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
Grand Union Designs Limited
Grand Union Designs Limited is an active company incorporated on 30 March 2006 with the registered office located in Daventry, Northamptonshire. Grand Union Designs Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05763595
Private limited company
Age
19 years
Incorporated
30 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 March 2025
(7 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(5 months remaining)
Last change occurred
4 years 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
(1 month remaining)
Learn more about Grand Union Designs Limited
Contact
Update Details
Address
Unit 3 South March
Long March Industrial Estate
Daventry
Northamptonshire
NN11 4PH
England
Address changed on
10 Jan 2022
(3 years ago)
Previous address was
, 19 York Road, Northampton, Northamptonshire, NN1 5QG
Companies in NN11 4PH
Telephone
01327340999
Email
Available in Endole App
Website
Granduniondesigns.co.uk
See All Contacts
People
Officers
8
Shareholders
7
Controllers (PSC)
1
James William George Murphy
Director • Secretary • Furniture Manufacturer • British • Lives in UK • Born in Nov 1966
Julian Richard Moriarty
Director • Carpenter • British • Lives in UK • Born in Nov 1969
Philip James Watts
Director • Furniture Manufacturer • British • Lives in UK • Born in Oct 1954
Barry Albert Jeyes
Director • Business Executive • British • Lives in England • Born in Dec 1970
Simon David Miller
Director • Business Executive • British • Lives in England • Born in Mar 1967
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
9M Construction Limited
Julian Richard Moriarty is a mutual person.
Active
Aspects (Moulton) Limited
John Michael Barrie Strowbridge is a mutual person.
Active
HTP Services Limited
Julian Richard Moriarty is a mutual person.
Active
Seagrave Care Developments (Northants) Limited
John Michael Barrie Strowbridge is a mutual person.
Active
Iceni Construction (Norwich) Limited
John Michael Barrie Strowbridge is a mutual person.
Active
Abora Investments Limited
John Michael Barrie Strowbridge is a mutual person.
Active
Ah Braintree Limited
John Michael Barrie Strowbridge is a mutual person.
Active
Xanadu Towcester Limited
John Michael Barrie Strowbridge 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
£37.75K
Decreased by £455 (-1%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£416.9K
Decreased by £198.79K (-32%)
Total Liabilities
-£149.89K
Decreased by £195.28K (-57%)
Net Assets
£267.01K
Decreased by £3.51K (-1%)
Debt Ratio (%)
36%
Decreased by 20.11% (-36%)
See 10 Year Full Financials
Latest Activity
Mr Julian Richard Moriarty Appointed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Simon David Miller Resigned
7 Months Ago on 25 Mar 2025
Mr Barry Albert Jeyes Appointed
7 Months Ago on 25 Mar 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Full Accounts Submitted
2 Years 6 Months Ago on 11 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 2 Apr 2023
Confirmation Submitted
3 Years Ago on 15 May 2022
Get Alerts
Get Credit Report
Discover Grand Union Designs 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
Resolutions
Submitted on 20 Jun 2025
Appointment of Mr Julian Richard Moriarty as a director on 16 June 2025
Submitted on 19 Jun 2025
Statement of capital following an allotment of shares on 16 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 3 Apr 2025
Termination of appointment of Simon David Miller as a director on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Barry Albert Jeyes as a director on 25 March 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 1 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 11 Apr 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