Gracelands Limited EASTLEIGH


Gracelands started in year 1977 as Private Limited Company with registration number 01343317. The Gracelands company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Eastleigh at 97 Leigh Road. Postal code: SO50 9DR.

Currently there are 6 directors in the the company, namely John C., David D. and Wayne C. and others. In addition one secretary - Andrew G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO50 6HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1096876 . It is located at Gracelands Ltd, Highbridge Estate, Eastleigh with a total of 2 carsand 1 trailers.

Gracelands Limited Address / Contact

Office Address 97 Leigh Road
Town Eastleigh
Post code SO50 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01343317
Date of Incorporation Fri, 9th Dec 1977
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

John C.

Position: Director

Appointed: 01 November 2018

David D.

Position: Director

Appointed: 01 November 2018

Wayne C.

Position: Director

Appointed: 01 November 2018

Daniel C.

Position: Director

Appointed: 01 March 2015

Andrew G.

Position: Secretary

Appointed: 05 January 2012

Andrew G.

Position: Director

Appointed: 05 January 2012

Seamus C.

Position: Director

Appointed: 22 June 1994

Richard E.

Position: Secretary

Resigned: 01 May 1994

Patrick M.

Position: Director

Appointed: 08 December 1997

Resigned: 31 December 2017

Patrick M.

Position: Secretary

Appointed: 11 March 1997

Resigned: 30 July 2011

David M.

Position: Secretary

Appointed: 06 September 1996

Resigned: 11 March 1997

Patrick M.

Position: Director

Appointed: 22 June 1994

Resigned: 04 September 1996

David M.

Position: Director

Appointed: 22 June 1994

Resigned: 04 September 1996

John G.

Position: Secretary

Appointed: 02 May 1994

Resigned: 06 September 1996

Bernice E.

Position: Director

Appointed: 05 October 1992

Resigned: 06 September 1996

Kevin L.

Position: Director

Appointed: 05 October 1992

Resigned: 08 October 1993

Robert U.

Position: Director

Appointed: 05 October 1992

Resigned: 23 August 1993

John B.

Position: Director

Appointed: 05 October 1992

Resigned: 31 October 1992

Richard E.

Position: Director

Appointed: 05 October 1992

Resigned: 06 September 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Changeregard Limited from Eastleigh, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Changeregard Limited

97 Leigh Road, Eastleigh, SO50 9DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03233037
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand7 638 9656 904 9924 331 8935 811 914
Current Assets20 955 75616 754 80517 199 36121 115 191
Debtors13 301 7919 834 81312 852 46815 288 277
Other Debtors314 3341 049 952369 7051 377 686
Total Inventories15 00015 00015 00015 000
Other
Audit Fees Expenses7 3508 0008 2508 500
Accrued Liabilities Deferred Income1 056 6751 092 2761 076 3461 078 875
Administrative Expenses2 977 2183 095 1042 631 1893 763 404
Amounts Owed To Group Undertakings2 183 910503 522703 0832 566 531
Average Number Employees During Period139149140142
Corporation Tax Payable331 116137 39716 502 
Corporation Tax Recoverable  67 983 
Cost Sales42 909 96642 338 09835 458 73743 701 709
Creditors8 835 2955 245 0046 767 59710 113 985
Current Tax For Period285 296116 950  
Deferred Income610 0001 102 789 306 351
Dividends Paid4 665 000953 000  
Dividends Paid On Shares Interim4 665 000953 000  
Further Item Interest Expense Component Total Interest Expense 7 760  
Further Item Tax Increase Decrease Component Adjusting Items  204 588 
Government Grant Income 314 861580 16452 387
Gross Profit Loss4 158 3473 088 800889 9774 137 102
Increase Decrease In Current Tax From Adjustment For Prior Periods  -67 983-114 426
Interest Income On Bank Deposits19 92224 9572 3751 330
Interest Payable Similar Charges Finance Costs 7 760  
Issue Equity Instruments 62 600  
Net Current Assets Liabilities12 120 46111 509 80110 431 76411 001 206
Operating Profit Loss1 271 179379 493-1 148 395453 686
Other Creditors5 78672 31212 934397 421
Other Interest Receivable Similar Income Finance Income19 92224 9572 3751 330
Other Operating Income Format190 050385 797592 81779 988
Other Taxation Social Security Payable243 723120 275229 665332 592
Pension Other Post-employment Benefit Costs Other Pension Costs67 87397 12887 18196 658
Prepayments Accrued Income1 230 6871 745 100962 943 
Profit Loss1 005 805279 740-1 078 037569 442
Profit Loss On Ordinary Activities Before Tax1 291 101396 690-1 146 020455 016
Raw Materials Consumables15 00015 00015 00015 000
Social Security Costs602 340631 197565 939632 366
Staff Costs Employee Benefits Expense6 102 2826 500 8476 149 5266 077 745
Tax Decrease From Utilisation Tax Losses   114 009
Tax Expense Credit Applicable Tax Rate245 30975 371-217 74486 453
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss39 98741 57913 15627 556
Tax Tax Credit On Profit Or Loss On Ordinary Activities285 296116 950-67 983-114 426
Total Current Tax Expense Credit 116 950-67 983 
Trade Creditors Trade Payables4 404 0852 216 4334 729 0675 432 215
Trade Debtors Trade Receivables11 756 7707 039 76111 451 83713 910 591
Turnover Revenue47 068 31345 426 89836 348 71447 838 811
Wages Salaries5 432 0695 772 5225 496 4065 348 721
Company Contributions To Defined Benefit Plans Directors3 0186 7286 3787 267
Director Remuneration220 318362 949494 927346 218
Director Remuneration Benefits Including Payments To Third Parties223 336369 677501 305353 485

Transport Operator Data

Gracelands Ltd
Address Highbridge Estate , Brambridge Road , Highbridge
City Eastleigh
Post code SO50 6HZ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 30th April 2022
filed on: 13th, February 2023
Free Download (21 pages)

Company search

Advertisements