Company NameGranville Homes Limited
DirectorsDavid Granville Wright and Margarita Wright
Company StatusActive
Company Number01977666
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Previous NameZeldacare Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Granville Wright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House Rosefields
Gainsborough
Lincolnshire
DN21 1GE
Director NameMrs Margarita Wright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House Rosefields
Gainsborough
Lincolnshire
DN21 1GE
Secretary NameMiss Helen Emma Wright
NationalityBritish
StatusResigned
Appointed22 October 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1996)
RoleCompany Director
Correspondence Address76 Spey Drive
Auckley
Doncaster
South Yorkshire
DN9 3JL
Secretary NameAnthony Edward Gibbins
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 11 months after company formation)
Appointment Duration16 years (resigned 16 December 2012)
RoleCompany Director
Correspondence AddressNewington Hall
Newington
Doncaster
South Yorkshire
DN10 6DJ

Location

Registered Address33 Thorne Road
Doncaster
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr David Granville Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£253,184
Cash£310,204
Current Liabilities£91,036

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

20 March 1998Delivered on: 6 April 1998
Persons entitled: Barclays 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: Plot of land at mill lane crowle humberside.
Outstanding
11 August 1997Delivered on: 19 August 1997
Persons entitled: Barclays 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.
Outstanding
25 August 1987Delivered on: 14 September 1987
Persons entitled: Barclays 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: Land and buildings on the north side of white house road bucotes nottinghamshire t/n nt 193558.
Outstanding
4 July 1986Delivered on: 24 July 1986
Persons entitled: Barclays 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: Land lying to the north of south view austerfield doncaster south yorkshire t/n no syk 208010.
Outstanding
18 July 1986Delivered on: 22 July 1986
Satisfied on: 6 October 1997
Persons entitled:
Winston Rigg
Shelia Rigg

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H plot of land off milner gate lane conisbrough doncaster south yorkshire.
Fully Satisfied

Filing History

7 January 2021Appointment of Mrs Margarita Wright as a director on 6 April 2020 (2 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
25 February 2016Director's details changed for Mr David Granville Wright on 19 February 2016 (2 pages)
25 February 2016Director's details changed for Mr David Granville Wright on 19 February 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Termination of appointment of Anthony Gibbins as a secretary (1 page)
29 January 2013Termination of appointment of Anthony Gibbins as a secretary (1 page)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Return made up to 21/12/06; full list of members (2 pages)
18 January 2007Return made up to 21/12/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 January 2006Return made up to 21/12/05; full list of members (2 pages)
5 January 2006Return made up to 21/12/05; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: sandhills farm doncaster road branton doncaster,DN3 3LT (1 page)
4 January 2006Registered office changed on 04/01/06 from: sandhills farm doncaster road branton doncaster,DN3 3LT (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 February 2005Return made up to 22/12/04; full list of members (6 pages)
18 February 2005Return made up to 22/12/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 December 2003Return made up to 22/12/03; full list of members (6 pages)
19 December 2003Return made up to 22/12/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 January 2003Return made up to 22/12/02; full list of members (6 pages)
29 January 2003Return made up to 22/12/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Return made up to 22/12/01; full list of members (6 pages)
4 March 2002Return made up to 22/12/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 February 1999Return made up to 22/12/98; no change of members (4 pages)
2 February 1999Return made up to 22/12/98; no change of members (4 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 January 1998Return made up to 12/12/97; no change of members (4 pages)
15 January 1998Return made up to 12/12/97; no change of members (4 pages)
6 October 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Return made up to 22/12/96; full list of members (8 pages)
14 March 1997Return made up to 22/12/96; full list of members (8 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Return made up to 22/12/95; no change of members (4 pages)
28 February 1996Return made up to 22/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
15 January 1986Incorporation (16 pages)
15 January 1986Incorporation (16 pages)