Company NameGrangelea Developments Limited
Company StatusActive
Company Number01600983
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Harry Broadhead
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 West Royd Avenue
Mirfield
West Yorkshire
WF14 9JY
Director NameMrs Marjorie Broadhead
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 West Royd Avenue
Mirfield
West Yorkshire
WF14 9JY
Secretary NameMrs Marjorie Broadhead
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Royd Avenue
Mirfield
West Yorkshire
WF14 9JY
Director NameMr Lee Stephen Broadhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB

Location

Registered AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Harry Broadhead
66.67%
Ordinary
1 at £1Mrs Marjorie Broadhead
33.33%
Ordinary

Financials

Year2014
Net Worth-£65,972
Current Liabilities£65,999

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

1 October 1982Delivered on: 13 October 1982
Satisfied on: 16 March 1992
Persons entitled: Yorkshrie Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a no. 3 back lane, grange moore, huddersfield, west yorkshrie.
Fully Satisfied

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
28 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
3 August 2022Appointment of Mr Lee Stephen Broadhead as a director on 25 July 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
20 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
4 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
8 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 March 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 January 2008Return made up to 09/11/07; full list of members (2 pages)
29 January 2008Return made up to 09/11/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 December 2006Return made up to 09/11/06; full list of members (2 pages)
7 December 2006Return made up to 09/11/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 December 2005Return made up to 09/11/05; full list of members (2 pages)
23 December 2005Return made up to 09/11/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 December 2004Return made up to 09/11/04; full list of members (7 pages)
10 December 2004Return made up to 09/11/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
27 March 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
20 November 2003Return made up to 09/11/03; full list of members (7 pages)
20 November 2003Return made up to 09/11/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
21 November 2002Return made up to 09/11/02; full list of members (8 pages)
21 November 2002Return made up to 09/11/02; full list of members (8 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 November 2001Return made up to 09/11/01; full list of members (6 pages)
20 November 2001Return made up to 09/11/01; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
27 January 2000Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
31 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
24 November 1998Return made up to 09/11/98; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: 15 hallfield road bradford BD1 3RP (1 page)
24 November 1998Registered office changed on 24/11/98 from: 15 hallfield road bradford BD1 3RP (1 page)
24 November 1998Return made up to 09/11/98; no change of members (4 pages)
12 January 1998Return made up to 09/11/97; no change of members (4 pages)
12 January 1998Return made up to 09/11/97; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
15 November 1996Return made up to 09/11/96; full list of members (6 pages)
15 November 1996Return made up to 09/11/96; full list of members (6 pages)
1 March 1996Accounts made up to 28 February 1995 (4 pages)
1 March 1996Return made up to 09/11/95; no change of members (4 pages)
1 March 1996Accounts made up to 28 February 1995 (4 pages)
1 March 1996Return made up to 09/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)