Background WavePink WaveYellow Wave

GRAND ONE LIMITED (05245629)

GRAND ONE LIMITED (05245629) is an active UK company. incorporated on 29 September 2004. with registered office in Burton Upon Trent. The company operates in the Construction sector, engaged in development of building projects. GRAND ONE LIMITED has been registered for 21 years. Current directors include PLANT, Benjamin Charles Mabane, PLANT, Samuel Joseph, WHITE, Lucy Elizabeth.

Company Number
05245629
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
Millennium Court, Burton Upon Trent, DE14 2WH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PLANT, Benjamin Charles Mabane, PLANT, Samuel Joseph, WHITE, Lucy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND ONE LIMITED

GRAND ONE LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Burton Upon Trent. The company operates in the Construction sector, specifically engaged in development of building projects. GRAND ONE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05245629

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Millennium Court First Avenue Burton Upon Trent, DE14 2WH,

Previous Addresses

7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England
From: 6 June 2016To: 9 September 2025
Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT
From: 29 September 2004To: 6 June 2016
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PLANT, Elizabeth Joy

Active
First Avenue, Burton Upon TrentDE14 2WH
Secretary
Appointed 12 Oct 2004

PLANT, Benjamin Charles Mabane

Active
First Avenue, Burton Upon TrentDE14 2WH
Born March 1969
Director
Appointed 01 Nov 2020

PLANT, Samuel Joseph

Active
First Avenue, Burton Upon TrentDE14 2WH
Born March 1971
Director
Appointed 01 Nov 2020

WHITE, Lucy Elizabeth

Active
First Avenue, Burton Upon TrentDE14 2WH
Born January 1975
Director
Appointed 01 Nov 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2004
Resigned 12 Oct 2004

PLANT, Peter John Mabane

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born October 1942
Director
Appointed 12 Oct 2004
Resigned 27 Feb 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2004
Resigned 12 Oct 2004

Persons with significant control

4

1 Active
3 Ceased
First Avenue, Burton Upon TrentDE14 2WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022

Mr Benjamin Plant

Ceased
Faraday Court, Burton-On-TrentDE14 2WX
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mrs Lucy White

Ceased
Faraday Court, Burton-On-TrentDE14 2WX
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Samuel Plant

Ceased
Faraday Court, Burton-On-TrentDE14 2WX
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
88(2)R88(2)R
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Incorporation Company
29 September 2004
NEWINCIncorporation