Company NameGrafton Motorcycles Limited
DirectorLeigh Mansell
Company StatusActive
Company Number05425188
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NamesGrafton Motorcycles (Retail) Ltd and Gruff Mansell Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Leigh Mansell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Second Avenue Denbigh West
Bletchley
Milton Keynes
Bedfordshire
MK1 1ED
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed16 April 2014(9 years after company formation)
Appointment Duration10 years
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameGruffyd Mansell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 High Street
Cranfield
Bedford
MK43 0DF
Secretary NameMr Leigh Mansell
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Putnue Lane
Bedford
Bedfordshire
MK41 9AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegraftonmotorcycles.co.uk
Telephone01908 282121
Telephone regionMilton Keynes

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

97 at £1Leigh Mansell
97.00%
Ordinary
1 at £1Chris Mansell
1.00%
Ordinary C
1 at £1Gruffydd Frank Mansell
1.00%
Ordinary B
1 at £1Liz Mansell
1.00%
Ordinary D

Financials

Year2014
Net Worth-£158,025
Cash£4,555
Current Liabilities£1,943,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

20 May 2020Delivered on: 21 May 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 24 May 2018
Persons entitled: Renaissance Asset Finance Limited

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 10 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 4 second avenue denbigh west milton keyens.
Outstanding
27 August 2013Delivered on: 14 September 2013
Persons entitled: Close Brothers Limited T/a Close Brothers Business Finance

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
1 November 2012Delivered on: 14 November 2012
Persons entitled: Close Asset Finance Limited T/a Reliance Financial Contracts

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of the sub-hire agreements see image for full details.
Outstanding
9 October 2009Delivered on: 19 October 2009
Persons entitled: Honda Finance Europe PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all used motor vehicles funded and/or supplied by hfe see image for full details.
Outstanding
7 March 2006Delivered on: 16 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 May 2020Registration of charge 054251880008, created on 20 May 2020 (12 pages)
23 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Registration of charge 054251880007, created on 21 June 2019 (31 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Change of details for Mr Leigh Mansell as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Leigh Mansell on 19 October 2018 (2 pages)
24 May 2018Registration of charge 054251880006, created on 3 May 2018 (17 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
23 April 2018Notification of Leigh Mansell as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 December 2016Registration of charge 054251880005, created on 9 December 2016 (12 pages)
10 December 2016Registration of charge 054251880005, created on 9 December 2016 (12 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
15 August 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Termination of appointment of Gruffyd Mansell as a director on 16 April 2014 (1 page)
4 June 2015Termination of appointment of Gruffyd Mansell as a director on 16 April 2014 (1 page)
3 June 2015Appointment of Tayler Bradshaw Limited as a secretary on 16 April 2014 (2 pages)
3 June 2015Termination of appointment of Leigh Mansell as a secretary on 16 April 2014 (1 page)
3 June 2015Appointment of Tayler Bradshaw Limited as a secretary on 16 April 2014 (2 pages)
3 June 2015Termination of appointment of Leigh Mansell as a secretary on 16 April 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Registered office address changed from 16 Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 16 Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 17 September 2014 (1 page)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 September 2013Registration of charge 054251880004 (18 pages)
14 September 2013Registration of charge 054251880004 (18 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
4 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
19 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 May 2009Return made up to 15/04/09; full list of members (4 pages)
20 May 2009Director and secretary's change of particulars / leigh mansell / 20/05/2009 (1 page)
20 May 2009Director and secretary's change of particulars / leigh mansell / 20/05/2009 (1 page)
20 May 2009Return made up to 15/04/09; full list of members (4 pages)
8 April 2009Company name changed gruff mansell LTD\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed gruff mansell LTD\certificate issued on 09/04/09 (2 pages)
14 July 2008Registered office changed on 14/07/2008 from chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 July 2008Registered office changed on 14/07/2008 from chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / leigh mansell / 07/05/2008 (1 page)
7 May 2008Director and secretary's change of particulars / leigh mansell / 14/04/2008 (1 page)
7 May 2008Director and secretary's change of particulars / leigh mansell / 14/04/2008 (1 page)
7 May 2008Director and secretary's change of particulars / leigh mansell / 07/05/2008 (1 page)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 May 2007Return made up to 15/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 15/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 November 2006Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF (1 page)
8 November 2006Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF (1 page)
1 June 2006Return made up to 15/04/06; full list of members (7 pages)
1 June 2006Return made up to 15/04/06; full list of members (7 pages)
31 May 2006Company name changed grafton motorcycles (retail) LTD\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed grafton motorcycles (retail) LTD\certificate issued on 31/05/06 (2 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
10 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
10 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
7 June 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Incorporation (31 pages)
15 April 2005Incorporation (31 pages)