Background WavePink WaveYellow Wave

GRANTSIDE LIMITED (02822370)

GRANTSIDE LIMITED (02822370) is an active UK company. incorporated on 27 May 1993. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. GRANTSIDE LIMITED has been registered for 32 years. Current directors include DAVIS, Steven Geoffrey.

Company Number
02822370
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
Middlethorpe Manor, York, YO23 2QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Steven Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSIDE LIMITED

GRANTSIDE LIMITED is an active company incorporated on 27 May 1993 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. GRANTSIDE LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02822370

LTD Company

Age

32 Years

Incorporated 27 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

GRANTSIDE DEVELOPMENTS LIMITED
From: 27 May 1993To: 31 March 2005
Contact
Address

Middlethorpe Manor Middlethorpe York, YO23 2QB,

Previous Addresses

The Bonding Warehouse Terry Avenue York North Yorkshire YO1 6FA
From: 29 May 2014To: 15 November 2017
4 Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB
From: 27 May 1993To: 29 May 2014
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 23
Director Left
Feb 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIS, Steven Geoffrey

Active
Manor, YorkYO23 2QB
Secretary
Appointed 30 Jun 2000

DAVIS, Steven Geoffrey

Active
Manor, YorkYO23 2QB
Born June 1972
Director
Appointed 14 Jun 1993

DAVIS, Steven

Resigned
4 St Pauls Square, YorkYO2 4BD
Secretary
Appointed 14 Jun 1993
Resigned 08 Jun 1995

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 27 May 1993
Resigned 14 Jun 1993

TAYLOR, Rozanne

Resigned
Appletree Cottage 23a Main Street, YorkYO4 5NN
Secretary
Appointed 08 Jun 1995
Resigned 30 Jun 2000

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 26 Mar 1997
Resigned 30 Jun 2000

CALLAGHAN, Peter Andrew

Resigned
Terry Avenue, YorkYO1 6FA
Born September 1962
Director
Appointed 16 Oct 2006
Resigned 20 Oct 2017

GALE, Jonathan James

Resigned
Davies Avenue, LeedsLS8 1JY
Born June 1976
Director
Appointed 24 Mar 2021
Resigned 31 Dec 2022

HAWKES, Ian Robert

Resigned
95 Shipman Road, YorkYO43 3RA
Born July 1973
Director
Appointed 01 May 2004
Resigned 16 Nov 2007

NAISH, James Edward

Resigned
Main Street, YorkYO23 2RB
Born February 1972
Director
Appointed 24 Mar 2021
Resigned 31 Jan 2024

TAYLOR, Graham

Resigned
Terry Avenue, YorkYO1 6FA
Born April 1949
Director
Appointed 10 Mar 1998
Resigned 05 Apr 2017

TAYLOR, Graham

Resigned
Meadow Croft, ElloughtonHU15 1AN
Born April 1949
Director
Appointed 14 Jun 1993
Resigned 15 Aug 1994

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 27 May 1993
Resigned 14 Jun 1993

Persons with significant control

1

Mr Steve Davis

Active
Manor, YorkYO23 2QB
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Elect To Keep The Secretaries Register Information On The Public Register
12 February 2025
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 February 2025
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
12 February 2025
EH01EH01
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
122122
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
27 July 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
30 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
12 June 1996
287Change of Registered Office
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
12 February 1996
287Change of Registered Office
Memorandum Articles
16 June 1995
MEM/ARTSMEM/ARTS
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
287Change of Registered Office
Legacy
26 May 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
17 March 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
287Change of Registered Office
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
287Change of Registered Office
Incorporation Company
27 May 1993
NEWINCIncorporation