About

Registered Number: 06425930
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: The Ginnel, Montpelier Quarter, Harrogate, HG1 2RB,

 

Grafton Gregory Ltd was founded on 13 November 2007 and has its registered office in Harrogate, it's status is listed as "Active". This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Suzanne 26 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
SH06 - Notice of cancellation of shares 20 June 2019
SH03 - Return of purchase of own shares 20 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 30 November 2018
SH06 - Notice of cancellation of shares 18 October 2018
SH03 - Return of purchase of own shares 01 October 2018
PSC04 - N/A 03 January 2018
RP04SH01 - N/A 20 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 06 December 2017
AP03 - Appointment of secretary 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
AD01 - Change of registered office address 26 September 2017
SH01 - Return of Allotment of shares 21 July 2017
MA - Memorandum and Articles 14 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 July 2017
RESOLUTIONS - N/A 26 June 2017
RESOLUTIONS - N/A 26 June 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
EH04 - N/A 11 April 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 18 November 2016
MR01 - N/A 16 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 November 2015
SH01 - Return of Allotment of shares 06 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 22 October 2014
SH01 - Return of Allotment of shares 16 April 2014
AR01 - Annual Return 29 November 2013
AD04 - Change of location of company records to the registered office 29 November 2013
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 22 May 2013
SH01 - Return of Allotment of shares 15 March 2013
RESOLUTIONS - N/A 12 March 2013
CC04 - Statement of companies objects 12 March 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2011
CERTNM - Change of name certificate 14 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 21 December 2008
353 - Register of members 16 December 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
225 - Change of Accounting Reference Date 09 June 2008
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.