Company NameG A H Drafting Ltd
DirectorsGraham Alan Hale and Lilian Corina Rosa Hale
Company StatusActive - Proposal to Strike off
Company Number05271255
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Graham Alan Hale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address15 High View Gardens
Grays
Essex
RM17 6TD
Director NameLilian Corina Rosa Hale
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(same day as company formation)
RoleSecurity Admin
Country of ResidenceUnited Kingdom
Correspondence Address15 High View Gardens
Grays
Essex
RM17 6TD
Secretary NameMr Ian Forder
StatusCurrent
Appointed27 October 2017(13 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Imf Coult & Co Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoulsham Mill, Imf Coult & Co
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mr Graham Alan Hale
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,878
Cash£18
Current Liabilities£6,896

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 November 2020Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill, Imf Coult & Co Parkway Chelmsford CM2 7PX on 10 November 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
6 July 2018Change of details for Mr Graham Alan Hale as a person with significant control on 1 July 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 October 2017Termination of appointment of Roderick Michael Coult as a secretary on 26 October 2017 (1 page)
31 October 2017Appointment of Mr Ian Forder as a secretary on 27 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Roderick Michael Coult as a secretary on 26 October 2017 (1 page)
31 October 2017Appointment of Mr Ian Forder as a secretary on 27 October 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Director's details changed for Graham Alan Hale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lilian Corina Rosa Hale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Alan Hale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Alan Hale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lilian Corina Rosa Hale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lilian Corina Rosa Hale on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
27 February 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
27 November 2007Return made up to 27/10/07; full list of members (2 pages)
27 November 2007Return made up to 27/10/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 27/10/06; full list of members (7 pages)
13 December 2006Return made up to 27/10/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 December 2005Return made up to 27/10/05; full list of members (7 pages)
16 December 2005Return made up to 27/10/05; full list of members (7 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
27 October 2004Incorporation (17 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Incorporation (17 pages)