B P GRACE LIMITED

Register to unlock more data on OkredoRegister

B P GRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01522481

Incorporation date

15/10/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Graphic House Otley Road, Guiseley, Leeds LS20 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1982)
dot icon17/01/2026
Micro company accounts made up to 2025-06-30
dot icon17/12/2025
Cessation of Bernard Paul Grace as a person with significant control on 2025-02-23
dot icon16/12/2025
Notification of Anthony Bernard Grace as a person with significant control on 2025-02-23
dot icon16/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-06-30
dot icon12/12/2023
Cessation of Bp Grace Ltd as a person with significant control on 2023-12-08
dot icon12/12/2023
Notification of Bernard Peter Grace as a person with significant control on 2023-12-08
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-06-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon17/12/2016
Micro company accounts made up to 2016-06-30
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon26/08/2016
Director's details changed for Dr Clare Marie Henderson on 2016-08-26
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Anthony Bernard Grace on 2014-02-01
dot icon26/09/2014
Secretary's details changed for Mr Anthony Bernard Grace on 2014-02-01
dot icon15/03/2014
Satisfaction of charge 1 in full
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 117a Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 2012-08-28
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon13/09/2010
Director's details changed for Dr Clare Marie Henderson on 2009-10-01
dot icon13/09/2010
Director's details changed for Anthony Bernard Grace on 2009-10-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/08/2009
Return made up to 14/08/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 14/08/08; full list of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from springwood house, low lane horsforth leeds LS18 5NU
dot icon05/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/08/2007
Return made up to 14/08/07; full list of members
dot icon21/08/2007
Location of debenture register
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: graphic house otley road guiseley leeds LS20 8BH
dot icon21/08/2007
Director's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 14/08/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 14/08/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon16/08/2005
Director's particulars changed
dot icon30/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon18/08/2004
Return made up to 14/08/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/09/2003
Return made up to 14/08/03; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/09/2002
Return made up to 14/08/02; full list of members
dot icon09/07/2002
Director's particulars changed
dot icon21/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/08/2001
Return made up to 14/08/01; full list of members
dot icon20/11/2000
New secretary appointed
dot icon10/11/2000
New director appointed
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Auditor's resignation
dot icon12/09/2000
Auditor's resignation
dot icon23/08/2000
Full accounts made up to 2000-06-30
dot icon15/08/2000
Return made up to 14/08/00; full list of members
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon10/09/1999
Return made up to 14/08/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-06-30
dot icon07/09/1998
Return made up to 14/08/98; full list of members
dot icon10/10/1997
£ ic 6600/6000 10/09/97 £ sr 600@1=600
dot icon10/10/1997
£ sr 600@1 12/06/97
dot icon02/10/1997
Full accounts made up to 1997-06-30
dot icon09/09/1997
Return made up to 14/08/97; full list of members
dot icon26/09/1996
£ sr 600@1 30/06/96
dot icon17/09/1996
Accounts for a small company made up to 1996-06-30
dot icon28/08/1996
Return made up to 14/08/96; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1995-06-30
dot icon25/08/1995
Return made up to 14/08/95; full list of members
dot icon16/08/1995
£ ic 8400/7800 30/06/95 £ sr 600@1=600
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon23/09/1994
£ ic 10000/8400 15/08/94 £ sr 1600@1=1600
dot icon19/09/1994
Accounts for a small company made up to 1994-06-30
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon04/09/1994
Return made up to 14/08/94; no change of members
dot icon13/07/1994
Resolutions
dot icon09/09/1993
Accounts for a small company made up to 1993-06-30
dot icon09/09/1993
Return made up to 14/08/93; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-06-30
dot icon07/09/1992
Return made up to 14/08/92; full list of members
dot icon24/02/1992
Auditor's resignation
dot icon08/09/1991
Full group accounts made up to 1991-06-30
dot icon08/09/1991
Return made up to 14/08/91; no change of members
dot icon24/08/1990
Full group accounts made up to 1990-06-30
dot icon24/08/1990
Return made up to 14/08/90; full list of members
dot icon05/02/1990
Full group accounts made up to 1989-06-30
dot icon05/02/1990
Return made up to 17/08/89; full list of members
dot icon09/01/1989
Full group accounts made up to 1988-06-30
dot icon09/01/1989
Return made up to 25/10/88; full list of members
dot icon11/01/1988
Auditor's resignation
dot icon22/09/1987
Full group accounts made up to 1987-06-30
dot icon22/09/1987
Return made up to 24/08/87; full list of members
dot icon19/11/1986
Return made up to 19/08/86; full list of members
dot icon17/10/1986
Group of companies' accounts made up to 1986-06-30
dot icon08/01/1982
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.90K
-
0.00
-
-
2022
2
108.03K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Clare Marie, Dr
Director
31/10/2000 - Present
1
Mr. Anthony Bernard Grace
Director
01/08/2000 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B P GRACE LIMITED

B P GRACE LIMITED is an(a) Active company incorporated on 15/10/1980 with the registered office located at Graphic House Otley Road, Guiseley, Leeds LS20 8BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B P GRACE LIMITED?

toggle

B P GRACE LIMITED is currently Active. It was registered on 15/10/1980 .

Where is B P GRACE LIMITED located?

toggle

B P GRACE LIMITED is registered at Graphic House Otley Road, Guiseley, Leeds LS20 8BH.

What does B P GRACE LIMITED do?

toggle

B P GRACE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B P GRACE LIMITED?

toggle

The latest filing was on 17/01/2026: Micro company accounts made up to 2025-06-30.