Company NameGrandeffect Limited
DirectorHayden Paul Evans
Company StatusActive
Company Number05159061
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hayden Paul Evans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(3 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameMs Lucie Victoria Gill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameElizabeth Alexandra Dunn
NationalityBritish
StatusResigned
Appointed23 August 2004(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressThe Fountaine Lodge
Linton In Craven
Skipton
North Yorkshire
BD23 5HJ
Director NameHayden Paul Evans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressThe Garden House
Carlton Farm Frank Lane
Nun Monkton
York
YO26 8EJ
Secretary NameLucie Victoria Gill
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandfield Garth
Headingley
West Yorkshire
LS6 4JL
Secretary NameJames Andrew Neil Warnock
NationalityBritish
StatusResigned
Appointed14 February 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2013)
RoleCompany Director
Correspondence Address1 Church Fields Close
Boston Spa
Wetherby
West Yorkshire
LS23 6FL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Lucie Victoria Gill
9.00%
Ordinary B
8 at £1Andrew Borkowski
8.00%
Ordinary A
5 at £1Peter Daffern
5.00%
Ordinary
4 at £1James Warnock
4.00%
Ordinary
36 at £1Hayden Paul Evans
36.00%
Ordinary B
3 at £1Lucie Victoria Gill
3.00%
Ordinary
27 at £1Hayden Paul Evans
27.00%
Ordinary A
2 at £1Hayden Paul Evans
2.00%
Ordinary
2 at £1Jessica Davison
2.00%
Ordinary
2 at £1Simon Daffern
2.00%
Ordinary
1 at £1David Unsworth
1.00%
Ordinary
1 at £1Nigel Walker
1.00%
Ordinary

Financials

Year2014
Net Worth£214,350
Cash£90,642
Current Liabilities£209,079

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

4 October 2016Delivered on: 6 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2011Delivered on: 13 April 2011
Satisfied on: 14 March 2014
Persons entitled: Wbb Capita Limited

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 see image for full details.
Fully Satisfied
18 October 2010Delivered on: 19 October 2010
Satisfied on: 14 March 2014
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.
Fully Satisfied

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Lucie Victoria Gill as a director on 22 June 2019 (1 page)
21 November 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 May 2018Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
2 March 2018Satisfaction of charge 051590610003 in full (1 page)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Hayden Paul Evans as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Hayden Paul Evans as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
6 October 2016Registration of charge 051590610004, created on 4 October 2016 (23 pages)
6 October 2016Registration of charge 051590610004, created on 4 October 2016 (23 pages)
29 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
29 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
31 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
31 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 March 2014Registration of charge 051590610003 (10 pages)
26 March 2014Registration of charge 051590610003 (10 pages)
14 March 2014Satisfaction of charge 2 in full (1 page)
14 March 2014Satisfaction of charge 2 in full (1 page)
14 March 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Satisfaction of charge 1 in full (1 page)
10 February 2014Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(6 pages)
10 February 2014Secretary's details changed for James Andrew Neil Warnock on 22 June 2013 (1 page)
10 February 2014Director's details changed for Mr Hayden Paul Evans on 22 June 2013 (2 pages)
10 February 2014Director's details changed for Mr Hayden Paul Evans on 22 June 2013 (2 pages)
10 February 2014Director's details changed for Lucie Victoria Gill on 22 June 2013 (2 pages)
10 February 2014Director's details changed for Lucie Victoria Gill on 22 June 2013 (2 pages)
10 February 2014Secretary's details changed for James Andrew Neil Warnock on 22 June 2013 (1 page)
10 February 2014Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(6 pages)
28 November 2013Termination of appointment of James Warnock as a secretary (1 page)
28 November 2013Termination of appointment of James Warnock as a secretary (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2010Resolutions
  • RES13 ‐ Shares redesignated 27/07/2010
(1 page)
31 August 2010Change of share class name or designation (2 pages)
31 August 2010Particulars of variation of rights attached to shares (3 pages)
31 August 2010Particulars of variation of rights attached to shares (3 pages)
31 August 2010Change of share class name or designation (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 August 2010Resolutions
  • RES13 ‐ Shares redesignated 27/07/2010
(1 page)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 21 June 2008 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 21 June 2008 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Lucie Victoria Gill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lucie Victoria Gill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lucie Victoria Gill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages)
20 July 2009Return made up to 21/06/09; full list of members (6 pages)
20 July 2009Return made up to 21/06/09; full list of members (6 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Return made up to 21/06/08; full list of members (7 pages)
20 February 2009Return made up to 21/06/08; full list of members (7 pages)
24 April 2008Director appointed hayden paul evans (2 pages)
24 April 2008Director appointed hayden paul evans (2 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 August 2007Return made up to 21/06/07; full list of members (7 pages)
9 August 2007Return made up to 21/06/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 September 2006Return made up to 21/06/06; full list of members (7 pages)
4 September 2006Return made up to 21/06/06; full list of members (7 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
10 August 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
10 August 2005Return made up to 21/06/05; full list of members (7 pages)
10 August 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
10 August 2005Return made up to 21/06/05; full list of members (7 pages)
22 February 2005Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New director appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: 134 percival rd enfield EN1 1QU (1 page)
6 September 2004Registered office changed on 06/09/04 from: 134 percival rd enfield EN1 1QU (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (11 pages)
21 June 2004Incorporation (11 pages)