Background WavePink WaveYellow Wave

GRAND DALE GARAGE (1951) LIMITED (00500895)

GRAND DALE GARAGE (1951) LIMITED (00500895) is an active UK company. incorporated on 1 November 1951. with registered office in North Ferriby. The company operates in the Construction sector, engaged in development of building projects. GRAND DALE GARAGE (1951) LIMITED has been registered for 74 years. Current directors include USHER, Neil.

Company Number
00500895
Status
active
Type
ltd
Incorporated
1 November 1951
Age
74 years
Address
6 Nunburnholme Avenue, North Ferriby, HU14 3AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
USHER, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND DALE GARAGE (1951) LIMITED

GRAND DALE GARAGE (1951) LIMITED is an active company incorporated on 1 November 1951 with the registered office located in North Ferriby. The company operates in the Construction sector, specifically engaged in development of building projects. GRAND DALE GARAGE (1951) LIMITED was registered 74 years ago.(SIC: 41100)

Status

active

Active since 74 years ago

Company No

00500895

LTD Company

Age

74 Years

Incorporated 1 November 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

6 Nunburnholme Avenue North Ferriby, HU14 3AN,

Previous Addresses

72 Lairgate Beverley East Yorkshire HU17 8EU England
From: 17 August 2023To: 3 February 2025
74 Lairgate Beverley East Yorkshire HU17 8EU England
From: 27 June 2016To: 17 August 2023
72 Lairgate Beverley East Yorkshire HU17 8EU
From: 23 March 2010To: 27 June 2016
Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA
From: 1 November 1951To: 23 March 2010
Timeline

7 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Oct 51
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

USHER, Neil

Active
North FerribyHU14 3AN
Born August 1962
Director
Appointed 19 Apr 2007

KILVINGTON, Phyllis Mary

Resigned
Grand Dale House, North FerribyHU14 3LA
Secretary
Appointed N/A
Resigned 19 Apr 2007

PRETHERO, Leslie John

Resigned
137 Ferriby High Road, North FerribyHU14 3LA
Secretary
Appointed 19 Apr 2007
Resigned 05 Nov 2024

KILVINGTON, Ben

Resigned
Grand Dale House, North FerribyHU14 3LA
Born January 1922
Director
Appointed N/A
Resigned 19 Apr 2007

KILVINGTON, Phyllis Mary

Resigned
Grand Dale House, North FerribyHU14 3LA
Born September 1923
Director
Appointed N/A
Resigned 19 Apr 2007

MIDDLEMAS, Paul

Resigned
Holst House, LondonSW13 0NP
Born September 1957
Director
Appointed N/A
Resigned 19 Apr 2007

PRETHERO, Leslie John

Resigned
137 Ferriby High Road, North FerribyHU14 3LA
Born February 1964
Director
Appointed 19 Apr 2007
Resigned 05 Nov 2024

Persons with significant control

5

1 Active
4 Ceased

Neil Usher

Active
Nunburnholme Avenue, North FerribyHU14 3AN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2025
Nunburnholme Avenue, North FerribyHU14 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
Ceased 21 Feb 2025

Mr Neil Usher

Ceased
North FerribyHU14 3AN
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Nov 2024

Mrs Susan Maria Prethero

Ceased
ElloughtonHU15 1FB
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2024

Mr Leslie John Prethero

Ceased
137 Ferriby High Road, North FerribyHU14 3LA
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Legacy
29 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
19 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
353353
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
27 April 1992
363aAnnual Return
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 November 1951
NEWINCIncorporation