Company NameGrangeside Filling Station Limited
Company StatusActive
Company Number01446082
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJanet Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address167 Weston Road
Runcorn
Cheshire
WA7 4LQ
Director NameDorothy Audrey Mercer
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address96 Weston Road
Runcorn
Cheshire
WA7 4LL
Director NameMr John Alan Mercer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address96 Weston Road
Runcorn
Cheshire
WA7 4LL
Secretary NamePatricia Elaine Mercer
NationalityBritish
StatusCurrent
Appointed31 March 2006(26 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Weston Road
Runcorn
Cheshire
WA7 4LL
Director NameFred Mercer
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(12 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleGarage Proprietor
Correspondence Address96 Weston Road
Runcorn
Cheshire
WA7 4LL
Secretary NameFred Mercer
NationalityBritish
StatusResigned
Appointed14 February 1992(12 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address96 Weston Road
Runcorn
Cheshire
WA7 4LL

Contact

Websitegrangesideautoengineers.co.uk
Telephone01928 565431
Telephone regionRuncorn

Location

Registered Address19 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550 at £1John Alan Mercer
55.00%
Ordinary
300 at £1Dorothy Audrey Mercer
30.00%
Ordinary
150 at £1Janet Brown
15.00%
Ordinary

Financials

Year2014
Net Worth-£95,001
Cash£1,356
Current Liabilities£182,758

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

29 September 2014Delivered on: 30 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Grangeside filling station, weston road, weston runcorn registered at land registry under title no. CH341378.
Outstanding
13 May 1999Delivered on: 19 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 June 1991Delivered on: 18 June 1991
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 grangeside filling station, weston road, runcorn, cheshire. And/or the proceeds of sale & thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 2009Delivered on: 27 August 2009
Satisfied on: 18 September 2014
Persons entitled: Nw Fuels Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any receiver and/or manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grangeside filling station, weston road, weston, runcorn t/no CH341378.
Fully Satisfied

Filing History

23 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
23 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
18 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
21 March 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
21 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
8 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
26 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
26 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
10 March 2015Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
30 September 2014Registration of charge 014460820004, created on 29 September 2014 (7 pages)
30 September 2014Registration of charge 014460820004, created on 29 September 2014 (7 pages)
18 September 2014Satisfaction of charge 3 in full (1 page)
18 September 2014Satisfaction of charge 3 in full (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Dorothy Audrey Mercer on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Janet Brown on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Dorothy Audrey Mercer on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Janet Brown on 1 December 2009 (2 pages)
19 February 2010Director's details changed for John Alan Mercer on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Dorothy Audrey Mercer on 1 December 2009 (2 pages)
19 February 2010Director's details changed for John Alan Mercer on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Janet Brown on 1 December 2009 (2 pages)
19 February 2010Director's details changed for John Alan Mercer on 1 December 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Return made up to 14/02/09; full list of members (4 pages)
30 April 2009Return made up to 14/02/09; full list of members (4 pages)
22 April 2008Return made up to 14/02/08; full list of members (4 pages)
22 April 2008Return made up to 14/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 June 2007Return made up to 14/02/07; full list of members (8 pages)
15 June 2007Return made up to 14/02/07; full list of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
28 March 2006Return made up to 14/02/06; full list of members (9 pages)
28 March 2006Return made up to 14/02/06; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 February 2005Return made up to 14/02/05; full list of members (9 pages)
23 February 2005Return made up to 14/02/05; full list of members (9 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 March 2004Return made up to 14/02/04; full list of members (9 pages)
1 March 2004Return made up to 14/02/04; full list of members (9 pages)
4 March 2003Return made up to 14/02/03; full list of members (9 pages)
4 March 2003Return made up to 14/02/03; full list of members (9 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 March 2002Return made up to 14/02/02; full list of members (8 pages)
13 March 2002Return made up to 14/02/02; full list of members (8 pages)
20 September 2001Accounts for a small company made up to 31 August 2000 (3 pages)
20 September 2001Accounts for a small company made up to 31 August 2000 (3 pages)
18 June 2001Return made up to 14/02/01; full list of members (8 pages)
18 June 2001Return made up to 14/02/01; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
22 August 2000Return made up to 14/02/00; full list of members (8 pages)
22 August 2000Return made up to 14/02/00; full list of members (8 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
3 March 1999Return made up to 14/02/99; no change of members (4 pages)
3 March 1999Return made up to 14/02/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 April 1998Return made up to 14/02/98; full list of members (6 pages)
23 April 1998Return made up to 14/02/98; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 31 August 1996 (4 pages)
11 September 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 March 1997Return made up to 14/02/97; no change of members (4 pages)
26 March 1997Return made up to 14/02/97; no change of members (4 pages)
26 September 1996Return made up to 14/02/96; no change of members (4 pages)
26 September 1996Return made up to 14/02/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
13 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
13 March 1995Return made up to 14/02/95; full list of members (6 pages)
13 March 1995Return made up to 14/02/95; full list of members (6 pages)