About

Registered Number: 05425188
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

 

Based in Saffron Walden, Grafton Motorcycles Ltd was setup in 2005, it has a status of "Active". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSELL, Gruffyd 15 April 2005 16 April 2014 1

Filing History

Document Type Date
MR01 - N/A 21 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 21 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 19 December 2018
PSC04 - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
MR01 - N/A 24 May 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 April 2017
MR01 - N/A 10 December 2016
AA - Annual Accounts 26 September 2016
AAMD - Amended Accounts 15 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP04 - Appointment of corporate secretary 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 14 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 04 February 2010
MG01 - Particulars of a mortgage or charge 19 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
CERTNM - Change of name certificate 08 April 2009
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 08 November 2006
363s - Annual Return 01 June 2006
CERTNM - Change of name certificate 31 May 2006
395 - Particulars of a mortgage or charge 16 March 2006
225 - Change of Accounting Reference Date 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 27 August 2013 Outstanding

N/A

Deed of assignment 01 November 2012 Outstanding

N/A

Floating charge 09 October 2009 Outstanding

N/A

Debenture 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.