Company NameGranville Construction Company Limited
DirectorsSandra Amelia Fitzpatrick and Michael Marcel Le Gonidec
Company StatusActive
Company Number02217355
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Sandra Amelia Fitzpatrick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1988(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressBroadway Chambers 208 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
Director NameMr Michael Marcel Le Gonidec
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway Chambers 208 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
Secretary NameMrs Sandra Amelia Fitzpatrick
NationalityBritish
StatusCurrent
Appointed07 February 2000(12 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway Chambers 208 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
Secretary NameMrs Patricia Alice White
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years after company formation)
Appointment Duration9 years (resigned 07 February 2000)
RoleCompany Director
Correspondence Address120 Chestnut Avenue
Forest Gate
London
E7 0JJ

Contact

Websitewww.granvilletech.com
Email address[email protected]
Telephone01277 201302
Telephone regionBrentwood

Location

Registered AddressBroadway Chambers 208 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Michael Marcel Le Gonidec
60.00%
Ordinary
400 at £1Mrs Sandra Amelia Fitzpatrick
40.00%
Ordinary

Financials

Year2014
Net Worth£134,276
Cash£10,133
Current Liabilities£10,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

21 May 1990Delivered on: 30 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 chelmsford road shenfield brentwood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Registered office address changed from Broadway Chambers 208 Hutton Road Shenfield Essex CM15 8MR to Broadway Chambers 208 Hutton Road Shenfield Brentwood Essex CM15 8NR on 30 November 2015 (1 page)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Registered office address changed from Broadway Chambers 208 Hutton Road Shenfield Essex CM15 8MR on 14 February 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 14 February 2011 (1 page)
11 February 2011Director's details changed for Mr Michael Marcel Le Gonidec on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mrs Sandra Amelia Fitzpatrick on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mrs Sandra Amelia Fitzpatrick on 11 February 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Sandra Amelia Fitzpatrick on 4 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Sandra Amelia Fitzpatrick on 4 February 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Michael Marcel Le Gonidec on 4 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael Marcel Le Gonidec on 4 February 2010 (2 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2006Return made up to 04/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Registered office changed on 18/01/05 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
8 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2003Return made up to 04/02/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2002Return made up to 04/02/02; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
15 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
10 February 2000Accounts for a small company made up to 31 March 1997 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 May 1999Accounts for a small company made up to 31 March 1996 (5 pages)
24 March 1999Return made up to 04/02/99; full list of members (6 pages)
10 February 1998Return made up to 04/02/98; no change of members (4 pages)
10 February 1997Return made up to 04/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1995 (5 pages)
23 February 1996Return made up to 04/02/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)