About

Registered Number: 00359473
Date of Incorporation: 22/02/1940 (84 years and 2 months ago)
Company Status: Active
Registered Address: 8 Howard Way, Harlow, Essex, CM20 2SU

 

Founded in 1940, Gratnells Ltd are based in Essex. This business has 8 directors listed as Pearch, Nicholas Keith, Shea, John Brian, Burrows, Sharon Ann, Hudson, Kate Mary, Hudson, Neville Agnew, Hudson, Neville Agnew, Mayo, Peter Errol, Scott, Carol. We don't currently know the number of employees at Gratnells Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCH, Nicholas Keith 01 July 2013 - 1
SHEA, John Brian 31 October 2019 - 1
BURROWS, Sharon Ann N/A 30 June 2003 1
HUDSON, Kate Mary 16 November 2012 18 April 2013 1
HUDSON, Neville Agnew 18 April 2013 10 October 2013 1
HUDSON, Neville Agnew N/A 18 October 2012 1
MAYO, Peter Errol 12 January 1994 21 September 2019 1
SCOTT, Carol 01 July 2013 04 October 2018 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 01 April 2020
CH01 - Change of particulars for director 24 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 April 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 16 November 2012
AA01 - Change of accounting reference date 06 November 2012
TM01 - Termination of appointment of director 22 October 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 January 2012
CERTNM - Change of name certificate 20 September 2011
CONNOT - N/A 20 September 2011
AR01 - Annual Return 07 April 2011
RESOLUTIONS - N/A 25 March 2011
AA - Annual Accounts 25 March 2011
SH03 - Return of purchase of own shares 25 March 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 10 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 07 November 2008
363a - Annual Return 08 May 2008
169 - Return by a company purchasing its own shares 02 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 12 January 2007
169 - Return by a company purchasing its own shares 11 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 16 January 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 19 November 2002
395 - Particulars of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 14 March 1997
395 - Particulars of a mortgage or charge 30 September 1996
395 - Particulars of a mortgage or charge 20 September 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 11 April 1996
288 - N/A 18 July 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 21 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 1994
363s - Annual Return 05 June 1994
353 - Register of members 23 February 1994
288 - N/A 18 February 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 27 April 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
395 - Particulars of a mortgage or charge 18 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
288 - N/A 10 August 1987
288 - N/A 22 July 1987
288a - Notice of appointment of directors or secretaries 18 July 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 22 April 1987
363 - Annual Return 23 May 1986
288a - Notice of appointment of directors or secretaries 13 December 1977
CERTNM - Change of name certificate 09 August 1971
288a - Notice of appointment of directors or secretaries 23 August 1963
NEWINC - New incorporation documents 22 February 1940
MISC - Miscellaneous document 22 February 1940

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2002 Outstanding

N/A

Legal charge 11 July 2002 Fully Satisfied

N/A

Legal charge 24 September 1996 Fully Satisfied

N/A

Debenture 17 September 1996 Outstanding

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Mortgage debenture 29 September 1989 Fully Satisfied

N/A

Mortgage deed 29 September 1989 Fully Satisfied

N/A

Legal charge 03 October 1975 Fully Satisfied

N/A

Legal charge 10 July 1964 Fully Satisfied

N/A

Legal charge 31 March 1948 Fully Satisfied

N/A

Land reg charge 29 September 1941 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.