Company NameGrosvenor Confectionery Company Limited
Company StatusActive
Company Number00500303
CategoryPrivate Limited Company
Incorporation Date12 October 1951(72 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSusan Elizabeth Brown
NationalityBritish
StatusCurrent
Appointed27 May 2003(51 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameRoy Arthur Knatchbull
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(51 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address19 Clifftown Road
Southend
SS1 1AB
Director NameMr Wendy Joyce Barnacle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(56 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameMrs Susan Elizabeth Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(62 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameFiona Helen Woodford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(67 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameElizabeth Brigette Knatchbull
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(39 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleHousewife
Correspondence Address97 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HQ
Director NameWilliam Frederick Knatchbull
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 January 2008)
RoleManufacturing Confectioner
Correspondence Address34 Sunningdale Court
Gordon Place
Southend On Sea
Essex
SS1 1NP
Director NameStanley George Knatchbull
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(39 years, 7 months after company formation)
Appointment Duration25 years (resigned 16 May 2016)
RoleManufacturing Confectioner
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameIrene Charlotte Warren
NationalityBritish
StatusResigned
Appointed15 May 1991(39 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address44 Lindisfarne Avenue
Leigh On Sea
Essex
SS9 3NR
Director NameSimon Andrew Knatchbull
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(42 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 September 2001)
RoleConfectionery Manufacturer
Correspondence Address68 Falbro Crescent
Hadleigh
Essex
SS7 2SF
Secretary NamePatricia Ann Condon
NationalityBritish
StatusResigned
Appointed26 April 1994(42 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address365 Bournemouth Park Road
Southend On Sea
Essex
SS2 5LQ
Secretary NameStanley George Knatchbull
NationalityBritish
StatusResigned
Appointed07 September 2001(49 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address97 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HQ

Contact

Websitevimpex.co.uk
Email address[email protected]

Location

Registered Address7 The Willows
Thorpe Bay
Essex
SS1 3SH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Shareholders

350 at £1Mr Roy Arthur Knatchbull
7.00%
Ordinary
350 at £1Mrs Helen Jemima Knatchbull
7.00%
Ordinary
300 at £1Executors Of E.j. Warren
6.00%
Ordinary
1.8k at £1Mr Stanley George Knatchbull
35.00%
Ordinary
160 at £1Christine Kennedy Mellish
3.20%
Ordinary
160 at £1Kate Edmonds
3.20%
Ordinary
160 at £1Kim Alison Blyth
3.20%
Ordinary
160 at £1Linda Irene Morgan
3.20%
Ordinary
1.4k at £1Wendy Joyce Barnacle
27.00%
Ordinary
120 at £1Mrs Susan Elizabeth Brown
2.40%
Ordinary
50 at £1Andrew James Knatchbull
1.00%
Ordinary
50 at £1Fiona Helen Woodford
1.00%
Ordinary
20 at £1Mr Roger Jason Brown
0.40%
Ordinary
20 at £1Mrs Lisa Tamsin Taylor
0.40%
Ordinary

Financials

Year2014
Net Worth£1,356,968
Cash£143,391
Current Liabilities£21,423

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

9 June 1954Delivered on: 25 June 1954
Satisfied on: 1 October 1992
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage and general charge.
Secured details: All moneys due etc.
Particulars: Freehold:- 29 & 30 marine parade southend-on-sea. Present & future a specific charge on the company's f/hold & l/hold property, and its uncalled capital. A floating charge over the undertaking and goodwill & all other property and assets present & future including uncalled capital. An assignment of the goodwill and benefit of all licences (if any) held in connection therewith. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
6 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
6 June 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
22 May 2019Notification of a person with significant control statement (2 pages)
21 May 2019Cessation of Mark John Francis as a person with significant control on 18 July 2018 (1 page)
21 May 2019Cessation of Linda Irene Morgan as a person with significant control on 18 July 2018 (1 page)
21 May 2019Cessation of Kate Edmonds as a person with significant control on 18 July 2018 (1 page)
21 May 2019Cessation of Susan Elizabeth Brown as a person with significant control on 18 July 2018 (1 page)
21 May 2019Secretary's details changed for Susan Elizabeth Brown on 16 May 2018 (1 page)
14 May 2019Director's details changed for Mrs Susan Elizabeth Brown on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Wendy Joyce Barnacle on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Roy Arthur Knatchbull on 14 May 2019 (2 pages)
8 May 2019Appointment of Fiona Helen Woodford as a director on 8 March 2019 (2 pages)
8 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
7 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (10 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (10 pages)
17 May 2017Director's details changed for Roy Arthur Knatchbull on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Wendy Joyce Barnacle on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Wendy Joyce Barnacle on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Roy Arthur Knatchbull on 17 May 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 November 2016Registered office address changed from 97 the Broadway Thorpe Bay Essex SS1 3HQ to 7 the Willows Thorpe Bay Essex SS1 3SH on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 97 the Broadway Thorpe Bay Essex SS1 3HQ to 7 the Willows Thorpe Bay Essex SS1 3SH on 16 November 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(10 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(10 pages)
6 June 2016Termination of appointment of Stanley George Knatchbull as a director on 16 May 2016 (1 page)
6 June 2016Termination of appointment of Stanley George Knatchbull as a director on 16 May 2016 (1 page)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(9 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(9 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(9 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(9 pages)
10 April 2014Appointment of Mrs Susan Elizabeth Brown as a director (2 pages)
10 April 2014Appointment of Mrs Susan Elizabeth Brown as a director (2 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
11 May 2010Secretary's details changed for Susan Elizabeth Brown on 11 May 2010 (1 page)
11 May 2010Secretary's details changed for Susan Elizabeth Brown on 11 May 2010 (1 page)
11 May 2010Director's details changed for Wendy Joyce Barnacle on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Stanley George Knatchbull on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Roy Arthur Knatchbull on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Roy Arthur Knatchbull on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Wendy Joyce Barnacle on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Stanley George Knatchbull on 11 May 2010 (2 pages)
26 March 2010Full accounts made up to 30 November 2009 (5 pages)
26 March 2010Full accounts made up to 30 November 2009 (5 pages)
15 March 2010Director's details changed for Roy Arthur Knatchbull on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Roy Arthur Knatchbull on 15 March 2010 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
1 June 2009Director's change of particulars / wendy barnacle / 01/05/2009 (1 page)
1 June 2009Director's change of particulars / wendy barnacle / 01/05/2009 (1 page)
27 May 2009Return made up to 15/05/09; full list of members (7 pages)
27 May 2009Return made up to 15/05/09; full list of members (7 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 July 2008Return made up to 15/05/08; change of members (8 pages)
17 July 2008Return made up to 15/05/08; change of members (8 pages)
25 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
25 April 2008Director appointed wendy barnacle (3 pages)
25 April 2008Appointment terminated director william knatchbull (1 page)
25 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
25 April 2008Director appointed wendy barnacle (3 pages)
25 April 2008Appointment terminated director william knatchbull (1 page)
18 June 2007Return made up to 15/05/07; full list of members (10 pages)
18 June 2007Return made up to 15/05/07; full list of members (10 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
1 June 2006Return made up to 15/05/06; full list of members (11 pages)
1 June 2006Return made up to 15/05/06; full list of members (11 pages)
25 May 2005Return made up to 15/05/05; full list of members (10 pages)
25 May 2005Return made up to 15/05/05; full list of members (10 pages)
24 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
2 June 2004Return made up to 15/05/04; full list of members (10 pages)
2 June 2004Return made up to 15/05/04; full list of members (10 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
21 June 2003Location of register of members (1 page)
21 June 2003Full accounts made up to 30 November 2002 (9 pages)
21 June 2003Location of register of members (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Full accounts made up to 30 November 2002 (9 pages)
21 June 2003Return made up to 15/05/03; full list of members (8 pages)
21 June 2003Return made up to 15/05/03; full list of members (8 pages)
21 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (3 pages)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001Registered office changed on 27/02/01 from: pleasant road marine parade southend-on-sea essex SS1 2EN (1 page)
27 February 2001Registered office changed on 27/02/01 from: pleasant road marine parade southend-on-sea essex SS1 2EN (1 page)
7 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999Return made up to 15/05/99; full list of members (6 pages)
11 August 1999Return made up to 15/05/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 June 1998Return made up to 15/05/98; no change of members (4 pages)
19 June 1998Return made up to 15/05/98; no change of members (4 pages)
13 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 June 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
19 June 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 May 1995Return made up to 15/05/95; no change of members (4 pages)
25 May 1995Return made up to 15/05/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)