Company NameGrantreel Construction Limited
Company StatusActive
Company Number01298515
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNora Vesey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 1991(14 years, 2 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address106 Brookhurst Road
Bromborough
Ch63 0et
CH63 0ET
Wales
Secretary NameNora Vesey
NationalityBritish
StatusCurrent
Appointed17 April 1991(14 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Brookhurst Road
Bromborough
Wirral
CH63 0ET
Wales
Director NameMr Michael Patrick Vesey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(24 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elwyn Road
Meols
Wirral
Merseyside
CH47 7AP
Wales
Director NamePatrick Dominic Vesey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(24 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Brookhurst Road
Bromborough
Wirral
Merseyside
CH63 0EL
Wales
Director NameThomas Edward Appleby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(26 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTreetops
2 Torr Drive
Eastham
Merseyside
CH62 0BG
Wales
Director NamePatrick Vesey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCivil Engineer
Correspondence Address81 Brookhurst Road
Wirral
Merseyside
CH63 0EL
Wales

Contact

Websitewww.grantreel.co.uk/
Telephone0151 3275059
Telephone regionLiverpool

Location

Registered AddressSuite F8 Oaklands Office Park Suite F8 Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

100 at £1Grantreel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,757,971
Gross Profit£798,436
Net Worth£813,459
Cash£40,912
Current Liabilities£1,809,026

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 day from now)

Charges

4 September 2020Delivered on: 7 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2020Registration of charge 012985150001, created on 4 September 2020 (56 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (22 pages)
7 August 2017Full accounts made up to 31 October 2016 (22 pages)
30 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (19 pages)
4 August 2016Full accounts made up to 31 October 2015 (19 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
13 October 2015Registered office address changed from Suite F1 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ to Suite F8 Oaklands Office Park Suite F8 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Suite F1 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ to Suite F8 Oaklands Office Park Suite F8 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 13 October 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
9 October 2013Secretary's details changed for Nora Vesey on 26 September 2013 (2 pages)
9 October 2013Secretary's details changed for Nora Vesey on 26 September 2013 (2 pages)
9 October 2013Director's details changed for Nora Vesey on 26 September 2013 (2 pages)
9 October 2013Director's details changed for Nora Vesey on 26 September 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Director's details changed for Patrick Dominic Vesey on 3 September 2011 (2 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
9 May 2012Director's details changed for Patrick Dominic Vesey on 3 September 2011 (2 pages)
9 May 2012Director's details changed for Patrick Dominic Vesey on 3 September 2011 (2 pages)
8 May 2012Director's details changed for Patrick Dominic Vesey on 3 September 2011 (2 pages)
8 May 2012Director's details changed for Patrick Dominic Vesey on 3 September 2011 (2 pages)
8 May 2012Director's details changed for Patrick Dominic Vesey on 3 September 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Secretary's details changed for Nora Vesey on 5 April 2011 (2 pages)
10 May 2011Director's details changed for Nora Vesey on 5 April 2011 (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Nora Vesey on 5 April 2011 (2 pages)
10 May 2011Director's details changed for Nora Vesey on 5 April 2011 (2 pages)
10 May 2011Secretary's details changed for Nora Vesey on 5 April 2011 (2 pages)
10 May 2011Secretary's details changed for Nora Vesey on 5 April 2011 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 June 2010Director's details changed for Patrick Dominic Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Thomas Edward Appleby on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Michael Patrick Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Thomas Edward Appleby on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Nora Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Nora Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Thomas Edward Appleby on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Nora Vesey on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Patrick Dominic Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Michael Patrick Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Patrick Dominic Vesey on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Michael Patrick Vesey on 1 November 2009 (2 pages)
26 April 2010Registered office address changed from Suite F5 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Suite F5 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 26 April 2010 (2 pages)
25 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
25 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
11 June 2009Return made up to 17/04/09; full list of members (5 pages)
11 June 2009Return made up to 17/04/09; full list of members (5 pages)
8 December 2008Director's change of particulars / michael vesey / 29/11/2008 (1 page)
8 December 2008Director's change of particulars / michael vesey / 29/11/2008 (1 page)
19 August 2008Auditor's resignation (1 page)
19 August 2008Auditor's resignation (1 page)
7 August 2008Full accounts made up to 31 October 2007 (18 pages)
7 August 2008Full accounts made up to 31 October 2007 (18 pages)
1 July 2008Return made up to 17/04/08; full list of members (5 pages)
1 July 2008Return made up to 17/04/08; full list of members (5 pages)
5 September 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
5 September 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
2 June 2007Return made up to 17/04/07; no change of members (8 pages)
2 June 2007Return made up to 17/04/07; no change of members (8 pages)
31 July 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
31 July 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
25 April 2006Return made up to 17/04/06; full list of members (9 pages)
25 April 2006Return made up to 17/04/06; full list of members (9 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
25 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
20 May 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
3 September 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
29 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
10 September 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
10 September 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: ashton house chadwick street moreton, wirral merseyside CH46 7TE (1 page)
8 July 2003Registered office changed on 08/07/03 from: ashton house chadwick street moreton, wirral merseyside CH46 7TE (1 page)
4 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
30 April 2002Return made up to 17/04/02; full list of members (8 pages)
30 April 2002Return made up to 17/04/02; full list of members (8 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
29 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (14 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (14 pages)
17 April 1999Return made up to 17/04/99; full list of members (6 pages)
17 April 1999Return made up to 17/04/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 October 1997 (13 pages)
27 August 1998Full accounts made up to 31 October 1997 (13 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
24 June 1997Return made up to 17/04/97; full list of members (6 pages)
24 June 1997Return made up to 17/04/97; full list of members (6 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
30 May 1996Return made up to 17/04/96; full list of members (6 pages)
30 May 1996Return made up to 17/04/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 May 1995Return made up to 17/04/95; no change of members (4 pages)
30 May 1995Return made up to 17/04/95; no change of members (4 pages)