Company NameB P Grace Limited
DirectorsAnthony Bernard Grace and Clare Marie Henderson
Company StatusActive
Company Number01522481
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Previous NamesDescon Limited and Wenleycharm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Bernard Grace
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(19 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St John's Queens Road
Ilkley
West Yorkshire
LS29 9QL
Director NameDr Clare Marie Henderson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(20 years after company formation)
Appointment Duration23 years, 6 months
RoleDietician
Country of ResidenceEngland
Correspondence AddressGraphic House Otley Road
Guiseley
Leeds
LS20 8BH
Secretary NameMr Anthony Bernard Grace
NationalityBritish
StatusCurrent
Appointed31 October 2000(20 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st John's Queens Road
Ilkley
West Yorkshire
LS29 9QL
Director NameMr Bernard Paul Grace
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameMargaret Valerie Grace
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameElizabeth Alison Salisbury
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressWilks House
Thornthwaite
Harrogate
North Yorkshire
HG3 2QX
Director NameKeith Gerard Salisbury
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressWilks House
Thornthwaite
Harrogate
North Yorkshire
HG3 2QX
Secretary NameMr Bernard Paul Grace
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS

Contact

Websitedescon.co.uk

Location

Registered AddressGraphic House Otley Road
Guiseley
Leeds
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1B.p. Grace
41.65%
Ordinary
2k at £1Anthony Bernard Grace
33.35%
Ordinary
1.5k at £1Clare Marie Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£119,510
Cash£1,400
Current Liabilities£52,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

30 December 1981Delivered on: 8 January 1982
Satisfied on: 15 March 2014
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h 119 otley rd guiseley title no WYK149945.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 December 2016Micro company accounts made up to 30 June 2016 (3 pages)
17 December 2016Micro company accounts made up to 30 June 2016 (3 pages)
26 August 2016Director's details changed for Dr Clare Marie Henderson on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Dr Clare Marie Henderson on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,000
(5 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6,000
(5 pages)
26 September 2014Director's details changed for Mr Anthony Bernard Grace on 1 February 2014 (2 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6,000
(5 pages)
26 September 2014Director's details changed for Mr Anthony Bernard Grace on 1 February 2014 (2 pages)
26 September 2014Secretary's details changed for Mr Anthony Bernard Grace on 1 February 2014 (1 page)
26 September 2014Secretary's details changed for Mr Anthony Bernard Grace on 1 February 2014 (1 page)
26 September 2014Director's details changed for Mr Anthony Bernard Grace on 1 February 2014 (2 pages)
26 September 2014Secretary's details changed for Mr Anthony Bernard Grace on 1 February 2014 (1 page)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000
(5 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Registered office address changed from 117a Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 117a Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 August 2012 (1 page)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Director's details changed for Anthony Bernard Grace on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Dr Clare Marie Henderson on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Anthony Bernard Grace on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Dr Clare Marie Henderson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Dr Clare Marie Henderson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Anthony Bernard Grace on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 May 2008Registered office changed on 19/05/2008 from springwood house, low lane horsforth leeds LS18 5NU (1 page)
19 May 2008Registered office changed on 19/05/2008 from springwood house, low lane horsforth leeds LS18 5NU (1 page)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Location of debenture register (1 page)
21 August 2007Registered office changed on 21/08/07 from: graphic house otley road guiseley leeds LS20 8BH (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Registered office changed on 21/08/07 from: graphic house otley road guiseley leeds LS20 8BH (1 page)
21 August 2007Location of debenture register (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
2 September 2003Return made up to 14/08/03; full list of members (8 pages)
2 September 2003Return made up to 14/08/03; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
21 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
28 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
12 September 2000Auditor's resignation (1 page)
12 September 2000Auditor's resignation (1 page)
12 September 2000Auditor's resignation (1 page)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000Auditor's resignation (1 page)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Full accounts made up to 30 June 2000 (12 pages)
23 August 2000Full accounts made up to 30 June 2000 (12 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2000Director resigned (1 page)
15 August 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
14 October 1999Full accounts made up to 30 June 1999 (12 pages)
14 October 1999Full accounts made up to 30 June 1999 (12 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
28 September 1998Full accounts made up to 30 June 1998 (12 pages)
28 September 1998Full accounts made up to 30 June 1998 (12 pages)
7 September 1998Return made up to 14/08/98; full list of members (6 pages)
7 September 1998Return made up to 14/08/98; full list of members (6 pages)
10 October 1997£ ic 6600/6000 10/09/97 £ sr 600@1=600 (1 page)
10 October 1997£ sr 600@1 12/06/97 (1 page)
10 October 1997£ ic 6600/6000 10/09/97 £ sr 600@1=600 (1 page)
10 October 1997£ sr 600@1 12/06/97 (1 page)
2 October 1997Full accounts made up to 30 June 1997 (12 pages)
2 October 1997Full accounts made up to 30 June 1997 (12 pages)
9 September 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1996£ sr 600@1 30/06/96 (1 page)
26 September 1996£ sr 600@1 30/06/96 (1 page)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
16 August 1995£ ic 8400/7800 30/06/95 £ sr 600@1=600 (1 page)
16 August 1995£ ic 8400/7800 30/06/95 £ sr 600@1=600 (1 page)
8 January 1982Particulars of mortgage/charge (3 pages)
8 January 1982Particulars of mortgage/charge (3 pages)