Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAND UNION VISION LIMITED
Company Information for

GRAND UNION VISION LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
02822125
Private Limited Company
Active

Company Overview

About Grand Union Vision Ltd
GRAND UNION VISION LIMITED was founded on 1993-05-27 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Grand Union Vision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAND UNION VISION LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Filing Information
Company Number 02822125
Company ID Number 02822125
Date formed 1993-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-06 01:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAND UNION VISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAND UNION VISION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2012-01-16
GAVIN CHARLES ELLIOTT
Director 2014-12-22
ROY WILLIAM STEPHEN WILLER
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ANTHONY PEACOCK
Director 2013-10-03 2016-03-31
NICHOLAS JOHN PRIOR-DAVIS
Director 2014-03-24 2014-12-22
DUNCAN BROE
Director 2011-03-23 2014-03-24
SUSAN PATRICIA CROFT
Director 2011-03-23 2013-08-08
KAREN LORRAINE ATTERBURY
Company Secretary 2009-12-01 2012-01-16
PAUL STUART BOULTER
Director 2009-11-19 2011-12-23
COLIN MARSHALL
Director 2010-11-04 2011-01-31
RICHARD ALEXANDER KESSEL
Director 2008-12-08 2010-11-04
MICHAEL ANDREW LONNON
Company Secretary 2001-06-01 2009-12-01
JONATHAN MALCOLM CRAY
Director 2003-08-07 2008-08-21
JOHN KEITH LAMEY
Director 2003-01-20 2008-06-30
WILLIAM JOHN HOLLAND-KAYE
Director 2007-07-02 2008-05-02
JONATHAN CHARLES MURRIN
Director 2007-07-02 2008-05-02
NICHOLAS CAREY SMITH
Director 2003-08-07 2007-07-03
DAVID DOUGLAS PERCIVAL WHITE
Director 2001-10-19 2004-04-30
ALASDAIR NICHOLLS
Director 2002-09-11 2003-01-20
PETER ROBERT ANDREW
Director 2002-01-23 2002-10-01
ANTHONY OLIVER BICKERSTAFF
Director 2001-07-18 2002-10-01
MALCOLM JOHN PINK
Director 2002-09-11 2002-10-01
ANDREW MICHAEL RIDLEY-BARKER
Director 2002-01-23 2002-10-01
RAYMOND EDWARD BRIAN SHINE
Director 2001-07-18 2001-10-19
DENIS JAMES ANTHONY MAC DAID
Director 1994-05-27 2001-07-18
DAVID DOUGLAS PERCIVAL WHITE
Director 1996-02-09 2001-07-18
ANDREW ROBERT JOHNSON
Company Secretary 1993-05-27 2001-06-01
IAN JAMES GREENWOOD
Director 1994-05-27 1996-02-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-05-27 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN CHARLES ELLIOTT BOMBAY WHARF MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2002-09-17 Active
GAVIN CHARLES ELLIOTT BROMLEY PARK LIMITED Director 2014-12-22 CURRENT 2002-07-22 Active
GAVIN CHARLES ELLIOTT BROMLEY PARK (HOLDINGS) LIMITED Director 2014-12-22 CURRENT 2002-07-22 Active
ROY WILLIAM STEPHEN WILLER STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
ROY WILLIAM STEPHEN WILLER BROMLEY PARK LIMITED Director 2017-06-21 CURRENT 2002-07-22 Active
ROY WILLIAM STEPHEN WILLER BROMLEY PARK (HOLDINGS) LIMITED Director 2017-06-21 CURRENT 2002-07-22 Active
ROY WILLIAM STEPHEN WILLER BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED Director 2017-03-06 CURRENT 2011-09-28 Active
ROY WILLIAM STEPHEN WILLER BOMBAY WHARF MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2002-09-17 Active
ROY WILLIAM STEPHEN WILLER GLOBE ROAD LIMITED Director 2015-07-17 CURRENT 2004-08-16 Active
ROY WILLIAM STEPHEN WILLER LINCROFT RESIDENTS ASSOCIATION LIMITED Director 2011-05-06 CURRENT 2006-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16Termination of appointment of Michael Andrew Lonnon on 2024-12-09
2024-12-13Appointment of Mr Sayed Suleiman Ashrafi as company secretary on 2024-12-09
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-03AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR KIERAN SHAUN MURPHY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAM STEPHEN WILLER
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-05AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANTHONY PEACOCK
2016-03-31AP01DIRECTOR APPOINTED ROY WILLIAM STEPHEN WILLER
2015-11-05AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-11-05AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-15AR0127/05/15 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRIOR-DAVIS
2015-01-02AP01DIRECTOR APPOINTED MR GAVIN CHARLES ELLIOTT
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-30AR0127/05/14 ANNUAL RETURN FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR NICHOLAS PRIOR-DAVIS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROE
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY PEACOCK
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CROFT
2013-05-28AR0127/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0127/05/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOULTER
2012-01-23AP03SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0127/05/11 FULL LIST
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-25AP01DIRECTOR APPOINTED SUSAN PATRICIA CROFT
2011-03-25AP01DIRECTOR APPOINTED MR DUNCAN BROE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL
2010-11-15AP01DIRECTOR APPOINTED COLIN MARSHALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KESSEL
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0127/05/10 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LONNON
2009-12-08AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2009-12-02AP01DIRECTOR APPOINTED MR PAUL BOULTER
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-05-27363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2008-12-09288aDIRECTOR APPOINTED RICHARD ALEXANDER KESSEL
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVIDS COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN CRAY
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAMEY
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOLLAND-KAYE
2008-06-13288aDIRECTOR APPOINTED JONATHAN CHARLES MURRIN
2008-06-13288aDIRECTOR APPOINTED WILLIAM JOHN HOLLAND-KAYE
2008-05-29363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-07-19288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-08-12288cSECRETARY'S PARTICULARS CHANGED
2004-06-07363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-07-15363aRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRAND UNION VISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAND UNION VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAND UNION VISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAND UNION VISION LIMITED

Intangible Assets
Patents
We have not found any records of GRAND UNION VISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAND UNION VISION LIMITED
Trademarks
We have not found any records of GRAND UNION VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND UNION VISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRAND UNION VISION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRAND UNION VISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAND UNION VISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAND UNION VISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.