GRACESHIRE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 1XE

Company number 01321231
Status Active
Incorporation Date 13 July 1977
Company Type Private Limited Company
Address BRUNDENE EXBURY ROAD, BLACKFIELD, SOUTHAMPTON, SO45 1XE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GRACESHIRE LIMITED are www.graceshire.co.uk, and www.graceshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Swanwick Rail Station is 6.3 miles; to St Denys Rail Station is 7.3 miles; to Redbridge Rail Station is 8.3 miles; to Swaythling Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graceshire Limited is a Private Limited Company. The company registration number is 01321231. Graceshire Limited has been working since 13 July 1977. The present status of the company is Active. The registered address of Graceshire Limited is Brundene Exbury Road Blackfield Southampton So45 1xe. . NEIL, Donald Munro is a Secretary of the company. HART, Ann is a Director of the company. HART, Geoffrey Anthony Richard is a Director of the company. Director ANCELL, Paul Graham has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
HART, Ann

78 years old

Director

Resigned Directors

Director
ANCELL, Paul Graham
Resigned: 16 August 1999
Appointed Date: 18 July 1996
59 years old

Persons With Significant Control

Geoffrey Anthony Richard Hart
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GRACESHIRE LIMITED Events

19 Oct 2016
Confirmation statement made on 2 August 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
30 Oct 2015
Total exemption small company accounts made up to 31 July 2015
07 Sep 2015
Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-09-07
  • GBP 100

07 Sep 2015
Registered office address changed from Jv Kollar & Co Accountants 141 Hampton Lane Blackfield Southampton SO45 1WE to Brundene Exbury Road Blackfield Southampton SO45 1XE on 7 September 2015
...
... and 191 more events
05 Sep 1987
Particulars of mortgage/charge

26 Mar 1987
Accounting reference date shortened from 31/03 to 31/07

19 Mar 1987
Accounts for a small company made up to 31 July 1985

14 Nov 1986
Accounts for a small company made up to 31 July 1984

07 Oct 1986
Annual return made up to 01/08/86

GRACESHIRE LIMITED Charges

9 November 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 13 cedar close hedge end southampton.
18 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A waterloo road freemantle southampton. By way of fixed…
26 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 2 edward road freemantle southampton and 201 foundry lane…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 9 September 2008
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 68 chiltern avenue cove farnborough hampshire.
5 June 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 18 upper northam road, hedge end, southampton.
5 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 27 June 2002
Persons entitled: Philip John Yetman,Jennifer Bennett and Roger Dennis Hancock
Description: 26 pirrie close,upper shirley,southampton.
29 March 2001
Legal charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Philip John Yetman,Jennifer Bennett and Roger Dennis Hancock
Description: 3 granby grove,highfield,southampton.
2 October 2000
Legal charge
Delivered: 7 October 2000
Status: Satisfied on 13 June 2002
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 176 middle road sholing southampton.
31 May 2000
Legal charge
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 28 marlborough road shirley southampton hampshire.
4 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 3 October 2000
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 61 virginia park road gosport hampshire.
21 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 6 October 2000
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: The property k/a 2 hewitts road, freemantle southampton…
30 July 1999
Legal charge
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Carol Windsor
Description: 101 downs park avenue totton new forest hampshire.
4 June 1999
Legal charge
Delivered: 5 June 1999
Status: Satisfied on 3 October 2000
Persons entitled: David Stanley Baker, Philip John Yetmand and Jennifer Bennett
Description: 30 steventon road southampton hampshire.
19 March 1999
Legal charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Michael Richard Horton and Betty Patricia Horton
Description: Property k/a 422 coxford road lordswood southampton and…
3 February 1999
Legal charge
Delivered: 6 February 1999
Status: Satisfied on 27 October 1999
Persons entitled: Jennifer Bennett Philip John Yetman David Stanley Baker
Description: 4 oakmount avenue,totton,southampton,hampshire.
16 October 1998
Legal charge
Delivered: 23 October 1998
Status: Satisfied on 27 October 1999
Persons entitled: David Stanley Baker Philip John Yetman Jennifer Bennett
Description: 266 broadlands road swaythling southampton.
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 22 January 1999
Persons entitled: Philip John Yetman Jennifer Bennett David Stanley Baker
Description: 34 melville road gosport hampshire.
28 August 1998
Legal charge
Delivered: 8 September 1998
Status: Satisfied on 27 October 1999
Persons entitled: Philip John Yetman Jennifer Bennett David Stanley Baker
Description: 91A millbrook road east southampton.
10 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 26 January 1999
Persons entitled: Philip John Yetman David Stanley Baker Jennifer Bennett
Description: 416 winchester road bassett southampton.
9 July 1998
Legal charge
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Paul Richardson Windsor and Mark Ian Bronzite
Description: 12 wykeham avenue north end portsmouth.
26 June 1998
Legal charge
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Paul Richardson Windsor Mark Ian Bronzite
Description: 12 hazeleigh avenue woolstan southampton t/n-HP200498.
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied on 27 October 1999
Persons entitled: David Stanley Baker, Philip John Yetman and Jennifer Bennett
Description: 342 brook lane sarisbury green southampton hampshire.
29 May 1998
Legal charge
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: David Stanley Baker Philip John Yetman and Jennifer Bennett
Description: 222 swanwick lane,swanwick,southampton.
16 April 1998
Legal charge
Delivered: 21 April 1998
Status: Satisfied on 27 October 1999
Persons entitled: David Stanley Baker Philip John Yetman Jennifer Bennett
Description: 30 bevis road alverstoke gosport hampshire.
14 April 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 21 October 1998
Persons entitled: David Stanley Baker, Philip John Yetman and Jennifer Bennett
Description: 20 arthur road shirley southampton SO15 5DY.
25 February 1998
Legal charge
Delivered: 27 February 1998
Status: Satisfied on 21 January 1999
Persons entitled: David Stanley Baker, Philip John Yetman and Jennifer Bennett
Description: Land at the rear of 14 church road locks heath fareham.
19 January 1998
Legal charge
Delivered: 21 January 1998
Status: Satisfied on 27 October 1999
Persons entitled: David Stanley Baker Philip John Yetman Jennifer Bennett
Description: 310 shirley road southampton.
15 January 1998
Legal charge
Delivered: 20 January 1998
Status: Satisfied on 23 June 1998
Persons entitled: Jennifer Bennett Philip John Yetman David Stanley Baker
Description: 127 high street eastleigh southampton.
17 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 24 June 1998
Persons entitled: Philip John Yetman Jennifer Bennett David Stanley Baker
Description: 274 winchester road shirley southampton.
30 October 1997
Legal charge
Delivered: 31 October 1997
Status: Satisfied on 24 June 1998
Persons entitled: Betty Patricia Horton
Description: 35 bassett avenue bassett southampton hampshire.
19 September 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 24 June 1998
Persons entitled: Philip John Yetman David Stanley Baker Jennifer Bennett
Description: 86 upper northam road, hedge end, southampton, hampshire.
15 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied on 27 October 1999
Persons entitled: David Stanley Baker Jennifer Bennett Philip John Yetman
Description: 310 shirley road southampton hampshire.t/nos.HP191240 and…
4 September 1997
Legal charge
Delivered: 8 September 1997
Status: Satisfied on 19 June 1998
Persons entitled: David Stanley Baker, Philip John Yetman and Jennifer Bennett
Description: 14 church road locks heath southampton.
27 August 1997
Legal charge
Delivered: 28 August 1997
Status: Satisfied on 10 December 1997
Persons entitled: David Stanley Baker Jennifer Bennett Philip John Yetman
Description: 10 henstead road the polygon southampton.
16 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 30 December 1997
Persons entitled: Jennifer Bennett David Stanley Baker Philip John Yetman
Description: 23 castle street, inner avenue, southampton.
4 June 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 10 December 1997
Persons entitled: David Stanley Baker, Philip John Yetman and Jennifer Bennett
Description: 25 st james park road shirley southampton.
22 May 1997
Legal charge
Delivered: 28 May 1997
Status: Satisfied on 9 August 1997
Persons entitled: David Stanley Baker, Philip John Yetman, Jennifer Bennett
Description: Property k/a 338 priory road st denys southampton hampshire.
21 May 1997
Legal charge
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Betty Patricia Horton
Description: 104 oakley road shirley southampton hampshire t/no:…
13 March 1997
Legal charge
Delivered: 18 March 1997
Status: Satisfied on 31 July 1997
Persons entitled: David Stanley Baker, Philip John Yetman and Jennifer Bennett
Description: 165 oakley road shirley southampton.
11 February 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 5 September 1997
Persons entitled: Philip John Yetman David Stanley Baker John Michael Kendall Goodacre
Description: 22 malvern road shirley southampton.
15 November 1996
Legal charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: John Michael Kendall Goodacre David Stanley Baker Philip John Yetman
Description: 13 oxford street southampton hampshire.
14 November 1996
Legal charge
Delivered: 21 November 1996
Status: Satisfied on 2 May 1997
Persons entitled: Betty Patricia Horton
Description: 15 church lane colden common winchester hampshire.
10 October 1996
Legal charge
Delivered: 11 October 1996
Status: Satisfied on 15 March 1997
Persons entitled: Philip John Yetman John Michael Kendall Goodacre David Stanley Baker
Description: 250 southampton row eastleigh hampshire.
30 September 1996
Legal charge
Delivered: 2 October 1996
Status: Satisfied on 14 December 1996
Persons entitled: David Stanley Baker John Michael Kendall Goodacre Philip John Yetman
Description: 17 elmes drive regents park southampton.
31 July 1996
Legal charge
Delivered: 3 August 1996
Status: Satisfied on 14 December 1996
Persons entitled: John Michael Kendall Goodacre David Stanley Baker Philip John Yetman
Description: 55 cecil avenue shirley southampton.
7 June 1996
Legal charge
Delivered: 11 June 1996
Status: Satisfied on 23 November 1996
Persons entitled: John Michael Kendall Goodacre David Stanley Baker Philip John Yetman
Description: 33 shakespeare road fratton portsmouth.
31 May 1996
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 5 September 1996
Persons entitled: John Michael Kendall Goodacre, David Stanley Baker & Philip John Yetman
Description: 135 swift road woolston southampton.
21 March 1996
Legal charge
Delivered: 26 March 1996
Status: Satisfied on 11 September 1996
Persons entitled: John Michael Kendall Goodacre, David Stanley Baker and Philip John Yetman
Description: 39 ampthill road freemantle southampton.
14 March 1996
Legal charge
Delivered: 16 March 1996
Status: Satisfied on 5 October 1996
Persons entitled: John Michael Kendall Goodacre, David Stanley Baker and Philip John Yetman
Description: 34 millais road itchen southampton.
8 March 1996
Legal charge
Delivered: 9 March 1996
Status: Outstanding
Persons entitled: David Stanley Baker Philip John Yetman John Michael Kendall Goodacre
Description: 252 spring road sholing southampton.
18 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 16 May 1996
Persons entitled: Philip John Yetman John Michael Kendall Goodacre David Stanley Baker
Description: 27 ampthill road freemantle southampton.
9 October 1995
Legal charge
Delivered: 13 October 1995
Status: Satisfied on 22 March 1996
Persons entitled: John Michael Kendall Goodacre, David Stanley Baker and Philip John Yetman
Description: 41 south street hythe hants.
29 September 1995
Legal charge
Delivered: 3 October 1995
Status: Satisfied on 5 January 1996
Persons entitled: Phillip John Yetman John Michael Kendall Goodacre David Stanley Baker
Description: 4 roseleigh drive ashurst bridge totton southampton.
13 April 1995
Legal charge
Delivered: 22 April 1995
Status: Satisfied on 29 July 1995
Persons entitled: J M Kendall Goodacre D S B Phillip and J Yetman
Description: 212 midanbury lane bitterne southampton hants.
11 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 26 October 1995
Persons entitled: And Philip John Yetman David Stanley Baker John Michael Kendall Goodacre
Description: 32 hammonds lane totton southampton.
26 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 30 June 1995
Persons entitled: A.C.Berrett Limited
Description: 3 warren crescent shirley warren southampton. See the…
29 April 1994
Legal charge
Delivered: 4 May 1994
Status: Satisfied on 23 November 1994
Persons entitled: John Michael Kendall Goodacre.David Stanley Baker.Philip John Yetman.
Description: Property k/a 83 newtown road sholing southampton hampshire.
29 April 1994
Legal charge
Delivered: 4 May 1994
Status: Satisfied on 4 November 1994
Persons entitled: John Michael Goodacre.David Stanley Baker.Philip John Yetman
Description: Property k/a 223 hunts pond road titchfield common…
13 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 14 February 1995
Persons entitled: John Michael Kendall Goodacre David Stanley Baker Philip John Yetman
Description: 3 gainsford avenue bitterne southampton.
10 November 1993
Legal charge
Delivered: 12 November 1993
Status: Satisfied on 28 May 1994
Persons entitled: J.M.K.Goodacre,D.S.Baker,P.J.Yetman
Description: 2 braeside crescent bitterne southampton.
4 February 1993
Legal mortgage
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 oak hurst road highfield southampton hampshire and the…
2 February 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 28 April 1993
Persons entitled: John Michael Kendall Goodacre David Stanley Baker Philip John Yetman
Description: 31 heathfield road sholing.
26 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 29 September 1993
Persons entitled: John Michael Kendall Goodacre,David Stanley Baker, Philip John Yetman
Description: 14 osborne roadm, totton in hampshire,.
23 March 1992
Legal charge
Delivered: 28 March 1992
Status: Satisfied on 9 July 1992
Persons entitled: John Michael Kendall Goodacre Philip John Yetman David Stanley Baker
Description: 165 porchester road woolston southampton.
14 January 1992
Legal charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Philip John Yetman John Michael Kendall Goodacre David Stanley Baker
Description: All that piece or parcel of land situateand k/as 10 archery…
10 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 18 February 1993
Persons entitled: P J Yetman J M Kendall Goodacre D S Baker
Description: 31 heathfield road southampton hampshire.
7 June 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 21 August 1991
Persons entitled: D.S. Baker P.J. Yetman J.M.K. Goodacre
Description: 31 heathfield road southampton hampshire.
7 September 1990
Legal mortgage
Delivered: 8 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 5 hurst close,totton…
9 February 1990
Legal charge
Delivered: 15 February 1990
Status: Satisfied on 18 January 1991
Persons entitled: Philip John Yetman John Michael Kendall Goodacres. David Stanley Baker.
Description: F/H syringa, south lane, nomansland wiltshire.
21 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 12 May 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 60 victoria gardens ferndown…
4 September 1987
Legal charge
Delivered: 5 September 1987
Status: Outstanding
Persons entitled: Philip J Yetman David S Baker John M.K. Goodacre
Description: F/Hol land having frontage to knellers lane at hounsdown in…
10 December 1979
Legal charge
Delivered: 20 December 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65 doncaster road, eastleiggh, hampshire.
10 November 1979
Legal charge
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: Jeremy Howard Windsor. Paul Richardson Windsor
Description: 65, doncaster road, eastleigh, hampshire.
9 August 1979
Mortgage
Delivered: 15 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 123. st. Denys rd, southampton, hampshire.
9 August 1979
Mortgage
Delivered: 15 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 125, st. Denys rd, southampton, hampshire.
9 August 1979
Mortgage
Delivered: 15 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 127, st. Denys rd. Southampton, hampshire.
1 June 1979
Legal charge
Delivered: 7 June 1979
Status: Outstanding
Persons entitled: Anthony Hugh Taylor. John Michael Kendall Goodacre Robert Alexander Mew
Description: Land at knellers lane, hounslow, hampshire title no: hp…
7 February 1979
Mortgage
Delivered: 19 February 1979
Status: Outstanding
Persons entitled: R.A. Mew J.M.K. Goodacre A.H. Taylor
Description: 117 bitterne rd, bitterne, southampton.
15 December 1978
Mortgage
Delivered: 29 December 1978
Status: Outstanding
Persons entitled: J.M.K. Goodacre. A.H. Taylor. R.A. Mew.
Description: Land on the south west of knellers lane, hounsdown, hants…
19 September 1978
Legal charge
Delivered: 25 September 1978
Status: Outstanding
Persons entitled: A.H. Taylor J.M.K. Goodacre R.A. Mew.
Description: F/Hold 50, gainsford road, bitterne, southampton, title no…
21 July 1978
Legal charge
Delivered: 26 July 1978
Status: Outstanding
Persons entitled: A.H. Taylor R.A. Mew J.M.K. Goodacre
Description: F/Hold. 22 oxford road southampton.
9 June 1978
Legal charge
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: Robert A. Mew John M.K. Goodacre Anthony H. Taylor
Description: F/Hold 9, oakhurst road, highfield, southampton.
28 February 1978
Legal charge
Delivered: 9 March 1978
Status: Outstanding
Persons entitled: John M.K. Goodacre Anthony H. Taylor Robert A. Mew
Description: F/H: 18, oxford road, southampton.
6 February 1978
Legal charge
Delivered: 13 February 1978
Status: Outstanding
Persons entitled: Anthony H. Taylor Robert A. Mew John M.K. Goodacre
Description: F/H 24 hinkler road, southampton, described in transfer of…
14 December 1977
Legal charge
Delivered: 23 December 1977
Status: Outstanding
Persons entitled: Anthony Hugh Taylor John Michael Vendall Goodacre. Robert Alexander Mew
Description: 35 blenheim gardens, highfield, southampton.
20 October 1977
Legal charge
Delivered: 25 October 1977
Status: Outstanding
Persons entitled: J.M.K. Goodacre R.A. Mew, Esq. A.H. Taylor, Esq.
Description: 1, viceroy road, southampton, title no hp. 112917.