Grape Developments Limited KEIGHLEY


Founded in 2007, Grape Developments, classified under reg no. 06445754 is an active company. Currently registered at Unit 10, Ryefield Court BD20 0DL, Keighley the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Ian K. and Daryl K.. In addition one secretary - Daryl K. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Ian K.. There were no ex directors.

Grape Developments Limited Address / Contact

Office Address Unit 10, Ryefield Court
Office Address2 Ryefield Way Silsden
Town Keighley
Post code BD20 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06445754
Date of Incorporation Wed, 5th Dec 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Daryl K.

Position: Secretary

Appointed: 18 January 2008

Ian K.

Position: Director

Appointed: 05 December 2007

Daryl K.

Position: Director

Appointed: 05 December 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2007

Resigned: 05 December 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 December 2007

Resigned: 05 December 2007

Ian K.

Position: Secretary

Appointed: 05 December 2007

Resigned: 18 January 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Ian K. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Daryl K. This PSC owns 25-50% shares. Moving on, there is Patricia K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Ian K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daryl K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patricia K.

Notified on 28 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 5 3559 26670 76349 582
Current Assets16 7389 12427 26788 15655 371
Debtors16 7383 76918 00117 3935 789
Net Assets Liabilities1 052 6641 267 9441 381 7932 276 9032 692 723
Other Debtors1 8841 936   
Property Plant Equipment4 410 0005 080 0005 293 0336 520 0007 450 000
Other
Accrued Liabilities Deferred Income 8 3408 57541 5309 010
Accumulated Depreciation Impairment Property Plant Equipment 6 7636 7636 7636 763
Additions Other Than Through Business Combinations Property Plant Equipment 743 966213 033313 121503 298
Amounts Owed To Directors 282 816210 998125 03471 086
Bank Borrowings Overdrafts173 585177 833191 333164 840189 590
Corporation Tax Payable25 00032 50056 46562 93152 500
Creditors1 674 0951 851 5341 893 5691 905 9131 892 960
Disposals Property Plant Equipment 122 500   
Net Current Assets Liabilities-1 657 357-1 842 410-1 866 302-1 817 757-1 837 589
Other Creditors1 468 5751 338 8641 416 9981 502 9611 556 909
Other Taxation Social Security Payable6 8458 2588 1747 3539 804
Prepayments Accrued Income 1 9362 1582 5392 996
Property Plant Equipment Gross Cost4 416 7635 086 7635 299 7966 526 7637 456 763
Provisions For Liabilities Balance Sheet Subtotal   200 000400 000
Total Assets Less Current Liabilities2 752 6433 237 5903 426 7314 702 2435 612 411
Total Increase Decrease From Revaluations Property Plant Equipment 48 534 913 846426 702
Trade Creditors Trade Payables902 9231 0261 2644 061
Trade Debtors Trade Receivables14 8541 83315 84314 8542 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 064457540021, created on 2023-12-15
filed on: 19th, December 2023
Free Download (16 pages)

Company search

Advertisements