Company NameGrosvenor Associates Corporation Limited
DirectorsRoss Anthony Harmon and Stephen Raymond Allen
Company StatusActive
Company Number02718664
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 10 months ago)
Previous NameGrosvenor Associates Corp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Ross Anthony Harmon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMr Stephen Raymond Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPriory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Secretary NameMr Stephen Raymond Allen
NationalityBritish
StatusCurrent
Appointed01 August 1998(6 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameEric Robson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Manor House
Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NamePaul Staples
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Saffrondale
Anlaby
Hull
North Humberside
HU10 6QD
Secretary NameEric Robson
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Prunus Avenue
Willerby
Hull
HU10 6PH
Director NameMr Michael Anthony Booth
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1994)
RoleHeating & Ventilation Eng
Correspondence Address116 Beech Road
Brough
Hull
North Humberside
HU15 1JZ
Director NameEric Robson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1995)
RoleRetired
Correspondence Address10 Oakwood Close
Springhead Avenue
Hull
North Humberside
HU5 5YG
Director NameAllan William Robson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2000)
RoleSelf Employed Engineer
Correspondence Address22 King Charles Close
Ashdene Close Gorton Road
Willerby Hull
Yorkshire
HU10 6LQ
Director NameBryan Ellis Tudor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressSummerfield Boyne Hill
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitegrosvenor-group.com

Location

Registered AddressPriory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1.1k at £1Harlen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£589,085
Cash£30,331
Current Liabilities£922,091

Accounts

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

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

17 June 2010Delivered on: 22 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
29 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts.
Outstanding
17 December 2009Delivered on: 19 December 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 1996Delivered on: 18 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
15 November 2004Delivered on: 24 November 2004
Satisfied on: 25 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 southfield drive north ferriby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 2004Delivered on: 24 November 2004
Satisfied on: 25 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 7 galegate mews galegate north newbald east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 1998Delivered on: 1 April 1998
Satisfied on: 25 May 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 and 6 priory technical park hessle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 1994Delivered on: 7 December 1994
Satisfied on: 14 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,100
(4 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,100
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100
(4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,100
(4 pages)
7 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 June 2013Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page)
17 June 2013Termination of appointment of Eric Robson as a director (1 page)
17 June 2013Director's details changed for Mr Ross Anthony Harmon on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Mr Ross Anthony Harmon on 1 January 2013 (2 pages)
17 June 2013Termination of appointment of Eric Robson as a director (1 page)
17 June 2013Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages)
17 June 2013Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page)
17 June 2013Director's details changed for Mr Ross Anthony Harmon on 1 January 2013 (2 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 November 2009Resolutions
  • RES13 ‐ Section 155-157 21/10/2009
(4 pages)
24 November 2009Resolutions
  • RES13 ‐ Section 155-157 21/10/2009
(4 pages)
27 October 2009Annual return made up to 29 May 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 29 May 2009 with a full list of shareholders (10 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 July 2009Return made up to 29/05/09; full list of members (5 pages)
3 July 2009Return made up to 29/05/09; full list of members (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 June 2008Return made up to 29/05/08; full list of members (5 pages)
6 June 2008Return made up to 29/05/08; full list of members (5 pages)
5 June 2008Director and secretary's change of particulars / stephen allen / 07/12/2007 (1 page)
5 June 2008Director's change of particulars / eric robson / 01/06/2007 (1 page)
5 June 2008Director's change of particulars / eric robson / 01/06/2007 (1 page)
5 June 2008Director and secretary's change of particulars / stephen allen / 07/12/2007 (1 page)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 July 2007Return made up to 29/05/07; no change of members (7 pages)
30 July 2007Return made up to 29/05/07; no change of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 June 2006Return made up to 29/05/06; full list of members (8 pages)
15 June 2006Return made up to 29/05/06; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 June 2005Return made up to 29/05/05; full list of members (8 pages)
17 June 2005Return made up to 29/05/05; full list of members (8 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
2 July 2003Return made up to 29/05/03; full list of members (8 pages)
2 July 2003Return made up to 29/05/03; full list of members (8 pages)
14 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
14 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
14 June 2002Return made up to 29/05/02; full list of members (8 pages)
14 June 2002Return made up to 29/05/02; full list of members (8 pages)
5 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
5 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
6 June 2000Return made up to 29/05/00; full list of members (8 pages)
6 June 2000Return made up to 29/05/00; full list of members (8 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
16 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
16 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
1 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Registered office changed on 01/03/99 from: priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
1 March 1999Registered office changed on 01/03/99 from: priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
15 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
19 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Registered office changed on 18/05/98 from: faraday house wolfreton drive anlaby hull east yorkshire HU10 7BY (1 page)
18 May 1998Registered office changed on 18/05/98 from: faraday house wolfreton drive anlaby hull east yorkshire HU10 7BY (1 page)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Registered office changed on 30/05/97 from: 182 wymersley road hull north humberside HU5 5LN (1 page)
30 May 1997Registered office changed on 30/05/97 from: 182 wymersley road hull north humberside HU5 5LN (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Ad 16/12/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
24 December 1996Ad 16/12/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Return made up to 29/05/96; no change of members (4 pages)
10 June 1996Return made up to 29/05/96; no change of members (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
22 September 1995Full accounts made up to 31 May 1995 (12 pages)
22 September 1995Full accounts made up to 31 May 1995 (12 pages)
19 July 1995Return made up to 29/05/95; full list of members (6 pages)
19 July 1995Return made up to 29/05/95; full list of members (6 pages)
13 January 1995Company name changed grosvenor associates corp limite d\certificate issued on 16/01/95 (2 pages)
13 January 1995Company name changed grosvenor associates corp limite d\certificate issued on 16/01/95 (2 pages)
29 May 1992Incorporation (11 pages)
29 May 1992Incorporation (11 pages)