Company NameGrand Tourist Ltd
DirectorsJanet Mary Simmonds and Andrew John Simmonds
Company StatusActive
Company Number05455911
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameJanet Mary Simmonds
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMr Andrew John Simmonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 New Atlas Wharf 3 Arnhem Place
London
E14 3SS
Secretary NameAndrew John Simmonds
NationalityBritish
StatusCurrent
Appointed23 January 2009(3 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Secretary NameSarah Ann Caplan
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Duddon Common
Duddon
Tarporley
Cheshire
CW6 0HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrand-tourist.com
Email address[email protected]
Telephone01829 751038
Telephone regionTarporley

Location

Registered Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Andrew John Simmonds
50.00%
Ordinary
5k at £1Janet Mary Simmonds
50.00%
Ordinary

Financials

Year2014
Net Worth-£615,447
Cash£52,473
Current Liabilities£28,529

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

5 November 2013Delivered on: 6 November 2013
Satisfied on: 5 August 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
1 July 2009Delivered on: 3 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £34,000 credited to account designation 39473384 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
18 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
20 December 2022Director's details changed for Janet Mary Simmonds on 20 December 2022 (2 pages)
23 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
17 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
1 February 2021Director's details changed for Janet Mary Simmonds on 1 February 2021 (2 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 June 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
17 July 2018Secretary's details changed for Andrew John Simmonds on 10 July 2018 (1 page)
11 July 2018Director's details changed for Mr Andrew John Simmonds on 9 July 2018 (2 pages)
11 July 2018Director's details changed for Janet Mary Simmonds on 9 July 2018 (2 pages)
11 July 2018Change of details for Janet Mary Simmonds as a person with significant control on 9 July 2018 (2 pages)
11 July 2018Change of details for Mr Andrew John Simmonds as a person with significant control on 9 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
9 February 2017Secretary's details changed for Andrew John Simmonds on 1 February 2017 (1 page)
9 February 2017Secretary's details changed for Andrew John Simmonds on 1 February 2017 (1 page)
8 February 2017Director's details changed for Janet Mary Simmonds on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Andrew John Simmonds on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Andrew John Simmonds on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Janet Mary Simmonds on 1 February 2017 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(4 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(4 pages)
4 November 2015Registered office address changed from 9 Ossmere Close Sandbach Cheshire CW11 1FB to 255 Poulton Road Wallasey Merseyside CH44 4BT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 9 Ossmere Close Sandbach Cheshire CW11 1FB to 255 Poulton Road Wallasey Merseyside CH44 4BT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 9 Ossmere Close Sandbach Cheshire CW11 1FB to 255 Poulton Road Wallasey Merseyside CH44 4BT on 4 November 2015 (1 page)
5 August 2015Satisfaction of charge 054559110002 in full (3 pages)
5 August 2015Satisfaction of charge 054559110002 in full (3 pages)
14 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(14 pages)
14 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(14 pages)
26 May 2015Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN to 9 Ossmere Close Sandbach Cheshire CW11 1FB on 26 May 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN to 9 Ossmere Close Sandbach Cheshire CW11 1FB on 26 May 2015 (2 pages)
14 October 2014Annual return made up to 18 May 2014
Statement of capital on 2014-10-14
  • GBP 10,000
(14 pages)
14 October 2014Annual return made up to 18 May 2014
Statement of capital on 2014-10-14
  • GBP 10,000
(14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 November 2013Registration of charge 054559110002 (10 pages)
6 November 2013Registration of charge 054559110002 (10 pages)
5 August 2013Annual return made up to 18 May 2013
Statement of capital on 2013-08-05
  • GBP 10,000
(14 pages)
5 August 2013Annual return made up to 18 May 2013
Statement of capital on 2013-08-05
  • GBP 10,000
(14 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
16 September 2011Annual return made up to 18 May 2011 (14 pages)
16 September 2011Annual return made up to 18 May 2011 (14 pages)
16 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 July 2009Return made up to 15/05/09; full list of members (5 pages)
9 July 2009Return made up to 15/05/09; full list of members (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 March 2009Secretary appointed andrew john simmonds (1 page)
10 March 2009Secretary appointed andrew john simmonds (1 page)
6 March 2009Ad 06/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
6 March 2009Director appointed andrew john simmonds (2 pages)
6 March 2009Appointment terminated secretary sarah caplan (1 page)
6 March 2009Ad 06/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
6 March 2009Director appointed andrew john simmonds (2 pages)
6 March 2009Appointment terminated secretary sarah caplan (1 page)
29 January 2009Return made up to 15/05/08; no change of members (4 pages)
29 January 2009Return made up to 15/05/07; no change of members (4 pages)
29 January 2009Return made up to 15/05/07; no change of members (4 pages)
29 January 2009Return made up to 15/05/08; no change of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
18 May 2005Incorporation (18 pages)
18 May 2005Incorporation (18 pages)