Grass Valley Limited

DataGardener
live
Large Enterprise

Grass Valley Limited

01160119Private Limited With Share Capital

12 Queen Eleanor House, Kingsclere Park, Kingsclere, RG204SW
Incorporated

13/02/1974

Company Age

52 years

Directors

2

Employees

349

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Grass Valley Limited (01160119) is a private limited with share capital incorporated on 13/02/1974 (52 years old) and registered in kingsclere, RG204SW. The company operates under SIC code 62012 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 62012
Large Enterprise
Incorporated 13/02/1974
RG204SW
349 employees

Financial Overview

Total Assets

£99.72M

Liabilities

£132.80M

Net Assets

£-33.08M

Turnover

£59.64M

Cash

£46.0K

Key Metrics

349

Employees

2

Directors

2

Shareholders

8

Patents

2

CCJs

Board of Directors

2

Charges

27

Registered

2

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Move Registers To Registered Office Company With New Address
Category:Address
Date:03-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Resolution
Category:Resolution
Date:30-07-2020
Memorandum Articles
Category:Incorporation
Date:30-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Capital Allotment Shares
Category:Capital
Date:18-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2019
Capital Allotment Shares
Category:Capital
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:25-10-2018
Change Of Name Notice
Category:Change Of Name
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-03-2018
Resolution
Category:Resolution
Date:19-03-2018
Resolution
Category:Resolution
Date:28-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:20-10-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:20-10-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Resolution
Category:Resolution
Date:14-10-2016
Capital Allotment Shares
Category:Capital
Date:30-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Resolution
Category:Resolution
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Capital Allotment Shares
Category:Capital
Date:29-02-2016
Capital Allotment Shares
Category:Capital
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2015

Import / Export

Imports
12 Months1
60 Months25
Exports
12 Months8
60 Months53

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date24/01/2024
Latest Accounts31/12/2021

Trading Addresses

12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire Rg20 4Sw, RG204SWRegistered
Chroma House, Shire Hill, Saffron Walden, Essex, CB113AQ
Southleigh Park House, Eastleigh Road, Havant, Hampshire, PO92PE

Contact

01635569777
12 Queen Eleanor House, Kingsclere Park, Kingsclere, RG204SW