Based in Altrincham, Cheshire, Gradus Ltd was registered on 03 August 1987, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Hewson, Christopher Charles, Convers, Pierre Dominique Denis, Hewson, Christopher Charles, Lienhard, Pierre Marc, Phelippeau, Edouard Jean Michel, Puech, Philippe Dominique Marie, Collier, James Jack, Rice, Craig William, Snape, Allan, Symonds, Gunvor Ingegarde, Symonds, Kenneth Thomas, Whitelaw, William Leslie at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONVERS, Pierre Dominique Denis | 30 October 2015 | - | 1 |
HEWSON, Christopher Charles | 09 August 2019 | - | 1 |
LIENHARD, Pierre Marc | 30 October 2015 | - | 1 |
PHELIPPEAU, Edouard Jean Michel | 30 October 2015 | - | 1 |
PUECH, Philippe Dominique Marie | 30 October 2015 | - | 1 |
RICE, Craig William | 07 February 1995 | 30 April 2017 | 1 |
SNAPE, Allan | N/A | 01 October 1994 | 1 |
SYMONDS, Gunvor Ingegarde | N/A | 11 May 1995 | 1 |
SYMONDS, Kenneth Thomas | N/A | 16 September 1998 | 1 |
WHITELAW, William Leslie | 07 February 1995 | 31 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWSON, Christopher Charles | 23 August 2019 | - | 1 |
COLLIER, James Jack | 31 March 2017 | 23 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
AP03 - Appointment of secretary | 02 September 2019 | |
TM02 - Termination of appointment of secretary | 02 September 2019 | |
AP01 - Appointment of director | 09 August 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 21 February 2019 | |
PSC02 - N/A | 21 February 2019 | |
PSC07 - N/A | 21 February 2019 | |
AA - Annual Accounts | 19 September 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 15 September 2017 | |
PSC02 - N/A | 16 August 2017 | |
PSC09 - N/A | 16 August 2017 | |
CS01 - N/A | 12 June 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
AP03 - Appointment of secretary | 31 March 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
MR01 - N/A | 14 October 2016 | |
TM01 - Termination of appointment of director | 17 August 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AP01 - Appointment of director | 23 November 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 21 September 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 25 June 2014 | |
CH01 - Change of particulars for director | 22 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
CH03 - Change of particulars for secretary | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 24 August 2010 | |
RESOLUTIONS - N/A | 15 July 2010 | |
CC04 - Statement of companies objects | 15 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 22 February 2010 | |
CH01 - Change of particulars for director | 22 February 2010 | |
CH03 - Change of particulars for secretary | 22 February 2010 | |
CH01 - Change of particulars for director | 22 February 2010 | |
CH01 - Change of particulars for director | 22 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AD01 - Change of registered office address | 29 October 2009 | |
363a - Annual Return | 06 June 2009 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
363a - Annual Return | 06 June 2007 | |
RESOLUTIONS - N/A | 03 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
RESOLUTIONS - N/A | 09 March 2007 | |
RESOLUTIONS - N/A | 09 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363a - Annual Return | 08 June 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
RESOLUTIONS - N/A | 04 November 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 November 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363a - Annual Return | 28 June 2004 | |
353 - Register of members | 28 June 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
363a - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 17 September 2002 | |
AUD - Auditor's letter of resignation | 31 July 2002 | |
363a - Annual Return | 21 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2002 | |
AUD - Auditor's letter of resignation | 08 March 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 January 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
MEM/ARTS - N/A | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 04 January 2002 | |
AUD - Auditor's letter of resignation | 04 January 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
287 - Change in situation or address of Registered Office | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2001 | |
287 - Change in situation or address of Registered Office | 13 July 2001 | |
363s - Annual Return | 11 July 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
287 - Change in situation or address of Registered Office | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 05 June 1998 | |
288a - Notice of appointment of directors or secretaries | 05 June 1998 | |
RESOLUTIONS - N/A | 20 April 1998 | |
RESOLUTIONS - N/A | 20 April 1998 | |
RESOLUTIONS - N/A | 20 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 1997 | |
363s - Annual Return | 26 October 1997 | |
AUD - Auditor's letter of resignation | 22 October 1997 | |
AA - Annual Accounts | 21 August 1997 | |
287 - Change in situation or address of Registered Office | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
363s - Annual Return | 08 October 1996 | |
AA - Annual Accounts | 19 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1996 | |
363s - Annual Return | 10 October 1995 | |
AA - Annual Accounts | 22 May 1995 | |
288 - N/A | 01 March 1995 | |
288 - N/A | 01 March 1995 | |
363s - Annual Return | 09 November 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 02 August 1994 | |
AA - Annual Accounts | 28 June 1994 | |
288 - N/A | 26 May 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 25 October 1993 | |
363b - Annual Return | 17 October 1992 | |
363(287) - N/A | 17 October 1992 | |
288 - N/A | 11 August 1992 | |
AA - Annual Accounts | 20 June 1992 | |
AA - Annual Accounts | 04 November 1991 | |
363b - Annual Return | 21 October 1991 | |
363 - Annual Return | 01 October 1990 | |
AA - Annual Accounts | 24 September 1990 | |
288 - N/A | 04 April 1990 | |
363 - Annual Return | 27 September 1989 | |
AA - Annual Accounts | 26 May 1989 | |
395 - Particulars of a mortgage or charge | 23 November 1988 | |
395 - Particulars of a mortgage or charge | 18 November 1988 | |
363 - Annual Return | 07 July 1988 | |
PUC 5 - N/A | 23 March 1988 | |
288 - N/A | 29 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 January 1988 | |
RESOLUTIONS - N/A | 26 January 1988 | |
MEM/ARTS - N/A | 19 January 1988 | |
CERTNM - Change of name certificate | 05 January 1988 | |
288 - N/A | 11 December 1987 | |
287 - Change in situation or address of Registered Office | 11 December 1987 | |
288 - N/A | 11 December 1987 | |
NEWINC - New incorporation documents | 03 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 October 2016 | Outstanding |
N/A |
Debenture | 28 March 2007 | Fully Satisfied |
N/A |
Debenture | 23 February 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 December 2001 | Fully Satisfied |
N/A |
Debenture | 09 November 1988 | Fully Satisfied |
N/A |
Deed of covenant and collateral charge | 08 November 1988 | Fully Satisfied |
N/A |