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

GRACEFAVOUR LIMITED

45-51 WYCHTREE STREET, MORRISTON, SWANSEA, SA6 8EX,
Company Registration Number
02797133
Private Limited Company
Active

Company Overview

About Gracefavour Ltd
GRACEFAVOUR LIMITED was founded on 1993-03-08 and has its registered office in Swansea. The organisation's status is listed as "Active". Gracefavour 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
GRACEFAVOUR LIMITED
 
Legal Registered Office
45-51 WYCHTREE STREET
MORRISTON
SWANSEA
SA6 8EX
Other companies in SA6
 
Filing Information
Company Number 02797133
Company ID Number 02797133
Date formed 1993-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACEFAVOUR LIMITED
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.

Company Officers of GRACEFAVOUR LIMITED

Current Directors
Officer Role Date Appointed
SUSANNA RUTHERFORD BALLARD
Company Secretary 2003-11-16
PETER BALLARD
Director 1993-03-08
WILLIAM BALLARD
Director 1993-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BALLARD
Company Secretary 1993-03-08 2003-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNA RUTHERFORD BALLARD DTW (SPV) LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
SUSANNA RUTHERFORD BALLARD HELPFAVOUR LIMITED Company Secretary 2003-11-16 CURRENT 1992-02-27 Active
SUSANNA RUTHERFORD BALLARD BALLARD HOMES LIMITED Company Secretary 2003-11-16 CURRENT 1997-07-03 Active
SUSANNA RUTHERFORD BALLARD COMPTON DEVELOPMENTS LIMITED Company Secretary 2003-11-16 CURRENT 1973-02-08 Active
SUSANNA RUTHERFORD BALLARD CERAMIKS LIMITED Company Secretary 2003-11-16 CURRENT 1997-10-29 Active
SUSANNA RUTHERFORD BALLARD TAPESTART LIMITED Company Secretary 2003-11-16 CURRENT 1990-04-02 Active
SUSANNA RUTHERFORD BALLARD COMPTON PROPERTY MANAGEMENT LIMITED Company Secretary 2003-11-16 CURRENT 1962-04-16 Active
SUSANNA RUTHERFORD BALLARD DIRECT TILE WAREHOUSE LIMITED Company Secretary 2003-11-16 CURRENT 1997-07-03 Active
PETER BALLARD SOUTH INDIA TOURS AND TRAVEL LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
PETER BALLARD COMPTON GROUP LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
PETER BALLARD SHOTWICK LAND LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PETER BALLARD ANCESTOR HOMES LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
PETER BALLARD DTW (SPV) LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
PETER BALLARD EXPLOIT4U LIMITED Director 2005-01-12 CURRENT 2001-05-17 Active
PETER BALLARD SLUGS.BIZ LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
PETER BALLARD CERAMIKS LIMITED Director 1997-10-29 CURRENT 1997-10-29 Active
PETER BALLARD BALLARD HOMES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
PETER BALLARD DIRECT TILE WAREHOUSE LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
PETER BALLARD HELPFAVOUR LIMITED Director 1992-03-11 CURRENT 1992-02-27 Active
PETER BALLARD COMPTON INSURANCE SERVICES LIMITED Director 1992-03-11 CURRENT 1992-02-27 Active
PETER BALLARD TAPESTART LIMITED Director 1991-03-31 CURRENT 1990-04-02 Active
WILLIAM BALLARD DTW (SPV) LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
WILLIAM BALLARD EXPLOIT4U LIMITED Director 2005-01-12 CURRENT 2001-05-17 Active
WILLIAM BALLARD SLUGS.BIZ LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
WILLIAM BALLARD CERAMIKS LIMITED Director 1997-10-29 CURRENT 1997-10-29 Active
WILLIAM BALLARD BALLARD HOMES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
WILLIAM BALLARD DIRECT TILE WAREHOUSE LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
WILLIAM BALLARD HELPFAVOUR LIMITED Director 1992-03-11 CURRENT 1992-02-27 Active
WILLIAM BALLARD COMPTON INSURANCE SERVICES LIMITED Director 1992-03-11 CURRENT 1992-02-27 Active
WILLIAM BALLARD B.J. CERAMICS (WALES) LIMITED Director 1991-10-31 CURRENT 1978-10-25 Active
WILLIAM BALLARD COMPTON PROPERTY MANAGEMENT LIMITED Director 1991-04-30 CURRENT 1962-04-16 Active
WILLIAM BALLARD TAPESTART LIMITED Director 1991-03-31 CURRENT 1990-04-02 Active
WILLIAM BALLARD COMPTON DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1973-02-08 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
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-03-08PSC03Notification of Peter Ballard as a person with significant control on 2020-10-19
2021-03-08PSC07CESSATION OF WILLIAM BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-13PSC03Notification of William Ballard as a person with significant control on 2016-04-06
2019-03-13PSC07CESSATION OF WILLIAM BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AP01DIRECTOR APPOINTED MRS SUSANNA RUTHERFORD BALLARD
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALLARD
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0108/03/16 ANNUAL RETURN FULL LIST
2015-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-03-12AR0108/03/13 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-03-09AR0108/03/12 ANNUAL RETURN FULL LIST
2011-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-03-10AR0108/03/11 ANNUAL RETURN FULL LIST
2010-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-03-09AR0108/03/10 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BALLARD / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNA RUTHERFORD BALLARD / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BALLARD / 06/10/2009
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-13363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-03-14363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-08363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-10363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-25363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-08363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-02288bSECRETARY RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-04363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-12363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 13 COMPTON AVENUE SKEWEN NEATH SA10 6BB
2001-03-02363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-07363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-03363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-25363sRETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-28363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-08-14395PARTICULARS OF MORTGAGE/CHARGE
1996-02-25363sRETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-12395PARTICULARS OF MORTGAGE/CHARGE
1995-06-07395PARTICULARS OF MORTGAGE/CHARGE
1995-02-24363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-30395PARTICULARS OF MORTGAGE/CHARGE
1994-03-02363sRETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRACEFAVOUR 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 GRACEFAVOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-11 Outstanding BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-08-09 Satisfied BANK OF WALES PLC
CHARGE 1995-05-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1995-05-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1994-03-25 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE, 1993-07-13 Satisfied BANK OF WALES PLC,
LEGAL MORTGAGE . 1993-07-13 Satisfied BANK OF WALES PLC.
LEGAL MORTGAGE 1993-07-13 Satisfied BANK OF WALES PLC,
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GRACEFAVOUR LIMITED

Intangible Assets
Patents
We have not found any records of GRACEFAVOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACEFAVOUR LIMITED
Trademarks
We have not found any records of GRACEFAVOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACEFAVOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRACEFAVOUR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRACEFAVOUR 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 GRACEFAVOUR 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 GRACEFAVOUR 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.