Background WavePink WaveYellow Wave

GRAND UNION GROUP FUNDING PLC (08757850)

GRAND UNION GROUP FUNDING PLC (08757850) is an active UK company. incorporated on 1 November 2013. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRAND UNION GROUP FUNDING PLC has been registered for 12 years. Current directors include GRIFFITHS, Robert Ian, OAKLEY, Tony Edward, WHITWORTH, Brendan James Ashley.

Company Number
08757850
Status
active
Type
plc
Incorporated
1 November 2013
Age
12 years
Address
K2 Timbold Drive, Milton Keynes, MK7 6BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFITHS, Robert Ian, OAKLEY, Tony Edward, WHITWORTH, Brendan James Ashley
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND UNION GROUP FUNDING PLC

GRAND UNION GROUP FUNDING PLC is an active company incorporated on 1 November 2013 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRAND UNION GROUP FUNDING PLC was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08757850

PLC Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

K2 Timbold Drive Kents Hill Milton Keynes, MK7 6BZ,

Previous Addresses

Derwent House University Way, Cranfield Technology Park Cranfield Bedford MK43 0AZ
From: 9 February 2015To: 27 September 2019
2Nd Floor Martell House University Way Cranfield Bedfordshire MK43 0TR
From: 1 November 2013To: 9 February 2015
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Left
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GRIFFITHS, Robert Ian

Active
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 22 Aug 2025

GRIFFITHS, Robert Ian

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born March 1976
Director
Appointed 02 May 2025

OAKLEY, Tony Edward

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born January 1962
Director
Appointed 12 Feb 2025

WHITWORTH, Brendan James Ashley

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born February 1958
Director
Appointed 09 Jul 2024

BELLAMY, Chris

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 26 Oct 2018
Resigned 01 Dec 2022

LENNOX, Graham

Resigned
Floor Martell House, CranfieldMK43 0TR
Secretary
Appointed 01 Nov 2013
Resigned 24 Mar 2016

MAGUIRE, Emma Suzanne

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 01 Dec 2022
Resigned 22 Aug 2025

SIMPSON, Shirley Anna

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Secretary
Appointed 07 Jun 2016
Resigned 26 Oct 2018

BENSON, Steven John

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born August 1957
Director
Appointed 21 Nov 2023
Resigned 14 Apr 2024

DENNIS, Colin Harold

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born December 1953
Director
Appointed 05 Oct 2022
Resigned 24 Nov 2022

DIMBLEBY, Nicholas John

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Born May 1955
Director
Appointed 29 Nov 2013
Resigned 22 Sept 2015

EDWARDS, Philip John

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born July 1955
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2024

EVANS, Aileen Christine

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born February 1960
Director
Appointed 24 Aug 2017
Resigned 16 Dec 2024

EWEN, Nicola Anne

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born May 1974
Director
Appointed 01 Oct 2017
Resigned 30 Nov 2021

FIELDER, Peter Anthony

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born March 1952
Director
Appointed 01 Apr 2018
Resigned 07 Sept 2023

HUGHES, Richard William

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Born April 1966
Director
Appointed 29 Nov 2013
Resigned 22 Sept 2015

HUMPHREYS, Alan John

Resigned
Floor Martell House, CranfieldMK43 0TR
Born June 1956
Director
Appointed 01 Nov 2013
Resigned 06 Jul 2017

LENNOX, Graham

Resigned
Floor Martell House, CranfieldMK43 0TR
Born January 1955
Director
Appointed 01 Nov 2013
Resigned 24 Mar 2016

SAUNDERS, Graham Paul Cavendish

Resigned
Floor Martell House, CranfieldMK43 0TR
Born March 1947
Director
Appointed 29 Nov 2013
Resigned 23 Sept 2014

SHAH, Mona

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born January 1968
Director
Appointed 01 Feb 2019
Resigned 02 May 2025

SIMPSON, Shirley Anna

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Born April 1967
Director
Appointed 07 Jun 2016
Resigned 26 Oct 2018

WALTON, Gillian

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Born June 1946
Director
Appointed 22 Sept 2015
Resigned 26 Sept 2017

WEBSTER, Mark Charles Anthony

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Born July 1959
Director
Appointed 29 Nov 2013
Resigned 31 Mar 2018

WILLIAMS, Clive Dylan

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0AZ
Born October 1966
Director
Appointed 29 Nov 2013
Resigned 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Auditors Resignation Company
21 February 2020
AUDAUD
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Legacy
20 November 2013
CERT8ACERT8A
Application Trading Certificate
20 November 2013
SH50SH50
Incorporation Company
1 November 2013
NEWINCIncorporation