About

Registered Number: 02152465
Date of Incorporation: 03/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.