Grenville Construction Limited GREAT HALLINGBURY


Grenville Construction started in year 1989 as Private Limited Company with registration number 02421528. The Grenville Construction company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Great Hallingbury at Cart Lodge Harps Farm. Postal code: CM22 7TL. Since 2006/03/10 Grenville Construction Limited is no longer carrying the name Grenville Industries.

Currently there are 3 directors in the the firm, namely John L., Kirk O. and James C.. In addition one secretary - Paul C. - is with the company. Currently 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.

Grenville Construction Limited Address / Contact

Office Address Cart Lodge Harps Farm
Office Address2 Bedlars Green
Town Great Hallingbury
Post code CM22 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02421528
Date of Incorporation Mon, 11th Sep 1989
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

John L.

Position: Director

Appointed: 01 March 2018

Paul C.

Position: Secretary

Appointed: 01 October 2010

Kirk O.

Position: Director

Appointed: 31 August 2004

James C.

Position: Director

Appointed: 11 September 1991

John N.

Position: Secretary

Appointed: 15 October 2004

Resigned: 01 October 2010

Georgina B.

Position: Secretary

Appointed: 17 May 2001

Resigned: 06 September 2004

John R.

Position: Secretary

Appointed: 07 January 1992

Resigned: 17 May 2001

Alan F.

Position: Director

Appointed: 11 September 1991

Resigned: 07 January 1992

Eileen R.

Position: Director

Appointed: 11 September 1991

Resigned: 07 July 1998

John R.

Position: Director

Appointed: 11 September 1991

Resigned: 02 January 1996

John R.

Position: Director

Appointed: 11 September 1991

Resigned: 18 January 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is James C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Kirk O. This PSC has significiant influence or control over the company,.

James C.

Notified on 11 September 2016
Nature of control: significiant influence or control

Kirk O.

Notified on 11 September 2016
Ceased on 5 October 2023
Nature of control: significiant influence or control

Company previous names

Grenville Industries March 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand121 634160 88816 5561 533203 916305 740265 212
Current Assets802 8181 067 516951 577787 116622 823648 536972 217
Debtors681 184906 628935 021785 583418 907342 796707 005
Other Debtors9 5004 500  2 1613 6613 377
Property Plant Equipment31 73944 32652 89431 45518 92411 06731 943
Net Assets Liabilities   671 332513 305277 877 
Other
Accrued Liabilities61 213117 67674 31652 49449 29147 97850 942
Accumulated Depreciation Impairment Property Plant Equipment69 19883 77782 056103 495116 794125 322134 053
Amounts Owed By Group Undertakings106 592104 926104 92664 9268 4018 401 
Amounts Recoverable On Contracts125 291668 740606 414476 263118 086126 086197 766
Average Number Employees During Period1314128766
Corporation Tax Payable26 76843 70843 8825 1085 1085 108 
Creditors357 870444 624332 913147 23950 000381 726609 814
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 778    
Disposals Property Plant Equipment  21 840    
Increase From Depreciation Charge For Year Property Plant Equipment 14 57912 05721 43913 2998 5288 731
Net Current Assets Liabilities444 948622 892618 664639 877544 381266 810362 403
Other Taxation Social Security Payable12 49941 18012 11311 8925 7819 4639 914
Property Plant Equipment Gross Cost100 937128 103134 950134 950135 718136 389165 996
Total Additions Including From Business Combinations Property Plant Equipment 27 16628 687 76867129 607
Total Assets Less Current Liabilities476 687667 218671 558671 332563 305277 877394 346
Trade Creditors Trade Payables215 150235 585180 49077 66018 02863 296232 354
Trade Debtors Trade Receivables319 8018 462100 622108 419131 45450 556385 862
Amounts Owed To Group Undertakings      2 129
Corporation Tax Recoverable    34 09234 092 
Other Creditors    50 000  
Other Remaining Borrowings     30 00030 000
Recoverable Value-added Tax   15 9754 713  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements