Company NameGrosvenor Corporate Services Limited
DirectorRobert John Austin
Company StatusActive
Company Number01623605
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(14 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr Alexander Toby Shedden Parry
NationalityBritish
StatusCurrent
Appointed30 January 2012(29 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Eric Frank Taee
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 13 June 2005)
RoleCompany Director
Correspondence Address62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameNora Evelyn Taee
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressDalguise House
62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameNora Evelyn Taee
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressDalguise House
62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Secretary NameRobert John Austin
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed08 March 2000(17 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY

Contact

Websiteghgplc.com
Telephone01423 523444
Telephone regionBoroughbridge / Harrogate

Location

Registered Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20 at £1Gh Newco 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

2 November 2000Delivered on: 6 November 2000
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
10 June 1986Delivered on: 21 June 1986
Satisfied on: 15 September 2001
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

13 August 2020Termination of appointment of Nigel Duncan Taee as a director on 13 August 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 July 2017Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(4 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(4 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Auditor's resignation (3 pages)
23 July 2013Auditor's resignation (3 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
5 March 2013Full accounts made up to 31 May 2012 (12 pages)
5 March 2013Full accounts made up to 31 May 2012 (12 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of David Barber as a secretary (1 page)
31 January 2012Appointment of Alexander Toby Shedden Parry as a secretary (1 page)
31 January 2012Appointment of Alexander Toby Shedden Parry as a secretary (1 page)
31 January 2012Termination of appointment of David Barber as a secretary (1 page)
19 December 2011Full accounts made up to 31 May 2011 (13 pages)
19 December 2011Full accounts made up to 31 May 2011 (13 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
18 November 2010Full accounts made up to 31 May 2010 (13 pages)
18 November 2010Full accounts made up to 31 May 2010 (13 pages)
28 May 2010Director's details changed for Mr Robert John Austin on 26 April 2010 (2 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Nigel Duncan Taee on 26 April 2010 (2 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Mr David Alan Barber on 26 April 2010 (1 page)
28 May 2010Director's details changed for Nigel Duncan Taee on 26 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr David Alan Barber on 26 April 2010 (1 page)
28 May 2010Director's details changed for Mr Robert John Austin on 26 April 2010 (2 pages)
21 December 2009Full accounts made up to 31 May 2009 (13 pages)
21 December 2009Full accounts made up to 31 May 2009 (13 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (16 pages)
26 February 2009Full accounts made up to 31 May 2008 (16 pages)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 May 2007 (14 pages)
5 February 2008Full accounts made up to 31 May 2007 (14 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Full accounts made up to 31 May 2006 (14 pages)
28 December 2006Full accounts made up to 31 May 2006 (14 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
29 March 2006Full accounts made up to 31 May 2005 (13 pages)
29 March 2006Full accounts made up to 31 May 2005 (13 pages)
16 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
16 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
29 June 2005Return made up to 26/04/05; full list of members (6 pages)
29 June 2005Return made up to 26/04/05; full list of members (6 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
15 June 2005Full accounts made up to 31 August 2004 (13 pages)
15 June 2005Full accounts made up to 31 August 2004 (13 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
22 July 2004Full accounts made up to 31 August 2003 (13 pages)
22 July 2004Full accounts made up to 31 August 2003 (13 pages)
18 May 2004Return made up to 26/04/04; full list of members (8 pages)
18 May 2004Return made up to 26/04/04; full list of members (8 pages)
8 May 2003Full accounts made up to 31 August 2002 (13 pages)
8 May 2003Return made up to 26/04/03; full list of members (8 pages)
8 May 2003Return made up to 26/04/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 August 2002 (13 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
29 May 2002Return made up to 26/04/02; full list of members (8 pages)
29 May 2002Return made up to 26/04/02; full list of members (8 pages)
28 May 2002Company name changed dalguise business services limit ed\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed dalguise business services limit ed\certificate issued on 28/05/02 (2 pages)
10 May 2002Full accounts made up to 31 August 2001 (12 pages)
10 May 2002Full accounts made up to 31 August 2001 (12 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Particulars of mortgage/charge (5 pages)
6 November 2000Particulars of mortgage/charge (5 pages)
5 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
19 April 2000Full accounts made up to 31 August 1999 (5 pages)
19 April 2000Full accounts made up to 31 August 1999 (5 pages)
7 March 2000Company name changed dalguise house LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed dalguise house LIMITED\certificate issued on 08/03/00 (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (6 pages)
3 June 1999Return made up to 26/04/99; no change of members (5 pages)
3 June 1999Return made up to 26/04/99; no change of members (5 pages)
31 December 1998Auditor's resignation (2 pages)
31 December 1998Auditor's resignation (2 pages)
20 May 1998Return made up to 26/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 May 1998Return made up to 26/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 1998Full accounts made up to 31 August 1997 (6 pages)
14 April 1998Full accounts made up to 31 August 1997 (6 pages)
1 May 1997Return made up to 26/04/97; full list of members (7 pages)
1 May 1997Return made up to 26/04/97; full list of members (7 pages)
17 March 1997Location of register of members (1 page)
17 March 1997Location of register of members (1 page)
14 March 1997Full accounts made up to 31 August 1996 (6 pages)
14 March 1997Location of register of directors' interests (1 page)
14 March 1997Location of register of directors' interests (1 page)
14 March 1997Full accounts made up to 31 August 1996 (6 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
6 September 1996New secretary appointed;new director appointed (3 pages)
6 September 1996New secretary appointed;new director appointed (3 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Secretary resigned (1 page)
2 July 1996Full accounts made up to 31 August 1995 (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (6 pages)
30 May 1996Return made up to 26/04/96; no change of members (5 pages)
30 May 1996Return made up to 26/04/96; no change of members (5 pages)
18 September 1995Full accounts made up to 31 August 1994 (6 pages)
18 September 1995Full accounts made up to 31 August 1994 (6 pages)
3 May 1995Return made up to 26/04/95; no change of members (6 pages)
3 May 1995Return made up to 26/04/95; no change of members (6 pages)