Company NameGrandpond Limited
Company StatusActive
Company Number01560568
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameSir Gavin Lyle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(10 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendelvine Estate Office
Caputh
Perth
PH1 4JN
Scotland
Director NameMr Ian Abram Lyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(25 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendelvine
Caputh
Perthshire
PH1 4JN
Scotland
Secretary NameIan Abram Lyle
NationalityBritish
StatusCurrent
Appointed26 July 2006(25 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressGlendelvine
Caputh
Perthshire
PH1 4JN
Scotland
Director NameMr Matthew Alexander Lyle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(26 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Caputh Farm
Murthly
Perthshire
PH1 4LA
Scotland
Director NameLydia Duchess Of Bedford
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressRibsden Cottage
Windlesham
Surrey
GU20 6HX
Secretary NameLydia Duchess Of Bedford
NationalityBritish
StatusResigned
Appointed18 January 1992(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressRibsden Cottage
Windlesham
Surrey
GU20 6HX

Location

Registered AddressC/O Johnston Carmichael Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Easyspeed LTD
99.00%
Ordinary
1 at £1Sir Gavin Lyle & Easyspeed LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£133,968
Cash£4,188
Current Liabilities£1,554,835

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

8 July 2010Delivered on: 15 July 2010
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security executed on 14 june 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those fields or enclosures extending to 24.6 hectares (60.79 acres) which fields or enclosures form part and portion of all and whole the farm and lands at easter caputh see image for full details.
Outstanding
30 October 2009Delivered on: 19 November 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the land at braecock farmhouse caputh perth t/no. PTH12671.
Outstanding
31 August 1993Delivered on: 8 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 26/8/93.
Particulars: All and whole the farm and lands of easter caputh in the parish of caputh and county of perth. See the mortgage charge document for full details.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company and/or easyspeed limited to the chargee in terms of the personal bond dated 24/6/93.
Particulars: All and whole the farm and lands or easter caputh in the parish of caputh and the county of perth. See the mortgage charge document for full details.
Outstanding
10 July 1981Delivered on: 20 July 1981
Persons entitled: Barclays Bank LTD

Classification: Letter of offset
Secured details: All monies due or to become due from easyspeed limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which at any time hereafter be at the credit of any account or accounts of the company with the bank.
Outstanding

Filing History

11 January 2024Registered office address changed from Johnston Carmichael Llp Birchincourt 20 Birchin Lane London EC3V 9DU United Kingdom to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 11 January 2024 (1 page)
21 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
22 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
22 November 2022Change of details for Grandpond Easter Caputh Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2022Satisfaction of charge 1 in full (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
11 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
7 December 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
31 July 2019Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to Johnston Carmichael Llp Birchincourt 20 Birchin Lane London EC3V 9DU on 31 July 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 August 2018Notification of Grandpond Easter Caputh Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 October 2017Cessation of Easyspeed Limited as a person with significant control on 7 April 2016 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Cessation of Easyspeed Limited as a person with significant control on 7 April 2016 (1 page)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 April 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
6 April 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
3 March 2016Satisfaction of charge 2 in full (3 pages)
3 March 2016Satisfaction of charge 2 in full (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
12 January 2016Director's details changed for Mr Matthew Alexander Lyle on 2 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Matthew Alexander Lyle on 2 December 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
8 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
8 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
27 March 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 27 March 2012 (1 page)
27 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
27 March 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 27 March 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2011Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
7 February 2011Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
7 February 2011Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
7 February 2011Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 July 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
15 July 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 November 2009Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
19 November 2009Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2009Return made up to 18/01/09; full list of members (4 pages)
4 February 2009Return made up to 18/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Resolutions
  • RES13 ‐ Purchase of co property 02/04/2007
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Purchase co property 31/05/2005
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Purchase of co property 02/04/2007
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Purchase co freehold property 26/03/2008
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Purchase co property 31/05/2005
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Purchase co freehold property 26/03/2008
(1 page)
1 May 2008Return made up to 18/01/08; full list of members (4 pages)
1 May 2008Director appointed mr matthew alexander lyle (1 page)
1 May 2008Return made up to 18/01/08; full list of members (4 pages)
1 May 2008Director appointed mr matthew alexander lyle (1 page)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 February 2007Return made up to 18/01/07; full list of members (2 pages)
23 February 2007Return made up to 18/01/07; full list of members (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 February 2006Return made up to 18/01/06; full list of members (2 pages)
13 February 2006Return made up to 18/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Return made up to 18/01/05; full list of members (2 pages)
10 February 2005Return made up to 18/01/05; full list of members (2 pages)
13 February 2004Return made up to 18/01/04; full list of members (5 pages)
13 February 2004Return made up to 18/01/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Return made up to 18/01/03; full list of members (5 pages)
4 March 2003Return made up to 18/01/03; full list of members (5 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2002Return made up to 18/01/02; full list of members (5 pages)
12 February 2002Return made up to 18/01/02; full list of members (5 pages)
5 March 2001Return made up to 18/01/01; full list of members (5 pages)
5 March 2001Return made up to 18/01/01; full list of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 March 2000Return made up to 18/01/00; full list of members (6 pages)
14 March 2000Return made up to 18/01/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 February 1999Return made up to 18/01/99; full list of members (6 pages)
17 February 1999Return made up to 18/01/99; full list of members (6 pages)
11 February 1998Return made up to 18/01/98; no change of members (4 pages)
11 February 1998Return made up to 18/01/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Return made up to 18/01/97; no change of members (4 pages)
12 February 1997Return made up to 18/01/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 July 1993Particulars of mortgage/charge (4 pages)
14 July 1993Particulars of mortgage/charge (4 pages)
20 July 1981Particulars of mortgage/charge (3 pages)
20 July 1981Particulars of mortgage/charge (3 pages)