Company NameGradwood Limited
DirectorsAnthony Roy Davies and Nicholas John Clark
Company StatusActive
Company Number03487628
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Previous NameGradwood Holdings Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSonja Kay Foulds
NationalityBritish
StatusCurrent
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Babbacombe Road
Stockport
Cheshire
SK2 6AZ
Director NameAnthony Roy Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(10 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillcrest Road
Stockport
Cheshire
SK2 5QL
Director NameMr Nicholas John Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(10 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hillcrest Road
Stockport
Cheshire
SK2 5QL
Director NameDerek Roy Fildes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Director NameSimon Alan Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2005)
RoleContract Director
Country of ResidenceEngland
Correspondence AddressOak Bank
Excelsior Close, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Director NameDavid Buchan Johnston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 29 November 2001)
RoleTechnical Director
Correspondence Address4 Horsham Close
Bury
Lancashire
BL8 1XY

Contact

Websitegradwood.co.uk
Telephone0161 4809629
Telephone regionManchester

Location

Registered AddressLansdowne House 85 Buxton Road
Stockport
Cheshire
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

10k at £1Gradwood (Hvac) LTD
99.99%
Ordinary
1 at £1Gradwood (Hvac) LTD
0.01%
Special

Financials

Year2014
Net Worth£883,575
Cash£307,200
Current Liabilities£855,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

29 January 2008Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
18 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 August 2018Director's details changed for Mr Nicholas John Clark on 24 August 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
24 October 2017Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page)
24 October 2017Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page)
24 October 2017Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page)
24 October 2017Secretary's details changed for Sonja Kay Foulds on 9 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,002
(6 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,002
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,002
(6 pages)
9 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,002
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,002
(6 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,002
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
28 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 August 2012Amended accounts made up to 31 March 2012 (4 pages)
21 August 2012Amended accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for Nicholas John Clark on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Nicholas John Clark on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Anthony Roy Davies on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Anthony Roy Davies on 28 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 January 2009Return made up to 18/12/08; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
11 February 2008Declaration of assistance for shares acquisition (8 pages)
11 February 2008Declaration of assistance for shares acquisition (8 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
3 February 2008Auditor's resignation (1 page)
3 February 2008Auditor's resignation (1 page)
17 January 2008Return made up to 18/12/07; full list of members (6 pages)
17 January 2008Return made up to 18/12/07; full list of members (6 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 June 2007Return made up to 18/12/06; full list of members; amend (7 pages)
27 June 2007Return made up to 18/12/06; full list of members; amend (7 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Return made up to 18/12/06; full list of members (6 pages)
10 January 2007Return 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 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 September 2006Accounts 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 2006Return made up to 18/12/05; full list of members (6 pages)
16 February 2006Return 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 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
24 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Return made up to 18/12/03; full list of members (7 pages)
4 February 2004Return 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 2003Return made up to 11/11/02; full list of members (6 pages)
4 February 2003Return 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 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts 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 2001Return made up to 18/12/01; full list of members (7 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Return 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 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 October 2001Accounts 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 2001Return made up to 23/12/00; full list of members (7 pages)
21 January 2001Return made up to 23/12/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts 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 2000Return made up to 04/12/99; full list of members (8 pages)
31 October 2000Return 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 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director's particulars changed (1 page)
28 October 1999Company name changed gradwood holdings LIMITED\certificate issued on 29/10/99 (2 pages)
28 October 1999Company name changed gradwood holdings LIMITED\certificate issued on 29/10/99 (2 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 June 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 May 1998Statement of affairs (53 pages)
13 May 1998Ad 16/01/98--------- £ si 400001@1=400001 £ ic 10001/410002 (2 pages)
13 May 1998Ad 16/01/98--------- £ si 400001@1=400001 £ ic 10001/410002 (2 pages)
13 May 1998Statement of affairs (53 pages)
3 February 1998Ad 16/01/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 February 1998Ad 16/01/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 January 1998Particulars of mortgage/charge (10 pages)
26 January 1998Particulars of mortgage/charge (10 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Incorporation (24 pages)
23 December 1997Incorporation (24 pages)