Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GR8 Space Limited
GR8 Space Limited is an active company incorporated on 15 May 2001 with the registered office located in Worcester, Worcestershire. GR8 Space Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04216664
Private limited company
Age
24 years
Incorporated
15 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 March 2025
(5 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about GR8 Space Limited
Contact
Address
Unit 3 Bank Farm Offices
Brockamin
Leigh
Worcestershire
WR6 5LA
United Kingdom
Address changed on
27 Oct 2022
(2 years 10 months ago)
Previous address was
Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
Companies in WR6 5LA
Telephone
01886832050
Email
Available in Endole App
Website
Gr8space.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Simon Andrew Blackledge
Director • Commercial Director • British • Lives in England • Born in Jan 1966
Nicholas Adam Liddell
Director • British • Lives in UK • Born in May 1969
Mr Christopher John Liddell
Director • British • Lives in UK • Born in Nov 1947
Mrs Kelly Anne Philpotts
Secretary
Mrs Faye Helen Thwaites
PSC • British • Lives in England • Born in Mar 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The House Factory Ltd
Mr Christopher John Liddell and Nicholas Adam Liddell are mutual people.
Active
GR8 Holdings Limited
Mr Christopher John Liddell and Nicholas Adam Liddell are mutual people.
Active
GR8 Space (Green Hall) Limited
Mr Christopher John Liddell and Nicholas Adam Liddell are mutual people.
Active
West House School
Mr Simon Andrew Blackledge is a mutual person.
Active
Living Heritage Limited
Nicholas Adam Liddell is a mutual person.
Active
Sheep No1 Limited
Nicholas Adam Liddell is a mutual person.
Active
Barn NL Limited
Nicholas Adam Liddell is a mutual person.
Active
GR8 Space (Wei) Limited
Nicholas Adam Liddell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£88.23K
Decreased by £184.49K (-68%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£570.32K
Decreased by £94.15K (-14%)
Total Liabilities
-£384.35K
Decreased by £118.11K (-24%)
Net Assets
£185.97K
Increased by £23.96K (+15%)
Debt Ratio (%)
67%
Decreased by 8.23% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Nicholas Adam Liddell (PSC) Appointed
1 Year 5 Months Ago on 19 Mar 2024
Christopher John Liddell (PSC) Resigned
1 Year 5 Months Ago on 19 Mar 2024
Richard Thomas Brighton Resigned
1 Year 5 Months Ago on 15 Mar 2024
Richard Thomas Brighton Resigned
1 Year 5 Months Ago on 15 Mar 2024
Mrs Kelly Anne Philpotts Appointed
1 Year 5 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover GR8 Space Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 March 2025 with no updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Cessation of Christopher John Liddell as a person with significant control on 19 March 2024
Submitted on 26 Mar 2024
Notification of Nicholas Adam Liddell as a person with significant control on 19 March 2024
Submitted on 26 Mar 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 26 Mar 2024
Appointment of Mrs Kelly Anne Philpotts as a secretary on 15 March 2024
Submitted on 20 Mar 2024
Termination of appointment of Richard Thomas Brighton as a secretary on 15 March 2024
Submitted on 20 Mar 2024
Termination of appointment of Richard Thomas Brighton as a director on 15 March 2024
Submitted on 20 Mar 2024
Confirmation statement made on 1 March 2024 with updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs