Company NameGrape Developments Limited
DirectorsDaryl King and Ian King
Company StatusActive
Company Number06445754
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDaryl King
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director NameMr Ian King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Secretary NameDaryl King
NationalityBritish
StatusCurrent
Appointed18 January 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Secretary NameMr Ian King
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 10, Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1 at £1Daryl King
50.00%
Ordinary
1 at £1Mr Ian King
50.00%
Ordinary

Financials

Year2014
Net Worth£142,968
Cash£2,728
Current Liabilities£1,786,849

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

24 October 2016Delivered on: 25 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6A empire business park liverpool road burnley.
Outstanding
22 February 2008Delivered on: 5 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 mary street, saltaire, shipley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6 ryeheld court ryefeld way silsden west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 rysfield court ryefield way silsden west yorkshire and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery see image for full details.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 ryefield court ryefield way silsden west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 edward street saltaire shipley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 March 2019Delivered on: 27 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as unit 6C petre court, petre road, clayton business park, clayton-le-moors, accrington, BB5 5HY and registered at hm land registry under title number LAN56989 (the "property").
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 ada street saltaire shipley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 70 regatta house, the quays, castle quay close, nottingham and registered at hm land registry under title number NT427743 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 79 the quays, castle quay close, nottingham and registered at hm land registry under title number NT409318 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 1 newcastle avenue, thornton-cleveleys and registered at hm land registry under title number LA909933 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 20 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LAN172880 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 10 seaton avenue, thornton-cleveleys and registered at hm land registry under title number LA943426 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 10 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LA442829 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 30 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LA463099 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 33 tennyson avenue, thornton-cleveleys and registered at hm land registry under title number LA629617 (the "property").
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 18 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LA695179 (the "property").
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 magnesium court, burnley bridge business park, burnley, lancashire shown edged red on the plan annexed hereto and comprised in a lease dated 2 june 2017 made between (1) shawbrook developments LTD and (2) grape developments LTD.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 ryefield court ryefield way silsden west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

6 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Registration of charge 064457540020, created on 22 March 2019 (19 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
13 December 2017Change of details for Mrs Patricia Rosamonde King as a person with significant control on 10 March 2017 (2 pages)
13 December 2017Change of details for Mr Ian King as a person with significant control on 10 March 2017 (2 pages)
13 December 2017Notification of Patricia Rosamonde King as a person with significant control on 28 February 2017 (2 pages)
13 December 2017Change of details for Mr Ian King as a person with significant control on 10 March 2017 (2 pages)
13 December 2017Notification of Patricia Rosamonde King as a person with significant control on 28 February 2017 (2 pages)
13 December 2017Change of details for Mrs Patricia Rosamonde King as a person with significant control on 10 March 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Registration of charge 064457540015, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540012, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540019, created on 12 September 2017 (19 pages)
15 September 2017Registration of charge 064457540012, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540014, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540016, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540013, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540018, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540013, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540019, created on 12 September 2017 (19 pages)
15 September 2017Registration of charge 064457540015, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540011, created on 12 September 2017 (16 pages)
15 September 2017Registration of charge 064457540011, created on 12 September 2017 (16 pages)
15 September 2017Registration of charge 064457540016, created on 12 September 2017 (18 pages)
15 September 2017Registration of charge 064457540017, created on 12 September 2017 (19 pages)
15 September 2017Registration of charge 064457540018, created on 12 September 2017 (18 pages)
6 June 2017Registration of charge 064457540010, created on 2 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
6 June 2017Registration of charge 064457540010, created on 2 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
25 October 2016Registration of charge 064457540009, created on 24 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
25 October 2016Registration of charge 064457540009, created on 24 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Sub-division of shares on 11 March 2011 (5 pages)
31 March 2011Resolutions
  • RES13 ‐ Sub diveded 11/03/2011
(1 page)
31 March 2011Resolutions
  • RES13 ‐ Sub diveded 11/03/2011
(1 page)
31 March 2011Sub-division of shares on 11 March 2011 (5 pages)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Registered office address changed from Sagars Llp Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Sagars Llp Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 12 February 2010 (1 page)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Ian King on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Ian King on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Ian King on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Daryl King on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Daryl King on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Daryl King on 5 December 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 05/12/08; full list of members (4 pages)
10 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Ad 05/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Ad 05/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
17 December 2007New secretary appointed;new director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 December 2007New secretary appointed;new director appointed (1 page)
17 December 2007Secretary resigned (1 page)
5 December 2007Incorporation (16 pages)
5 December 2007Incorporation (16 pages)