About

Registered Number: 05845755
Date of Incorporation: 14/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Bendyke House, 22 Willow Close, Burton Joyce, Nottingham, NG14 5FF

 

Established in 2006, Grafford Ltd has its registered office in Burton Joyce. The companies directors are Anderson, David Peet, Anderson, David Peet, Anderson, Patricia Ann. Currently we aren't aware of the number of employees at the Grafford Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David Peet 01 March 2013 - 1
ANDERSON, Patricia Ann 21 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, David Peet 21 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 June 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 March 2009
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
SA - Shares agreement 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
CERTNM - Change of name certificate 30 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 12 July 2007
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.