Company NameThe Grand Dewsbury Limited
DirectorsAshiq Hussain and Naseem Hussain
Company StatusActive
Company Number08622314
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ashiq Hussain
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address426 Bradley Road
Huddersfield
West Yorkshire
HD2 1PS
Director NameMrs Naseem Hussain
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address426 Bradley Road
Huddersfield
West Yorkshire
HD2 1PS
Director NameHashim Ali Hussain
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address426 Bradley Road
Huddersfield
West Yorkshire
HD2 1PS

Location

Registered Address549 Huddersfield Road
Dewsbury
West Yorkshire
WF13 3JW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ashiq Hussain
60.00%
Ordinary
20 at £1Hassan Hussain
20.00%
Ordinary
20 at £1Naseem Hussain
20.00%
Ordinary

Financials

Year2014
Net Worth£124,000
Cash£98,856
Current Liabilities£60,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

17 September 2020Delivered on: 22 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 14 December 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

16 September 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 October 2021Compulsory strike-off action has been discontinued (1 page)
14 October 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 September 2020Registration of charge 086223140002, created on 17 September 2020 (41 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
14 December 2017Registration of charge 086223140001, created on 14 December 2017 (28 pages)
14 December 2017Registration of charge 086223140001, created on 14 December 2017 (28 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2015Termination of appointment of Hashim Ali Hussain as a director on 25 July 2014 (1 page)
14 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
14 November 2015Termination of appointment of Hashim Ali Hussain as a director on 25 July 2014 (1 page)
14 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 April 2015Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
20 April 2015Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
20 June 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 20 June 2014 (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(29 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(29 pages)