 High Street
Northallerton
North Yorkshire
DL7 8LW
Director NameMr Marcus Gerald Grover
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(13 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216/217 High Street
Northallerton
North Yorkshire
DL7 8LW
Secretary NameMrs Frances Mary Grover
NationalityEnglish
StatusCurrent
Appointed08 April 1991(13 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216/217 High Street
Northallerton
North Yorkshire
DL7 8LW
Director NameMr Timothy Grover
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 9 months after company formation)
Appointment Duration29 years (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 4 Friarage Terrace
Brompton Road
Northallerton
North Yorkshire
DL6 1DU
Director NameMr James Richard Scott Grover
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(26 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Friarage Terrace
Brompton Road
Northallerton
North Yorkshire
DL6 1DU

Contact

Telephone01609 898098
Telephone regionNorthallerton

Location

Registered Address216/217 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

17k at £1F.m. Grover
50.00%
Ordinary
17k at £1T. Grover
50.00%
Ordinary

Financials

Year2014
Net Worth£8,297
Cash£2,801
Current Liabilities£179,573

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

27 August 1997Delivered on: 28 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 February 1997Delivered on: 18 February 1997
Persons entitled: Toymaster Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 1977Delivered on: 17 August 1977
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges undertaking and all property and assets present and future including goodwill, bookdepts & uncalled capital with all buildings fixtures fixed plant and machinery. (See doc M6).
Fully Satisfied

Filing History

13 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Timothy Grover as a director on 5 April 2020 (1 page)
31 May 2019Termination of appointment of James Richard Scott Grover as a director on 30 May 2019 (1 page)
21 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 April 2016Director's details changed for Mr Marcus Gerald Grover on 1 June 2015 (2 pages)
18 April 2016Director's details changed for Mr Marcus Gerald Grover on 1 June 2015 (2 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 34,000
(7 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 34,000
(7 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 34,000
(7 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 34,000
(7 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 34,000
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 34,000
(7 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 34,000
(7 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 34,000
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
7 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
7 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
7 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Marcus Gerald Grover on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Timothy Grover on 10 April 2010 (2 pages)
12 April 2010Director's details changed for James Richard Scott Grover on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Timothy Grover on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Frances Mary Grover on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Frances Mary Grover on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Marcus Gerald Grover on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for James Richard Scott Grover on 10 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2007Return made up to 03/04/07; full list of members (3 pages)
4 April 2007Return made up to 03/04/07; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 April 2005Return made up to 03/04/05; full list of members (3 pages)
20 April 2005Return made up to 03/04/05; full list of members (3 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 April 2004Return made up to 03/04/04; full list of members (8 pages)
15 April 2004Return made up to 03/04/04; full list of members (8 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 April 2003Return made up to 03/04/03; full list of members (7 pages)
18 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 03/04/98; no change of members (4 pages)
9 June 1998Return made up to 03/04/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 April 1997Return made up to 03/04/97; full list of members (6 pages)
7 April 1997Return made up to 03/04/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
26 September 1996Ad 16/09/96--------- £ si 30000@1=30000 £ ic 4000/34000 (2 pages)
26 September 1996Memorandum and Articles of Association (10 pages)
26 September 1996Nc inc already adjusted 16/09/96 (1 page)
26 September 1996Nc inc already adjusted 16/09/96 (1 page)
26 September 1996Memorandum and Articles of Association (10 pages)
26 September 1996Particulars of contract relating to shares (4 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1996Particulars of contract relating to shares (4 pages)
26 September 1996Ad 16/09/96--------- £ si 30000@1=30000 £ ic 4000/34000 (2 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1995Return made up to 03/04/95; no change of members (6 pages)
13 April 1995Return made up to 03/04/95; no change of members (6 pages)