About

Registered Number: 01597316
Date of Incorporation: 12/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Cambridge House, 32 Padwell Road, Southampton, Hants, SO14 6QZ

 

Having been setup in 1981, Grademeet Ltd are based in Southampton in Hants, it's status at Companies House is "Active". The current directors of the organisation are listed as Grafham, Helen Margaret, Grafham, Grace, Grafham, Stanley Joseph in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAFHAM, Grace N/A 24 March 1999 1
GRAFHAM, Stanley Joseph N/A 24 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GRAFHAM, Helen Margaret N/A 10 October 1997 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 18 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
395 - Particulars of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
363a - Annual Return 14 October 1998
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363a - Annual Return 24 October 1997
AA - Annual Accounts 28 July 1997
363a - Annual Return 14 November 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
AA - Annual Accounts 26 July 1996
363x - Annual Return 24 October 1995
AA - Annual Accounts 23 June 1995
363x - Annual Return 25 October 1994
AA - Annual Accounts 13 October 1994
287 - Change in situation or address of Registered Office 29 September 1994
363x - Annual Return 28 October 1993
AA - Annual Accounts 21 August 1993
363x - Annual Return 05 November 1992
AA - Annual Accounts 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
363x - Annual Return 17 February 1992
288 - N/A 10 February 1992
AA - Annual Accounts 16 August 1991
363x - Annual Return 17 May 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 02 September 1988
MEM/ARTS - N/A 04 January 1988
123 - Notice of increase in nominal capital 31 December 1987
RESOLUTIONS - N/A 17 December 1987
PUC 2 - N/A 17 December 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 10 December 1986
NEWINC - New incorporation documents 12 November 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 2000 Outstanding

N/A

Legal charge 07 January 2000 Outstanding

N/A

Debenture 24 March 1999 Outstanding

N/A

Legal mortgage 25 November 1982 Fully Satisfied

N/A

Legal mortgage 20 January 1982 Fully Satisfied

N/A

Legal charge 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.