About

Registered Number: 04878199
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 22 Cottonwood, Liverpool, L17 7ES

 

Grafton Gale Ltd was founded on 27 August 2003 with its registered office in Liverpool, it has a status of "Active". We do not know the number of employees at the company. The organisation has 2 directors listed as Northover, Barbara Irene, Northover, Gale at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHOVER, Gale 27 August 2003 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
NORTHOVER, Barbara Irene 27 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 04 May 2017
3.6 - Abstract of receipt and payments in receivership 16 December 2016
RM02 - N/A 30 November 2016
3.6 - Abstract of receipt and payments in receivership 29 June 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 16 December 2015
RM01 - N/A 24 June 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 17 July 2009
AAMD - Amended Accounts 01 July 2009
395 - Particulars of a mortgage or charge 27 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 08 May 2006
395 - Particulars of a mortgage or charge 17 February 2006
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 11 October 2004
395 - Particulars of a mortgage or charge 17 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 24 June 2009 Outstanding

N/A

Mortgage deed 10 February 2006 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.