GRAFTON MOTORCYCLES LIMITED

Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex
StatusACTIVE
Company No.05425188
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

GRAFTON MOTORCYCLES LIMITED is an active private limited company with number 05425188. It was incorporated 19 years, 2 months, 3 days ago, on 15 April 2005. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2023

Action Date: 27 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-27

Charge number: 054251880009

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-20

Charge number: 054251880008

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-21

Charge number: 054251880007

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-19

Psc name: Mr Leigh Mansell

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Mansell

Change date: 2018-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054251880006

Charge creation date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Leigh Mansell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-09

Charge number: 054251880005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gruffyd Mansell

Termination date: 2014-04-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-04-16

Officer name: Tayler Bradshaw Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Mansell

Termination date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 16 Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

New address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

Change date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054251880004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / leigh mansell / 20/05/2009

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gruff mansell LTD\certificate issued on 09/04/09

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / leigh mansell / 14/04/2008

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / leigh mansell / 07/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grafton motorcycles (retail) LTD\certificate issued on 31/05/06

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Address

Type: 287

Description: Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01045651 LIMITED

CHILTERN HOUSE 24-30 KING STREET,HERTFORDSHIRE,WD18 0BP

Number:01045651
Status:ACTIVE
Category:Private Limited Company

AUTO SPRINT LIMITED

BATTLE HOUSE, 1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR

Number:05326450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONJOUR CARDS AND GIFTS LIMITED

8 WHERNSIDE CLOSE,BARNOLDSWICK,BB18 5QA

Number:09940555
Status:ACTIVE
Category:Private Limited Company

PETER FRAENKEL LTD

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:07752942
Status:ACTIVE
Category:Private Limited Company

PRENATA LIMITED

23 STONNAL GROVE,BIRMINGHAM,B23 5DZ

Number:10448209
Status:ACTIVE
Category:Private Limited Company

SWIFT 789 LIMITED

ASHLEY CRESCENT,LONDON,N22 6LJ

Number:03445344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source