Company NameGrove Commercial (UK) Limited
DirectorsPeter Ellam and Heather Frances Ellam
Company StatusActive
Company Number03418733
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Previous NameGolden Shadow Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Ellam
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Lane
Cleckheaton
West Yorkshire
BD19 4JT
Secretary NameHeather Frances Ellam
NationalityBritish
StatusCurrent
Appointed05 October 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address4 Grove Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JT
Director NameHeather Frances Ellam
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

125k at £1Heather Frances Ellam
25.00%
Ordinary
125k at £1Peter Ellam
25.00%
Ordinary
125k at £1Trustees Of Discretionary Settlement Of Heather Frances Ellam
25.00%
Ordinary A
125k at £1Trustees Of Discretionary Settlement Of Peter Ellam
25.00%
Ordinary A

Financials

Year2014
Net Worth£705,927
Cash£6,975
Current Liabilities£27,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

19 March 2010Delivered on: 20 March 2010
Satisfied on: 18 June 2015
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: 46 booth street cleckheaton west yorkshire t/n WYK205775 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
2 March 2010Delivered on: 6 March 2010
Satisfied on: 18 June 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 May 2000Delivered on: 16 May 2000
Satisfied on: 18 June 2015
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 property k/a land and buildings lying to the west of laisterdyke bradford west yorkshire t/n WYK227932. 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.
Fully Satisfied

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Appointment of Heather Frances Ellam as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Heather Frances Ellam as a director on 24 February 2016 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500,000
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Satisfaction of charge 3 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (2 pages)
18 June 2015Satisfaction of charge 3 in full (1 page)
18 June 2015Satisfaction of charge 2 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (2 pages)
18 June 2015Satisfaction of charge 2 in full (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
(5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500,000
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Peter Ellam on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Ellam on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 August 2007Return made up to 13/08/07; no change of members (6 pages)
24 August 2007Return made up to 13/08/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 August 2006Return made up to 13/08/06; full list of members (7 pages)
25 August 2006Return made up to 13/08/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 August 2003Return made up to 13/08/03; full list of members (6 pages)
23 August 2003Return made up to 13/08/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 August 2002Return made up to 13/08/02; full list of members (6 pages)
17 August 2002Return made up to 13/08/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 13/08/99; no change of members (4 pages)
17 August 1999Return made up to 13/08/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1998Return made up to 13/08/98; full list of members (6 pages)
18 August 1998Return made up to 13/08/98; full list of members (6 pages)
21 January 1998Ad 15/01/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
21 January 1998Ad 15/01/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
27 November 1997Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
27 November 1997Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
5 November 1997Company name changed golden shadow LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed golden shadow LIMITED\certificate issued on 05/11/97 (2 pages)
24 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
24 October 1997Ad 05/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 1997Ad 05/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Nc inc already adjusted 05/10/97 (1 page)
16 October 1997Nc inc already adjusted 05/10/97 (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1997Registered office changed on 16/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 October 1997Registered office changed on 16/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 August 1997Incorporation (15 pages)
13 August 1997Incorporation (15 pages)