Company NameThe Great Annual Savings Company Ltd
DirectorsBradley Groves and Judith Bennison
Company StatusIn Administration
Company Number08086347
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bradley Groves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCellar Hill House Cellar Hill Close
Houghton Le Spring
Tyne & Wear
DH4 4FF
Director NameMiss Judith Bennison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 120 Henry Robson Way
South Shields Business Works
South Shields
Tyne And Wear
NE33 1RF
Director NameMr Sean Michael Heavisides
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRailway Crossings Cottage Offerton
Sunderland
Tyne & Wear
SR4 9JN
Director NameMr Mark Wesley Gwilliam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Higher Dunscar
Egerton
Bolton
Greater Manchester
BL7 9TE
Director NameMr Philip Kenneth Ball
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Langley Garth
Staindrop
Darlington
County Durham
DL2 3PD

Contact

Websitegreatannualsavings.com
Email address[email protected]
Telephone0800 1303514
Telephone regionFreephone

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

7k at £1Michael Anthony Clarke
7.00%
Ordinary
5k at £1Philip Ball
5.00%
Ordinary
43k at £1Bradley Groves
43.00%
Ordinary
3k at £1Gary John Clarke
3.00%
Ordinary
25k at £1Mark Gwilliam
25.00%
Ordinary
2k at £1Judith Bennison
2.00%
Ordinary
15k at £1Sean Michael Heavisides
15.00%
Ordinary

Financials

Year2014
Net Worth£1,253,714
Cash£1,340,657
Current Liabilities£1,145,545

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

2 August 2019Delivered on: 6 August 2019
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 November 2014Delivered on: 27 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 27 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 27 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Administrator's progress report (42 pages)
5 August 2023Notice of deemed approval of proposals (3 pages)
17 July 2023Statement of administrator's proposal (54 pages)
5 July 2023Statement of affairs with form AM02SOA (16 pages)
8 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 May 2023Appointment of an administrator (3 pages)
23 May 2023Registered office address changed from Sea View Hq Spectrum Seaham 7 Spectrum Business Park Seaham, Co Durham SR7 7TT England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 May 2023 (2 pages)
5 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
31 August 2022Full accounts made up to 30 June 2021 (29 pages)
8 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
20 January 2022Satisfaction of charge 080863470001 in full (1 page)
20 January 2022Satisfaction of charge 080863470003 in full (1 page)
27 October 2021Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT to Sea View Hq Spectrum Seaham 7 Spectrum Business Park Seaham, Co Durham SR7 7TT on 27 October 2021 (1 page)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 30 June 2020 (26 pages)
12 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
26 February 2020Full accounts made up to 30 June 2019 (24 pages)
28 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 August 2019Change of share class name or designation (2 pages)
28 August 2019Particulars of variation of rights attached to shares (2 pages)
23 August 2019Annual return made up to 29 May 2015 with a full list of shareholders (23 pages)
14 August 2019Notification of Project Byron Newco Limited as a person with significant control on 2 August 2019 (2 pages)
14 August 2019Cessation of Bradley Groves as a person with significant control on 2 August 2019 (1 page)
14 August 2019Termination of appointment of Philip Kenneth Ball as a director on 2 August 2019 (1 page)
6 August 2019Registration of charge 080863470004, created on 2 August 2019 (16 pages)
19 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 March 2019Full accounts made up to 30 June 2018 (25 pages)
13 March 2019Change of share class name or designation (2 pages)
13 March 2019Change of share class name or designation (2 pages)
13 March 2019Change of share class name or designation (2 pages)
13 March 2019Change of share class name or designation (2 pages)
13 March 2019Change of share class name or designation (2 pages)
13 March 2019Change of share class name or designation (2 pages)
12 March 2019Second filing of Confirmation Statement dated 29/05/2018 (7 pages)
12 March 2019Second filing of Confirmation Statement dated 29/05/2017 (7 pages)
12 March 2019Second filing of the annual return made up to 29 May 2016 (21 pages)
12 March 2019Second filing of the annual return made up to 29 May 2014 (20 pages)
5 November 2018Satisfaction of charge 080863470002 in full (1 page)
12 June 2018Confirmation statement made on 29 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 12/03/2019.
(4 pages)
15 March 2018Full accounts made up to 30 June 2017 (26 pages)
8 March 2018Termination of appointment of Mark Wesley Gwilliam as a director on 31 January 2018 (2 pages)
7 March 2018Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (24 pages)
8 June 201729/05/17 Statement of Capital gbp 100000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/03/2019.
(25 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
10 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2019.
(17 pages)
10 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100,000
(16 pages)
13 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
13 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
18 September 2015Registered office address changed from Unit 120 Tedco Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Spectrum 6 Spectrum Business Park Seaham SR7 7TT on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from , Unit 120 Tedco Business Centre Henry Robson Way, South Shields, Tyne and Wear, NE33 1RF to Spectrum 6 Spectrum Business Park Seaham SR7 7TT on 18 September 2015 (2 pages)
25 June 2015Annual return made up to 29 May 2015. List of shareholders has changed
Statement of capital on 2015-06-25
  • GBP 100,000
  • ANNOTATION Replacement a replacement AR01 was registered on 23/08/2019 as the original document was not properly delivered.
(15 pages)
25 June 2015Annual return made up to 29 May 2015. List of shareholders has changed
Statement of capital on 2015-06-25
  • GBP 100,000
(14 pages)
27 May 2015Change of share class name or designation (2 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
27 May 2015Change of share class name or designation (2 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
22 January 2015Appointment of Judith Bennison as a director on 1 October 2014 (3 pages)
22 January 2015Appointment of Judith Bennison as a director on 1 October 2014 (3 pages)
22 January 2015Appointment of Judith Bennison as a director on 1 October 2014 (3 pages)
27 November 2014Registration of charge 080863470002, created on 11 November 2014 (30 pages)
27 November 2014Registration of charge 080863470003, created on 11 November 2014 (56 pages)
27 November 2014Registration of charge 080863470001, created on 11 November 2014 (30 pages)
27 November 2014Registration of charge 080863470003, created on 11 November 2014 (56 pages)
27 November 2014Registration of charge 080863470002, created on 11 November 2014 (30 pages)
27 November 2014Registration of charge 080863470001, created on 11 November 2014 (30 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(6 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2019.
(7 pages)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 August 2013Termination of appointment of Sean Heavisides as a director (1 page)
28 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
28 August 2013Termination of appointment of Sean Heavisides as a director (1 page)
28 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
18 June 2013Termination of appointment of Sean Heavisides as a director (2 pages)
18 June 2013Termination of appointment of Sean Heavisides as a director (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2013Memorandum and Articles of Association (26 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2013Memorandum and Articles of Association (26 pages)
10 January 2013Registered office address changed from , 16 Higher Dunscar, Egerton, Bolton, Greater Manchester, BL7 9TE, United Kingdom on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from , 16 Higher Dunscar, Egerton, Bolton, Greater Manchester, BL7 9TE, United Kingdom on 10 January 2013 (2 pages)
9 August 2012Resolutions
  • RES13 ‐ Allot shares 02/08/2012
(6 pages)
9 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100,000.00
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100,000.00
(4 pages)
9 August 2012Resolutions
  • RES13 ‐ Allot shares 02/08/2012
(6 pages)
9 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100,000.00
(4 pages)
29 May 2012Incorporation (38 pages)
29 May 2012Incorporation (38 pages)