Company NameGrantham House Properties Limited
Company StatusActive
Company Number02382219
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)
Previous NameReachpace Property Co. Limited

Business Activity

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

Directors

Director NameJohn Andrew Garside
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrantham House
Grantham Road
Boothtown
Halifax West Yorkshire
HX3 6PL
Director NameMr Andrew Paul Garside
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleEngineer
Country of ResidenceFrance
Correspondence AddressGrantham House
Grantham Road
Boothtown
Halifax West Yorkshire
HX3 6PL
Secretary NameJohn Andrew Garside
NationalityBritish
StatusCurrent
Appointed16 February 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrantham House
Grantham Road
Boothtown
Halifax West Yorkshire
HX3 6PL
Director NameJonathon Garside
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Grantham Works Grantham Road
Boothtown
Halifax
West Yorkshire
HX3 6PL
Director NameMr Richard Graham Kidd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 16 February 2001)
RoleWorks Manager
Correspondence AddressCranberry
20a Mid Slack
Hebden Bridge
West Yorkshire
HX7 7EZ
Secretary NameMr Richard Graham Kidd
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 16 February 2001)
RoleWorks Manager
Correspondence AddressCranberry
20a Mid Slack
Hebden Bridge
West Yorkshire
HX7 7EZ
Director NameChristopher Donald Garside
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(11 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lane Head Court
Halifax Road
Brighouse
West Yorkshire
HD6 2EA

Contact

Telephone01422 320202
Telephone regionHalifax

Location

Registered AddressGrantham House
Grantham Road
Boothtown
Halifax West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Garside & Son LTD
50.00%
Ordinary
1 at £1John Andrew Garside
50.00%
Ordinary

Financials

Year2014
Net Worth£259,795
Cash£18,730
Current Liabilities£42,921

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

4 March 2003Delivered on: 5 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 3 grantham works grantham road boothtown halifax t/n WYK334088. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 1998Delivered on: 28 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 363 skinort green road halifax west yorkshire togeher with goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 May 1998Delivered on: 28 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage unit 1 grantham works grantham road boothtown halifax together with goodwill of any business at the property and procceds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 July 1997Delivered on: 29 July 1997
Persons entitled: The Royal Bank of Scotland PLC

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 land k/a land and buildings on the west side of grantham road boothtown calderdale west yorkshire t/no.WYK339454 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 June 1997Delivered on: 14 June 1997
Satisfied on: 24 March 2012
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
13 April 1992Delivered on: 24 April 1992
Satisfied on: 20 June 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: Land and buildings on the west side of grantham road boothtown halifax west yorkshire title no. WYK339454.
Fully Satisfied
13 October 1989Delivered on: 20 October 1989
Satisfied on: 20 June 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: F/H property known as or being land & buildings on the west side of grantham rd, boothtown, known as grantham house, grantham, rd, boothtown, halifax.
Fully Satisfied

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
5 June 2018Secretary's details changed for John Andrew Garside on 5 May 2018 (1 page)
5 June 2018Director's details changed for Mr Andrew Paul Garside on 5 May 2018 (2 pages)
5 June 2018Director's details changed for John Andrew Garside on 5 May 2018 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 July 2016Appointment of Jonathon Garside as a director on 17 June 2016 (2 pages)
7 July 2016Appointment of Jonathon Garside as a director on 17 June 2016 (2 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Termination of appointment of Christopher Donald Garside as a director on 21 May 2016 (1 page)
21 June 2016Termination of appointment of Christopher Donald Garside as a director on 21 May 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Director's details changed for Christopher Donald Garside on 27 May 2014 (2 pages)
2 June 2014Director's details changed for Christopher Donald Garside on 27 May 2014 (2 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
10 March 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
10 March 2014Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 22 May 2011 (15 pages)
10 June 2011Annual return made up to 22 May 2011 (15 pages)
30 March 2011Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 22 May 2010 (15 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 22 May 2010 (15 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 22/05/09; full list of members (6 pages)
27 May 2009Return made up to 22/05/09; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 22/05/08; no change of members (5 pages)
27 May 2008Return made up to 22/05/08; no change of members (5 pages)
18 July 2007Return made up to 22/05/07; no change of members (7 pages)
18 July 2007Return made up to 22/05/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 22/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 22/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 10/05/03; full list of members (7 pages)
8 May 2003Return made up to 10/05/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002Return made up to 10/05/02; full list of members (7 pages)
7 May 2002Return made up to 10/05/02; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Return made up to 10/05/97; no change of members (4 pages)
4 July 1997Return made up to 10/05/97; no change of members (4 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 10/05/96; full list of members (6 pages)
2 July 1996Return made up to 10/05/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 July 1995Return made up to 10/05/95; no change of members (6 pages)
3 July 1995Return made up to 10/05/95; no change of members (6 pages)
23 August 1989Company name changed\certificate issued on 23/08/89 (2 pages)
23 August 1989Company name changed\certificate issued on 23/08/89 (2 pages)
10 May 1989Incorporation (13 pages)
10 May 1989Incorporation (13 pages)