Stockport
Cheshire
SK2 6AZ
Director Name | Anthony Roy Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Road Stockport Cheshire SK2 5QL |
Director Name | Mr Nicholas John Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hillcrest Road Stockport Cheshire SK2 5QL |
Director Name | Derek Roy Fildes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Moxon Way Ashton In Makerfield Wigan Lancashire WN4 8SW |
Director Name | Simon Alan Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2005) |
Role | Contract Director |
Country of Residence | England |
Correspondence Address | Oak Bank Excelsior Close, Ripponden Sowerby Bridge West Yorkshire HX6 4EF |
Director Name | David Buchan Johnston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2001) |
Role | Technical Director |
Correspondence Address | 4 Horsham Close Bury Lancashire BL8 1XY |
Website | gradwood.co.uk |
---|---|
Telephone | 0161 4809629 |
Telephone region | Manchester |
Registered Address | Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
10k at £1 | Gradwood (Hvac) LTD 99.99% Ordinary |
---|---|
1 at £1 | Gradwood (Hvac) LTD 0.01% Special |
Year | 2014 |
---|---|
Net Worth | £883,575 |
Cash | £307,200 |
Current Liabilities | £855,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
29 January 2008 | Delivered on: 13 February 2008 Satisfied on: 3 April 2013 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 January 1998 | Delivered on: 26 January 1998 Satisfied on: 14 April 2007 Persons entitled: Baxi Partership Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the loan stock instrument and the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1998 | Delivered on: 24 January 1998 Satisfied on: 18 June 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
18 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 August 2018 | Director's details changed for Mr Nicholas John Clark on 24 August 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
24 October 2017 | Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page) |
24 October 2017 | Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page) |
24 October 2017 | Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page) |
24 October 2017 | Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
28 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for Nicholas John Clark on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Nicholas John Clark on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Anthony Roy Davies on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Anthony Roy Davies on 28 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
13 February 2008 | Particulars of mortgage/charge (5 pages) |
13 February 2008 | Particulars of mortgage/charge (5 pages) |
11 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
3 February 2008 | Auditor's resignation (1 page) |
3 February 2008 | Auditor's resignation (1 page) |
17 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
17 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 June 2007 | Return made up to 18/12/06; full list of members; amend (7 pages) |
27 June 2007 | Return made up to 18/12/06; full list of members; amend (7 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
13 October 2006 | £ ic 55002/10002 30/09/06 £ sr 45000@1=45000 (2 pages) |
13 October 2006 | £ ic 55002/10002 30/09/06 £ sr 45000@1=45000 (2 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 June 2006 | £ ic 100002/55002 31/05/06 £ sr 45000@1=45000 (1 page) |
22 June 2006 | £ ic 100002/55002 31/05/06 £ sr 45000@1=45000 (1 page) |
13 March 2006 | £ ic 145002/100002 28/02/06 £ sr 45000@1=45000 (2 pages) |
13 March 2006 | £ ic 145002/100002 28/02/06 £ sr 45000@1=45000 (2 pages) |
16 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
15 December 2005 | £ ic 190002/145002 30/11/05 £ sr 45000@1=45000 (1 page) |
15 December 2005 | £ ic 190002/145002 30/11/05 £ sr 45000@1=45000 (1 page) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 18/12/04; full list of members
|
24 December 2004 | Return made up to 18/12/04; full list of members
|
22 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
27 November 2003 | £ ic 220002/190002 31/10/03 £ sr 30000@1=30000 (1 page) |
27 November 2003 | £ ic 220002/190002 31/10/03 £ sr 30000@1=30000 (1 page) |
14 May 2003 | £ ic 250002/220002 30/04/03 £ sr 30000@1=30000 (1 page) |
14 May 2003 | £ ic 250002/220002 30/04/03 £ sr 30000@1=30000 (1 page) |
4 February 2003 | Return made up to 11/11/02; full list of members (6 pages) |
4 February 2003 | Return made up to 11/11/02; full list of members (6 pages) |
20 November 2002 | £ ic 80000/50000 31/10/02 £ sr 30000@1=30000 (1 page) |
20 November 2002 | £ ic 80000/50000 31/10/02 £ sr 30000@1=30000 (1 page) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 May 2002 | £ ic 110000/80000 30/04/02 £ sr 30000@1=30000 (1 page) |
23 May 2002 | £ ic 110000/80000 30/04/02 £ sr 30000@1=30000 (1 page) |
21 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
6 November 2001 | £ ic 85000/60000 31/10/01 £ sr 25000@1=25000 (1 page) |
6 November 2001 | £ ic 85000/60000 31/10/01 £ sr 25000@1=25000 (1 page) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 May 2001 | £ ic 110000/85000 30/04/01 £ sr 25000@1=25000 (2 pages) |
3 May 2001 | £ ic 110000/85000 30/04/01 £ sr 25000@1=25000 (2 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | £ ic 85000/60000 31/10/00 £ sr 25000@1=25000 (1 page) |
1 November 2000 | £ ic 85000/60000 31/10/00 £ sr 25000@1=25000 (1 page) |
31 October 2000 | Return made up to 04/12/99; full list of members (8 pages) |
31 October 2000 | Return made up to 04/12/99; full list of members (8 pages) |
1 June 2000 | £ ic 110000/85000 30/04/00 £ sr 25000@1=25000 (1 page) |
1 June 2000 | £ ic 110000/85000 30/04/00 £ sr 25000@1=25000 (1 page) |
1 March 2000 | Return made up to 23/12/99; full list of members
|
1 March 2000 | Return made up to 23/12/99; full list of members
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director's particulars changed (1 page) |
28 October 1999 | Company name changed gradwood holdings LIMITED\certificate issued on 29/10/99 (2 pages) |
28 October 1999 | Company name changed gradwood holdings LIMITED\certificate issued on 29/10/99 (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 June 1999 | Return made up to 23/12/98; full list of members
|
1 June 1999 | Return made up to 23/12/98; full list of members
|
5 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
13 May 1998 | Statement of affairs (53 pages) |
13 May 1998 | Ad 16/01/98--------- £ si 400001@1=400001 £ ic 10001/410002 (2 pages) |
13 May 1998 | Ad 16/01/98--------- £ si 400001@1=400001 £ ic 10001/410002 (2 pages) |
13 May 1998 | Statement of affairs (53 pages) |
3 February 1998 | Ad 16/01/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 February 1998 | Ad 16/01/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
26 January 1998 | Particulars of mortgage/charge (10 pages) |
26 January 1998 | Particulars of mortgage/charge (10 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Incorporation (24 pages) |
23 December 1997 | Incorporation (24 pages) |