Company NameGrade 1 Holdings Limited
DirectorChristopher David Playle
Company StatusActive
Company Number05208692
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher David Playle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 3, Agecroft Trading
Estate, Langley Road
Salford
M6 6JQ
Secretary NameJacqueline Playle
NationalityBritish
StatusCurrent
Appointed14 March 2008(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 & 3, Agecroft Trading
Estate, Langley Road
Salford
M6 6JQ
Director NameChristopher George Roles
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleSalesman
Correspondence Address9 Windsor Avenue
Helmshore
Rossendale
Lancashire
BB4 4RB
Secretary NameMr Christopher David Playle
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address33 Stanhope Street
Reddish
Stockport
Cheshire
SK5 7AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegrade1online.com
Email address[email protected]

Location

Registered AddressUnit 2 & 3, Agecroft Trading
Estate, Langley Road
Salford
M6 6JQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

25 at £1Christopher David Playle
50.00%
Ordinary
25 at £1Jacqueline Playle
50.00%
Ordinary

Financials

Year2014
Net Worth£15,013
Cash£73
Current Liabilities£35,310

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

21 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
2 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
16 August 2017Notification of Christopher David Playle as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Christopher David Playle as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Jacqueline Playle as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Jacqueline Playle as a person with significant control on 16 August 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50
(3 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50
(3 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50
(3 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 August 2010Director's details changed for Christopher David Playle on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Jacqueline Playle on 1 October 2009 (1 page)
20 August 2010Secretary's details changed for Jacqueline Playle on 1 October 2009 (1 page)
20 August 2010Director's details changed for Christopher David Playle on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Christopher David Playle on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Jacqueline Playle on 1 October 2009 (1 page)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 October 2008Return made up to 18/08/08; full list of members; amend (6 pages)
15 October 2008Return made up to 18/08/08; full list of members; amend (6 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2008Secretary appointed jacqueline playle (2 pages)
2 April 2008Gbp ic 100/50\14/03/08\gbp sr 50@1=50\ (1 page)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2008Appointment terminated director christopher roles (1 page)
2 April 2008Appointment terminated secretary christopher playle (1 page)
2 April 2008Secretary appointed jacqueline playle (2 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2008Gbp ic 100/50\14/03/08\gbp sr 50@1=50\ (1 page)
2 April 2008Appointment terminated director christopher roles (1 page)
2 April 2008Appointment terminated secretary christopher playle (1 page)
1 November 2007Return made up to 18/08/07; full list of members (2 pages)
1 November 2007Return made up to 18/08/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 18/08/06; full list of members (2 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 18/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: unit 2 & 3 agecroft trading estate langley road salford M6 6JQ (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Registered office changed on 01/09/06 from: unit 2 & 3 agecroft trading estate langley road salford M6 6JQ (1 page)
29 June 2006Registered office changed on 29/06/06 from: 35 ballards lane london N3 1XW (1 page)
29 June 2006Registered office changed on 29/06/06 from: 35 ballards lane london N3 1XW (1 page)
29 September 2005Return made up to 18/08/05; full list of members (3 pages)
29 September 2005Return made up to 18/08/05; full list of members (3 pages)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
15 October 2004Location of register of members (1 page)
15 October 2004New secretary appointed;new director appointed (3 pages)
15 October 2004Accounting reference date shortened from 31/08/05 to 31/01/05 (1 page)
15 October 2004Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2004New secretary appointed;new director appointed (3 pages)
15 October 2004Accounting reference date shortened from 31/08/05 to 31/01/05 (1 page)
15 October 2004Location of register of members (1 page)
15 October 2004Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2004Registered office changed on 31/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
18 August 2004Incorporation (16 pages)
18 August 2004Incorporation (16 pages)