Company NameGrandbydale Limited
DirectorsHansa Jitendra Patel and Jitendra Kantibhai Patel
Company StatusActive
Company Number01413608
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Hansa Jitendra Patel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Hornby Lane
Calderstones
Liverpool
Merseyside
L18 3HH
Director NameMr Jitendra Kantibhai Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address52 Hornby Lane
Calderstones
Liverpool
Merseyside
L18 3HH
Secretary NameMr Jitendra Kantibhai Patel
NationalityBritish
StatusCurrent
Appointed24 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hornby Lane
Calderstones
Liverpool
Merseyside
L18 3HH

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Hansa Jitendra Patel
40.00%
Ordinary
40 at £1Mr Jitendra Kantibhai Patel
40.00%
Ordinary
10 at £1Avni Jitendra Patel
10.00%
Ordinary
10 at £1Priya Jitendra Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£816,270
Cash£18,807
Current Liabilities£229,168

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

5 December 2019Delivered on: 12 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 5 to 7 litherland road, bootle.
Outstanding
5 December 2019Delivered on: 6 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 61 park street, bootle.
Outstanding
19 August 2019Delivered on: 23 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 & 5A litherland road bootle liverpool.
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 65-67 stanley road, bootle L20 7BZ (land registry freehold title no: MS139176).
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 61 park street, bootle, L20 3DF – more particularly described as the land and buildings on the north west side of the junction of park street and well lane, bootle (land registry leasehold title no: MS190209 ).
Outstanding
21 January 2015Delivered on: 26 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 February 1997Delivered on: 12 February 1997
Satisfied on: 5 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65-67 stanley road bootle merseyside t/nos.MS38536 and MS139176 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 July 1984Delivered on: 13 July 1984
Satisfied on: 24 June 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

24 October 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
29 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 December 2019Registration of charge 014136080009, created on 5 December 2019 (36 pages)
6 December 2019Registration of charge 014136080008, created on 5 December 2019 (36 pages)
30 September 2019Director's details changed for Mr Jitendra Kantibhai Patel on 27 September 2019 (2 pages)
30 September 2019Change of details for Mr Jitendra Kantibhai Patel as a person with significant control on 27 September 2019 (2 pages)
30 September 2019Secretary's details changed for Mr Jitendra Kantibhai Patel on 27 September 2019 (1 page)
5 September 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
23 August 2019Registration of charge 014136080007, created on 19 August 2019 (61 pages)
16 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 March 2019Registration of charge 014136080006, created on 5 March 2019 (9 pages)
11 October 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
3 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
21 November 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
29 September 2017Registration of charge 014136080004, created on 29 September 2017 (7 pages)
29 September 2017Registration of charge 014136080005, created on 29 September 2017 (7 pages)
29 September 2017Registration of charge 014136080005, created on 29 September 2017 (7 pages)
29 September 2017Registration of charge 014136080004, created on 29 September 2017 (7 pages)
11 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
26 January 2015Registration of charge 014136080003, created on 21 January 2015 (8 pages)
26 January 2015Registration of charge 014136080003, created on 21 January 2015 (8 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(6 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 July 2010Director's details changed for Mr Jitendra Kantibhal Patel on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mrs Hansa Jitendra Patel on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mrs Hansa Jitendra Patel on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Jitendra Kantibhal Patel on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Jitendra Kantibhal Patel on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mrs Hansa Jitendra Patel on 1 October 2009 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 August 2009Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
11 August 2007Return made up to 18/07/07; full list of members (7 pages)
11 August 2007Return made up to 18/07/07; full list of members (7 pages)
17 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
17 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
7 August 2006Return made up to 18/07/06; full list of members (8 pages)
7 August 2006Return made up to 18/07/06; full list of members (8 pages)
22 July 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
22 July 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
19 July 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
19 July 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
18 July 2005Return made up to 18/07/05; full list of members (8 pages)
18 July 2005Return made up to 18/07/05; full list of members (8 pages)
10 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
25 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
11 August 2003Return made up to 18/07/03; full list of members (8 pages)
11 August 2003Return made up to 18/07/03; full list of members (8 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
1 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
16 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
16 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
24 September 2001Return made up to 24/07/01; full list of members (7 pages)
24 September 2001Return made up to 24/07/01; full list of members (7 pages)
13 September 2001Registered office changed on 13/09/01 from: 65-67 stanley rd bootle 20 merseyside L20 7BZ (1 page)
13 September 2001Registered office changed on 13/09/01 from: 65-67 stanley rd bootle 20 merseyside L20 7BZ (1 page)
24 January 2001Full accounts made up to 30 April 2000 (13 pages)
24 January 2001Full accounts made up to 30 April 2000 (13 pages)
14 September 2000Return made up to 24/07/00; full list of members (7 pages)
14 September 2000Return made up to 24/07/00; full list of members (7 pages)
4 January 2000Full accounts made up to 30 April 1999 (13 pages)
4 January 2000Full accounts made up to 30 April 1999 (13 pages)
28 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1998Full accounts made up to 30 April 1998 (12 pages)
5 November 1998Full accounts made up to 30 April 1998 (12 pages)
28 September 1998Return made up to 24/07/98; no change of members (4 pages)
28 September 1998Return made up to 24/07/98; no change of members (4 pages)
27 October 1997Full accounts made up to 30 April 1997 (13 pages)
27 October 1997Full accounts made up to 30 April 1997 (13 pages)
1 October 1997Return made up to 24/07/97; no change of members (4 pages)
1 October 1997Return made up to 24/07/97; no change of members (4 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
6 December 1996Full accounts made up to 30 April 1996 (12 pages)
6 December 1996Full accounts made up to 30 April 1996 (12 pages)
30 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1995Return made up to 24/07/95; no change of members (4 pages)
27 November 1995Return made up to 24/07/95; no change of members (4 pages)
25 September 1995Full accounts made up to 30 April 1995 (13 pages)
25 September 1995Full accounts made up to 30 April 1995 (13 pages)
7 February 1979Certificate of incorporation (1 page)
7 February 1979Certificate of incorporation (1 page)