Company NameGrace Overseas Limited
DirectorsVeronica Anne Cooney and Sarah Jane Taylor
Company StatusActive
Company Number01825649
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 11 months ago)
Previous NameFetisho Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Veronica Anne Cooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 423 Bury & Bolton Road
Radcliffe
Manchester
M26 4LJ
Secretary NameMrs Veronica Anne Cooney
NationalityBritish
StatusCurrent
Appointed04 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 423 Bury & Bolton Road
Radcliffe
Manchester
M26 4LJ
Director NameMrs Sarah Jane Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(27 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse
423 Bury And Bolton Road
Radcliffe
Manchester
M26 4LJ
Director NameMr Peter Vincent Cooney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address423 Bury & Bolton Road
Radcliffe
Manchester
Lancashire
M26 4LJ

Contact

Websitegraceoverseas.com
Telephone0161 8737304
Telephone regionManchester

Location

Registered AddressUnit 3 Bridgewater Park Robson Avenue
Trafford Park
Manchester
M41 7TE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1P.v. Cooney
50.00%
Ordinary
50 at £1V.a. Cooney
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,278
Cash£60,189
Current Liabilities£469,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

21 November 2001Delivered on: 3 December 2001
Satisfied on: 23 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019Director's details changed for Mrs Sarah Jane Taylor on 1 April 2019 (2 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
8 January 2018Cessation of Peter Vincent Cooney as a person with significant control on 27 June 2017 (1 page)
8 January 2018Notification of Sarah Jane Taylor as a person with significant control on 27 June 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
23 January 2015Director's details changed for Mrs Sarah Jane Taylor on 23 January 2015 (2 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Director's details changed for Mrs Sarah Jane Taylor on 23 January 2015 (2 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Appointment of Mrs Sarah Jane Taylor as a director (2 pages)
26 January 2012Appointment of Mrs Sarah Jane Taylor as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Peter Vincent Cooney on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Veronica Anne Cooney on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Vincent Cooney on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Veronica Anne Cooney on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Veronica Anne Cooney on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Vincent Cooney on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Return made up to 04/12/08; full list of members (4 pages)
16 January 2009Return made up to 04/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2007Return made up to 04/12/07; full list of members (3 pages)
20 December 2007Return made up to 04/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 December 2006Return made up to 04/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 December 2005Return made up to 04/12/05; full list of members (2 pages)
16 December 2005Return made up to 04/12/05; full list of members (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 04/12/04; full list of members (7 pages)
28 January 2005Return made up to 04/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 04/12/03; full list of members (7 pages)
16 January 2004Return made up to 04/12/03; full list of members (7 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
12 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
8 February 2000Return made up to 04/12/99; full list of members (6 pages)
8 February 2000Return made up to 04/12/99; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Return made up to 04/12/98; no change of members (4 pages)
7 January 1999Return made up to 04/12/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 04/12/97; no change of members (4 pages)
11 January 1998Return made up to 04/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 January 1997Return made up to 04/12/96; full list of members (6 pages)
6 January 1997Return made up to 04/12/96; full list of members (6 pages)
6 December 1995Return made up to 04/12/95; no change of members (4 pages)
6 December 1995Return made up to 04/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 February 1985Company name changed\certificate issued on 07/02/85 (2 pages)
7 February 1985Company name changed\certificate issued on 07/02/85 (2 pages)
18 June 1984Certificate of incorporation (1 page)
18 June 1984Certificate of incorporation (1 page)