Company NameDot Gradations Limited
DirectorsAlan Flint and Philip William Spedding Smith
Company StatusActive
Company Number01297936
CategoryPrivate Limited Company
Incorporation Date10 February 1977(47 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alan Flint
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oak Walk
Hockley
Essex
SS5 5AR
Director NameMr Philip William Spedding Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RolePhotolithographer
Country of ResidenceUnited Kingdom
Correspondence Address7 Fountain Lane
Hockley
Essex
SS5 4ST
Secretary NameMr Alan Flint
NationalityBritish
StatusCurrent
Appointed26 July 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oak Walk
Hockley
Essex
SS5 5AR
Director NameArthur Cootes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2001)
RolePhotolithographer
Correspondence Address2 Montgomerie Cottages Harborough Hi
Messing
Colchester
Essex
CO5 9TZ
Director NameMichael Cunningham
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleChairman
Correspondence Address137 Stock Road
Billericay
Essex
CM12 0RR

Contact

Websitedotgradations.co.uk

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Alan Flint
25.00%
Ordinary
50 at £1Ann Denise Flint
25.00%
Ordinary
50 at £1Marie Bridget Smith
25.00%
Ordinary
50 at £1Philip William Spedding Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£161,808
Cash£61,186
Current Liabilities£49,395

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

14 February 1995Delivered on: 20 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 8 oban court hurricane way shotgate wickford essex t/n EX435068 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 September 1989Delivered on: 18 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 orwell court wickford essex & the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1984Delivered on: 31 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill book & other debts.and a charge by way of legal mortgage over site C2 bancrofts road, industrial estate,south woodham ferrers, essex k/a 3 redhills road industrial estate east south woodham ferrers essex title no EX239973 and/or the proceeds of sale thereof.
Outstanding

Filing History

18 December 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page)
25 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
18 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
9 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 August 2020Cessation of Alan Flint as a person with significant control on 11 August 2020 (1 page)
11 August 2020Cessation of Marie Bridget Smith as a person with significant control on 11 August 2020 (1 page)
11 August 2020Notification of a person with significant control statement (2 pages)
11 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
11 August 2020Cessation of Ann Denise Flint as a person with significant control on 11 August 2020 (1 page)
11 August 2020Cessation of Philip William Spedding Smith as a person with significant control on 11 August 2020 (1 page)
21 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(6 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(6 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 September 2014Registered office address changed from 8 Oban Court Hurricane Way Wickford Essex SS11 8YB to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2 September 2014 (1 page)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Registered office address changed from 8 Oban Court Hurricane Way Wickford Essex SS11 8YB to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2 September 2014 (1 page)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Registered office address changed from 8 Oban Court Hurricane Way Wickford Essex SS11 8YB to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2 September 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 September 2009Return made up to 04/08/09; full list of members (4 pages)
2 September 2009Return made up to 04/08/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
11 September 2007Return made up to 04/08/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 August 2005Return made up to 04/08/05; full list of members (2 pages)
5 August 2005Return made up to 04/08/05; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
22 August 2003Return made up to 04/08/03; full list of members (7 pages)
22 August 2003Return made up to 04/08/03; full list of members (7 pages)
15 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 September 2002Full accounts made up to 30 April 2002 (13 pages)
19 September 2002Full accounts made up to 30 April 2002 (13 pages)
16 August 2002Return made up to 04/08/02; full list of members (8 pages)
16 August 2002Return made up to 04/08/02; full list of members (8 pages)
5 December 2001Full accounts made up to 30 April 2001 (12 pages)
5 December 2001Full accounts made up to 30 April 2001 (12 pages)
21 August 2001Return made up to 04/08/01; full list of members (8 pages)
21 August 2001Return made up to 04/08/01; full list of members (8 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
25 August 2000Return made up to 04/08/00; full list of members (8 pages)
25 August 2000Full accounts made up to 30 April 2000 (12 pages)
25 August 2000Full accounts made up to 30 April 2000 (12 pages)
25 August 2000Return made up to 04/08/00; full list of members (8 pages)
15 September 1999Full accounts made up to 30 April 1999 (12 pages)
15 September 1999Full accounts made up to 30 April 1999 (12 pages)
8 September 1999Return made up to 04/08/99; no change of members (4 pages)
8 September 1999Return made up to 04/08/99; no change of members (4 pages)
15 October 1998Return made up to 04/08/97; full list of members (6 pages)
15 October 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
15 October 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
15 October 1998Return made up to 04/08/97; full list of members (6 pages)
30 July 1998Full accounts made up to 30 April 1998 (14 pages)
30 July 1998Full accounts made up to 30 April 1998 (14 pages)
28 July 1997Full accounts made up to 30 April 1997 (12 pages)
28 July 1997Full accounts made up to 30 April 1997 (12 pages)
17 September 1996Full accounts made up to 30 April 1996 (12 pages)
17 September 1996Full accounts made up to 30 April 1996 (12 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
3 September 1996Return made up to 04/08/96; no change of members (4 pages)
3 September 1996Return made up to 04/08/96; no change of members (4 pages)
1 September 1995Full accounts made up to 30 April 1995 (10 pages)
1 September 1995Full accounts made up to 30 April 1995 (10 pages)
9 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 February 1977Incorporation (14 pages)
10 February 1977Incorporation (14 pages)