Company NameGrand Dale Garage (1951) Limited
DirectorsNeil Usher and Leslie John Prethero
Company StatusActive
Company Number00500895
CategoryPrivate Limited Company
Incorporation Date1 November 1951(72 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Usher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(55 years, 6 months after company formation)
Appointment Duration17 years
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address6 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AN
Director NameMr Leslie John Prethero
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(55 years, 6 months after company formation)
Appointment Duration17 years
RoleVehicle Sales And Garage Propr
Country of ResidenceEngland
Correspondence AddressGranddale House 137 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LA
Secretary NameLeslie John Prethero
NationalityBritish
StatusCurrent
Appointed19 April 2007(55 years, 6 months after company formation)
Appointment Duration17 years
RoleVehicle Sales And Garage Propr
Correspondence AddressGranddale House 137 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LA
Director NameMr Ben Kilvington
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(40 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressGrand Dale House
Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LA
Director NameMrs Phyllis Mary Kilvington
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(40 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressGrand Dale House
Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LA
Director NameMr Paul Middlemas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(40 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolst House
10 The Terrace Barnes
London
SW13 0NP
Secretary NameMrs Phyllis Mary Kilvington
NationalityBritish
StatusResigned
Appointed31 January 1992(40 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressGrand Dale House
Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LA

Contact

Websitegranddalegarage.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.4k at £1Neil Usher
46.31%
Preference
750 at £1Neil Usher
3.69%
Ordinary
4.7k at £1Leslie John Prethero
23.16%
Preference
4.7k at £1Susan Maria Prethero
23.15%
Preference
375 at £1Leslie John Prethero
1.84%
Ordinary
375 at £1Susan Maria Prethero
1.84%
Ordinary

Financials

Year2014
Net Worth£28,716
Cash£5,324
Current Liabilities£53,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 January 2010Delivered on: 29 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grand dale garage 135 ferriby high road north ferriby east yorkshire.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
17 August 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 17 August 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 20,350
(6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 20,350
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,350
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,350
(6 pages)
19 January 2015Secretary's details changed for Leslie John Prethero on 19 January 2015 (1 page)
19 January 2015Director's details changed for Leslie John Prethero on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Leslie John Prethero on 19 January 2015 (2 pages)
19 January 2015Secretary's details changed for Leslie John Prethero on 19 January 2015 (1 page)
6 August 2014Director's details changed for Mr Neil Usher on 1 February 2014 (2 pages)
6 August 2014Director's details changed for Mr Neil Usher on 1 February 2014 (2 pages)
6 August 2014Director's details changed for Mr Neil Usher on 1 February 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,350
(6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,350
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 February 2012Secretary's details changed for Leslie John Prethero on 1 January 2012 (2 pages)
24 February 2012Secretary's details changed for Leslie John Prethero on 1 January 2012 (2 pages)
24 February 2012Secretary's details changed for Leslie John Prethero on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Leslie John Prethero on 1 January 2012 (2 pages)
24 February 2012Director's details changed for Leslie John Prethero on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Leslie John Prethero on 1 January 2012 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 March 2010Registered office address changed from Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA on 23 March 2010 (1 page)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 31/01/09; full list of members (4 pages)
1 April 2009Return made up to 31/01/09; full list of members (4 pages)
19 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
4 May 2007New secretary appointed;new director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed;new director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Director resigned (1 page)
10 April 2007Return made up to 31/01/07; full list of members (4 pages)
10 April 2007Return made up to 31/01/07; full list of members (4 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
12 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
21 April 2006Location of register of members (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Return made up to 31/01/06; full list of members (3 pages)
21 April 2006Return made up to 31/01/06; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 March 2004Return made up to 31/01/04; full list of members (7 pages)
25 March 2004Return made up to 31/01/04; full list of members (7 pages)
22 April 2003Return made up to 31/01/03; full list of members (7 pages)
22 April 2003Return made up to 31/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 January 2002Return made up to 31/01/02; full list of members (7 pages)
26 January 2002Return made up to 31/01/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 January 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
27 January 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
25 March 1999Return made up to 31/01/99; full list of members (6 pages)
25 March 1999Return made up to 31/01/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 October 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 October 1998 (5 pages)
29 April 1998Return made up to 31/01/98; no change of members (4 pages)
29 April 1998Return made up to 31/01/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 March 1997Return made up to 31/01/97; no change of members (4 pages)
20 March 1997Return made up to 31/01/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
3 April 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
3 April 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 November 1951Incorporation (15 pages)