Company NameGrandsim Developments Limited
DirectorsAndrea Marie Blyth and Simon Hector Blyth
Company StatusActive
Company Number04695754
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Andrea Marie Blyth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumpton House
Manchester Road, Thurlstone
Sheffield
South Yorkshire
S36 9QW
Director NameMr Simon Hector Blyth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPlumpton House
Thurlstone
Sheffield
S36 9QW
Secretary NameMrs Andrea Marie Blyth
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Andrea Marie Blyth
50.00%
Ordinary
50 at £1Simon Hector Blyth
50.00%
Ordinary

Financials

Year2014
Net Worth£9,640
Cash£550
Current Liabilities£7,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from C/O Mazars Mazars House Gelderd Road Leeds LS27 7JN to 35 Westgate Huddersfield HD1 1PA on 11 March 2019 (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Secretary's details changed for Mrs Andrea Marie Blyth on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Simon Hector Blyth on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Andrea Marie Blyth on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Andrea Marie Blyth on 26 April 2012 (2 pages)
26 April 2012Secretary's details changed for Mrs Andrea Marie Blyth on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Simon Hector Blyth on 26 April 2012 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 April 2009Return made up to 05/03/09; full list of members (4 pages)
4 April 2009Return made up to 05/03/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 05/03/08; full list of members (4 pages)
4 April 2008Return made up to 05/03/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 05/03/07; full list of members (7 pages)
9 May 2007Return made up to 05/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2006Return made up to 05/03/06; full list of members (7 pages)
17 May 2006Return made up to 05/03/06; full list of members (7 pages)
1 April 2005Return made up to 05/03/05; full list of members (7 pages)
1 April 2005Return made up to 05/03/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 2003Incorporation (16 pages)
12 March 2003Incorporation (16 pages)