About

Registered Number: 03072582
Date of Incorporation: 26/06/1995 (29 years ago)
Company Status: Active
Registered Address: Mill Lodge Mill Street, Necton, Swaffham, Norfolk, PE37 8EN,

 

Grademore Ltd was setup in 1995, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Howlett, Colin, Howlett, Jennifer Irene, Wilkin, Scott Colin for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, Colin 07 September 2004 - 1
HOWLETT, Jennifer Irene 26 June 1995 - 1
WILKIN, Scott Colin 07 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 28 June 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363a - Annual Return 06 July 2004
AA - Annual Accounts 10 January 2004
363a - Annual Return 16 July 2003
AA - Annual Accounts 15 April 2003
363a - Annual Return 15 July 2002
AA - Annual Accounts 18 February 2002
363a - Annual Return 05 July 2001
AA - Annual Accounts 11 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
363s - Annual Return 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
AA - Annual Accounts 21 April 2000
363a - Annual Return 13 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 06 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
CERTNM - Change of name certificate 03 July 1995
NEWINC - New incorporation documents 26 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.