Company NameGrangefield Commercials Limited
DirectorsAndrew Darryl Richardson and James Richard Terry
Company StatusActive
Company Number06453192
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew Darryl Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Claremont Avenue
Burley In Wharfdale Wrose
Shipley
Yorkshire
BD18 1PR
Secretary NameHelen Terry
NationalityBritish
StatusCurrent
Appointed15 October 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address104 Apperley Road
Idle
Bradford
Yorkshire
BD10 9SR
Director NameJames Richard Terry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(11 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Friers Industrial Estate
Idle
Bradford
West Yorkshire
BD10 8SW
Director NameJames Richard Terry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleTruck Driver
Country of ResidenceUnited Kingdom
Correspondence Address104 Apperley Road
Idle
Bradford
BD10 9SR
Secretary NameJames Richard Terry
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Apperley Road
Idle
Bradford
BD10 9SR
Director NameHelen Terry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Apperley Road
Idle
Bradford
Yorkshire
BD10 9SR

Location

Registered AddressFriars Industrial Estate Bradford Road
Idle
Bradford
BD10 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Helen Terry
90.00%
Ordinary
10 at £1Andrew Darryl Richardson
10.00%
Ordinary

Financials

Year2014
Net Worth£34,907
Current Liabilities£84,706

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Charges

9 November 2010Delivered on: 11 November 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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: 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 May 2023Termination of appointment of Helen Terry as a secretary on 23 May 2023 (1 page)
15 May 2023Termination of appointment of Andrew Darryl Richardson as a director on 10 May 2023 (1 page)
15 May 2023Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX on 15 May 2023 (1 page)
15 May 2023Cessation of James Richard Terry as a person with significant control on 10 May 2023 (1 page)
15 May 2023Notification of Christopher Edward Eric Skelly as a person with significant control on 10 May 2023 (2 pages)
15 May 2023Appointment of Mr Christopher Edward Eric Skelly as a director on 10 May 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
15 May 2023Termination of appointment of James Richard Terry as a director on 10 May 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 December 2022Confirmation statement made on 4 December 2022 with updates (5 pages)
17 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 May 2020Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 July 2019Second filing for the notification of Mr James Richard Terry as a person with significant control (7 pages)
17 June 2019Second filing for the appointment of J R Terry as a director (6 pages)
15 May 2019Cessation of Helen Terry as a person with significant control on 1 May 2019 (1 page)
15 May 2019Notification of James Richard Terry as a person with significant control on 1 May 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/07/2019.
(2 pages)
15 May 2019Appointment of Mr James Richard Terry as a director on 1 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2019
(3 pages)
15 May 2019Termination of appointment of Helen Terry as a director on 15 May 2019 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 October 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 27 October 2010 (2 pages)
27 October 2010Termination of appointment of James Terry as a director (2 pages)
27 October 2010Termination of appointment of James Terry as a secretary (2 pages)
27 October 2010Termination of appointment of James Terry as a secretary (2 pages)
27 October 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 27 October 2010 (2 pages)
27 October 2010Appointment of Helen Terry as a secretary (3 pages)
27 October 2010Appointment of Helen Terry as a secretary (3 pages)
27 October 2010Appointment of Helen Terry as a director (3 pages)
27 October 2010Appointment of Helen Terry as a director (3 pages)
27 October 2010Director's details changed for Andrew Darryl Richardson on 15 October 2010 (3 pages)
27 October 2010Director's details changed for Andrew Darryl Richardson on 15 October 2010 (3 pages)
27 October 2010Termination of appointment of James Terry as a director (2 pages)
6 January 2010Director's details changed for Andrew Darryl Richardson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for James Richard Terry on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Darryl Richardson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Darryl Richardson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Richard Terry on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Richard Terry on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
13 December 2007Incorporation (16 pages)
13 December 2007Incorporation (16 pages)