Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA GRANT LIMITED
Company Information for

VICTORIA GRANT LIMITED

WATERWAYS, HIGH STREET, UPPERMILL, OLDHAM, OL3 6HT,
Company Registration Number
01930423
Private Limited Company
Active

Company Overview

About Victoria Grant Ltd
VICTORIA GRANT LIMITED was founded on 1985-07-12 and has its registered office in Uppermill. The organisation's status is listed as "Active". Victoria Grant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORIA GRANT LIMITED
 
Legal Registered Office
WATERWAYS
HIGH STREET
UPPERMILL
OLDHAM
OL3 6HT
Other companies in OL3
 
Filing Information
Company Number 01930423
Company ID Number 01930423
Date formed 1985-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306200909  
Last Datalog update: 2024-05-05 05:42:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VICTORIA GRANT LIMITED
The following companies were found which have the same name as VICTORIA GRANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTORIA GRANT CONSULTING LLC 219 DEPOT AVE DELRAY BEACH FL 33444 Active Company formed on the 2020-12-22
VICTORIA GRANT'S WISHES LTD 25 CHASEWATER CRESCENT MILTON KEYNES BUCKINGHAMSHIRE MK10 9QJ Active Company formed on the 2023-05-31

Company Officers of VICTORIA GRANT LIMITED

Current Directors
Officer Role Date Appointed
KAY SUZANNE SINGLETON
Company Secretary 2011-06-30
SHARON ANN HALL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN TAYLOR
Company Secretary 2005-11-13 2011-06-30
SHARON ANN HALL
Company Secretary 1991-12-31 2005-11-13
MARIE ANNE BINNS
Director 1991-12-31 2005-11-12
WILLIAM JAMES HOLT
Director 1991-12-31 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ANN HALL SPRINGBOARD SUPPLIES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06Change of details for Mrs Sharon Ann Hall as a person with significant control on 2022-01-06
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES HALL
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES HALL
2022-01-06PSC04Change of details for Mrs Sharon Ann Hall as a person with significant control on 2022-01-06
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-01TM02Termination of appointment of Kay Suzanne Singleton on 2021-05-28
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-13PSC07CESSATION OF GARY JAMES HALL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-07-13AA01Current accounting period shortened from 01/08/17 TO 31/07/17
2017-05-08AA01/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 60000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AA01/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Sharon Ann Hall on 2015-12-30
2015-01-14AA01/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19CC04Statement of company's objects
2014-11-19RES01ADOPT ARTICLES 19/11/14
2014-11-19RES12VARYING SHARE RIGHTS AND NAMES
2014-11-19SH08Change of share class name or designation
2014-11-19SH10Particulars of variation of rights attached to shares
2014-04-28AA01/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-30AA01/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-01AA01/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-30AP03Appointment of Kay Suzanne Singleton as company secretary
2012-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MEGAN TAYLOR
2011-04-30AA01/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-04-28AA01/08/09 TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN HALL / 30/12/2009
2009-06-03AA01/08/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-02AA01/08/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05
2006-04-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288bSECRETARY RESIGNED
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04
2005-03-23363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/03
2004-03-15363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2004-03-15363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-05353LOCATION OF REGISTER OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/02
2002-06-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/01
2002-03-15363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-20363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-06-29225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 01/08/00
2000-02-24363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-25ELRESS366A DISP HOLDING AGM 17/02/99
1999-05-25363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-25ELRESS252 DISP LAYING ACC 17/02/99
1998-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-12353LOCATION OF REGISTER OF MEMBERS
1998-08-12363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-01363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-05-29288DIRECTOR RESIGNED
1996-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/96
1996-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VICTORIA GRANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA GRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
FURTHER CHARGE 1988-01-04 Satisfied THE OLDHAM BOROUGH COUNCIL
DEBENTURE 1987-06-10 Satisfied WORKNORTH LIMITED
LEGAL MORTGAGE 1987-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-08-29 Satisfied THE OLDHAM BOROUGH COUNCIL
Creditors
Creditors Due Within One Year 2012-08-02 £ 320,764
Creditors Due Within One Year 2011-08-02 £ 340,724

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-01
Annual Accounts
2013-08-01
Annual Accounts
2014-08-01
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA GRANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-02 £ 60,000
Called Up Share Capital 2011-08-02 £ 60,000
Cash Bank In Hand 2012-08-02 £ 893,849
Cash Bank In Hand 2011-08-02 £ 668,179
Current Assets 2012-08-02 £ 1,094,242
Current Assets 2011-08-02 £ 859,649
Debtors 2012-08-02 £ 174,593
Debtors 2011-08-02 £ 165,670
Fixed Assets 2012-08-02 £ 406,217
Fixed Assets 2011-08-02 £ 498,861
Shareholder Funds 2012-08-02 £ 1,179,695
Shareholder Funds 2011-08-02 £ 1,017,786
Stocks Inventory 2012-08-02 £ 25,800
Stocks Inventory 2011-08-02 £ 25,800
Tangible Fixed Assets 2012-08-02 £ 406,217
Tangible Fixed Assets 2011-08-02 £ 498,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA GRANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA GRANT LIMITED
Trademarks
We have not found any records of VICTORIA GRANT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VICTORIA GRANT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-11-25 GBP £623
Nottinghamshire County Council 2014-08-21 GBP £953
Nottinghamshire County Council 2014-06-30 GBP £734
Nottinghamshire County Council 2014-03-10 GBP £829
Nottinghamshire County Council 2014-03-10 GBP £829
Nottinghamshire County Council 2014-02-06 GBP £615
Nottinghamshire County Council 2014-02-06 GBP £615
Nottinghamshire County Council 2013-08-29 GBP £609
Nottinghamshire County Council 2013-08-29 GBP £609
Nottinghamshire County Council 2013-06-28 GBP £835
Nottinghamshire County Council 2013-06-28 GBP £835
Nottinghamshire County Council 2013-04-18 GBP £583
Nottinghamshire County Council 2013-04-18 GBP £583
Nottinghamshire County Council 2012-06-07 GBP £585
Nottinghamshire County Council 2011-11-18 GBP £457
Nottinghamshire County Council 2011-09-29 GBP £1,124
Nottinghamshire County Council 2011-09-05 GBP £1,270
Nottinghamshire County Council 2011-08-09 GBP £1,085
Nottinghamshire County Council 2011-06-09 GBP £421
Nottinghamshire County Council 2011-05-31 GBP £493
Nottinghamshire County Council 2011-04-04 GBP £535
Nottinghamshire County Council 2011-03-30 GBP £653
Nottinghamshire County Council 2011-03-15 GBP £480
Nottinghamshire County Council 2010-12-23 GBP £605
Nottinghamshire County Council 2010-12-08 GBP £609

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA GRANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA GRANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA GRANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.