Grandstands Worldwide Limited NORTHWOOD


Grandstands Worldwide started in year 2006 as Private Limited Company with registration number 05770931. The Grandstands Worldwide company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Northwood at 16 Copse Wood Way. Postal code: HA6 2UE. Since Mon, 19th Jun 2006 Grandstands Worldwide Limited is no longer carrying the name Minmar (761).

There is a single director in the firm at the moment - David H., appointed on 1 June 2006. In addition, a secretary was appointed - David H., appointed on 22 June 2006. As of 29 April 2024, there were 4 ex directors - Chirag S., Anthony L. and others listed below. There were no ex secretaries.

Grandstands Worldwide Limited Address / Contact

Office Address 16 Copse Wood Way
Town Northwood
Post code HA6 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770931
Date of Incorporation Wed, 5th Apr 2006
Industry Manufacture of metal structures and parts of structures
End of financial Year 28th April
Company age 18 years old
Account next due date Sun, 28th Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

David H.

Position: Secretary

Appointed: 22 June 2006

David H.

Position: Director

Appointed: 01 June 2006

Chirag S.

Position: Director

Appointed: 15 June 2006

Resigned: 16 January 2009

Anthony L.

Position: Director

Appointed: 15 June 2006

Resigned: 15 November 2010

John M.

Position: Director

Appointed: 05 April 2006

Resigned: 01 June 2006

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 2006

Resigned: 22 June 2006

Robert P.

Position: Director

Appointed: 05 April 2006

Resigned: 01 June 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is David H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Minmar (761) June 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-383 348-466 128-575 062-568 234-530 319-497 416       
Balance Sheet
Cash Bank In Hand4 31559 05738911 947106 736144 437       
Cash Bank On Hand     144 437112 566106 29929 91936 953219 69720 36020 360
Current Assets98 068120 71624 44265 544179 934204 384168 883148 51466 88882 273225 21925 31425 314
Debtors91 35660 01921 19829 39671 31658 26554 71440 64136 96945 3205 5224 9544 954
Net Assets Liabilities     -497 416-545 755-590 220-614 765-602 331-642 769-646 553-646 553
Net Assets Liabilities Including Pension Asset Liability-383 348-466 128-575 062-568 234-530 319-497 416       
Other Debtors     9 97310 9187 6766 8626 1635 5224 9544 954
Property Plant Equipment     12 26720 81418 23213 67510 2577 6935 7145 714
Tangible Fixed Assets162 391112 028118 73567 52737 97412 267       
Reserves/Capital
Called Up Share Capital1 1501 1501 1501 1501 1501 150       
Profit Loss Account Reserve-783 348-866 128-975 062-968 234-930 319-897 416       
Shareholder Funds-383 348-466 128-575 062-568 234-530 319-497 416       
Other
Accruals Deferred Income13 55947 22225 69712 39520 091        
Accumulated Depreciation Impairment Property Plant Equipment     594 713606 081609 248613 805617 223619 787621 766 
Creditors     697 332353 430353 430353 430353 430353 430353 430353 430
Creditors Due After One Year365 453353 430353 430648 949682 145697 332       
Creditors Due Within One Year264 795292 072337 90339 96145 99116 735       
Increase From Depreciation Charge For Year Property Plant Equipment      11 3683 1674 5573 4182 5641 979 
Net Current Assets Liabilities-166 727-171 356-313 46125 583133 943187 649-213 139-255 022-275 010-259 158-297 032-298 837-298 837
Number Shares Allotted 400400400400400       
Other Creditors     697 332353 430353 430353 430353 430353 430353 430353 430
Other Taxation Social Security Payable     3 567 5 5922 6532 065   
Par Value Share 11111       
Prepayments Accrued Income Current Asset2 3971 6402 85524 2011 8821 682       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 6821 6031 574     
Property Plant Equipment Gross Cost     606 980626 895627 480627 480627 480627 480627 480 
Provisions For Liabilities Charges 6 1481 209          
Share Capital Allotted Called Up Paid400400400400400400       
Share Premium Account398 850398 850398 850398 850398 850398 850       
Tangible Fixed Assets Additions 26 10381 141  322       
Tangible Fixed Assets Cost Or Valuation499 414525 517606 658606 658606 658606 980       
Tangible Fixed Assets Depreciation337 023413 489487 923539 131568 684594 713       
Tangible Fixed Assets Depreciation Charged In Period 76 46674 43451 20829 55326 029       
Total Additions Including From Business Combinations Property Plant Equipment      19 915585     
Total Assets Less Current Liabilities-4 336-59 328-194 72693 110171 917199 916-192 325-236 790-261 335-248 901-289 339-293 123-293 123
Trade Creditors Trade Payables     12 0026 3532 80911 96412 983   
Trade Debtors Trade Receivables     48 29243 79632 96530 10739 157   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements