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

GRANDCHOICE LIMITED

90 IRBY ROAD, HESWALL, CHESIRE, CH61 6XG,
Company Registration Number
03033885
Private Limited Company
Active

Company Overview

About Grandchoice Ltd
GRANDCHOICE LIMITED was founded on 1995-03-16 and has its registered office in Chesire. The organisation's status is listed as "Active". Grandchoice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANDCHOICE LIMITED
 
Legal Registered Office
90 IRBY ROAD
HESWALL
CHESIRE
CH61 6XG
Other companies in CH61
 
Filing Information
Company Number 03033885
Company ID Number 03033885
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDCHOICE 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 GRANDCHOICE LIMITED

Current Directors
Officer Role Date Appointed
CLARE GILROY
Company Secretary 2010-09-01
PHILIP GILROY
Director 1995-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY DOBSON
Company Secretary 1995-07-24 2010-09-01
CARL GILROY
Company Secretary 1995-05-30 1995-07-21
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-03-16 1995-05-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-03-16 1995-05-30

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
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-04-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-02Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-19DISS40Compulsory strike-off action has been discontinued
2019-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-10AA31/03/17 UNAUDITED ABRIDGED
2018-03-10AA31/03/17 UNAUDITED ABRIDGED
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030338850018
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-17AR0116/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-25MG01Particulars of a mortgage or charge / charge no: 17
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-26AR0116/03/12 FULL LIST
2012-02-03AA31/03/11 TOTAL EXEMPTION FULL
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-15AR0116/03/11 FULL LIST
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY WENDY DOBSON
2011-02-24AA31/03/10 TOTAL EXEMPTION FULL
2010-09-12AP03SECRETARY APPOINTED MRS CLARE GILROY
2010-04-12AR0116/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GILROY / 16/03/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION FULL
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-29363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-17363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 21 RUSHTON STREET MANCHESTER M20 6RP
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-25363sRETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 1 KILLARNEY ROAD OLD SWAN LIVERPOOL L13 5SW
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-06-24363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-24363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANDCHOICE 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 GRANDCHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2012-08-25 Outstanding ONE SAVINGS BANK PLC
MORTGAGE 2011-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2011-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2011-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2011-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 2009-10-05 Satisfied HSBC BANK PLC
DEBENTURE 2006-05-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-30 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-01-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRANDCHOICE LIMITED

Intangible Assets
Patents
We have not found any records of GRANDCHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANDCHOICE LIMITED
Trademarks
We have not found any records of GRANDCHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANDCHOICE 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 (68209 - Other letting and operating of own or leased real estate) as GRANDCHOICE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRANDCHOICE 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 GRANDCHOICE 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 GRANDCHOICE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1