Grand Union Twymill Developments Limited OAKLEY


Grand Union Twymill Developments started in year 1999 as Private Limited Company with registration number 03898521. The Grand Union Twymill Developments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Oakley at Estate Office. Postal code: MK43 7ST. Since 23rd May 2000 Grand Union Twymill Developments Limited is no longer carrying the name Wellerook.

There is a single director in the firm at the moment - Simon L., appointed on 29 June 2012. In addition, a secretary was appointed - Sharon H., appointed on 24 October 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grand Union Twymill Developments Limited Address / Contact

Office Address Estate Office
Office Address2 Oakley House
Town Oakley
Post code MK43 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898521
Date of Incorporation Wed, 22nd Dec 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Sharon H.

Position: Secretary

Appointed: 24 October 2016

Simon L.

Position: Director

Appointed: 29 June 2012

Toni B.

Position: Secretary

Appointed: 21 December 2005

Resigned: 24 October 2016

Nicholas K.

Position: Director

Appointed: 30 September 2000

Resigned: 31 October 2017

Charles L.

Position: Director

Appointed: 17 May 2000

Resigned: 30 July 2012

Margaret J.

Position: Secretary

Appointed: 17 May 2000

Resigned: 12 December 2005

Peter N.

Position: Director

Appointed: 17 May 2000

Resigned: 05 April 2007

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 December 1999

Resigned: 17 May 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 1999

Resigned: 17 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Lousada Investments Limited from Oakley, England. This PSC is categorised as "a limited", 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. Another entity in the PSC register is Grand Union Properties Limited that entered Oakley, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares.

Lousada Investments Limited

The Estate Office Oakley House, Oakley, Bedfordshire, MK43 7ST, England

Legal authority England & Wales
Legal form Limited
Country registered England And Wales
Place registered Estate Office, Oakley House, Oakley, Beds, Uk
Registration number 09221425
Notified on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grand Union Properties Limited

The Estate Office Oakley House, Oakley, Bedfordshire, MK43 7ST, England

Legal authority England
Legal form Limited
Country registered England And Wales
Place registered The Estate Office, Oakley House, Oakley, Beds
Registration number 01951250
Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 25-50% shares

Company previous names

Wellerook May 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 74345 75762 21154 621107 65470 51775 754179 592
Current Assets106 20693 245221 348250 918181 747207 779208 111276 545
Debtors96 46347 488159 137196 29774 093137 262132 35796 953
Net Assets Liabilities1 369 6181 498 5411 627 7261 215 8391 478 4471 611 4032 000 8902 596 183
Property Plant Equipment15 28311 4628 5976 4484 8353 6272 718 
Other
Accrued Liabilities Deferred Income39 98549 00169 76652 25758 47545 02555 31531 294
Accumulated Depreciation Impairment Property Plant Equipment100 362104 183107 049109 197110 810112 018112 927113 606
Amounts Owed By Group Undertakings  50 000     
Amounts Owed To Group Undertakings  106 560573 969369 278271 123171 123171 573
Average Number Employees During Period33222222
Bank Borrowings135 828       
Bank Borrowings Overdrafts25 828       
Corporation Tax Payable9 94829 03330 24020 818 11 988  
Creditors25 828236 476233 817673 125461 233353 101248 437220 202
Fixed Assets1 765 2831 761 4621 758 5971 756 4481 904 8351 903 6272 252 7183 002 039
Increase From Depreciation Charge For Year Property Plant Equipment 3 8212 8652 1481 6131 208909647
Investment Property1 750 0001 750 0001 750 0001 750 0001 900 0001 900 0002 250 0003 000 000
Investment Property Fair Value Model 1 750 0001 750 0001 750 0001 900 0001 900 0002 250 0003 000 000
Net Current Assets Liabilities-235 281-143 231-12 469-422 207-279 486-145 322-40 32656 343
Other Creditors1 1501 150     6 750
Other Taxation Social Security Payable       104
Prepayments68468413 54254 94710 21367 90152 35031 989
Property Plant Equipment Gross Cost115 645115 645115 645115 645115 645115 645115 645 
Provisions For Liabilities Balance Sheet Subtotal134 556119 690118 402118 402146 902146 902211 502462 199
Total Assets Less Current Liabilities1 530 0021 618 2311 746 1281 334 2411 625 3491 758 3052 212 3923 058 382
Trade Creditors Trade Payables8 38611 0978 60011 02121 12416 2919 7018 262
Trade Debtors Trade Receivables34 26345 80454 59555 35062 88067 67379 007135 877
Corporation Tax Recoverable     688  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 20th, February 2024
Free Download (11 pages)

Company search

Advertisements