Bletchley
Milton Keynes
Bedfordshire
MK1 1ED
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2014(9 years after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Gruffyd Mansell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 High Street Cranfield Bedford MK43 0DF |
Secretary Name | Mr Leigh Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Putnue Lane Bedford Bedfordshire MK41 9AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | graftonmotorcycles.co.uk |
---|---|
Telephone | 01908 282121 |
Telephone region | Milton Keynes |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
97 at £1 | Leigh Mansell 97.00% Ordinary |
---|---|
1 at £1 | Chris Mansell 1.00% Ordinary C |
1 at £1 | Gruffydd Frank Mansell 1.00% Ordinary B |
1 at £1 | Liz Mansell 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£158,025 |
Cash | £4,555 |
Current Liabilities | £1,943,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 May 2020 | Delivered on: 21 May 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
3 May 2018 | Delivered on: 24 May 2018 Persons entitled: Renaissance Asset Finance Limited Classification: A registered charge Outstanding |
9 December 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
21 May 2020 | Registration of charge 054251880008, created on 20 May 2020 (12 pages) |
---|---|
23 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Registration of charge 054251880007, created on 21 June 2019 (31 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 October 2018 | Change of details for Mr Leigh Mansell as a person with significant control on 19 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Leigh Mansell on 19 October 2018 (2 pages) |
24 May 2018 | Registration of charge 054251880006, created on 3 May 2018 (17 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
23 April 2018 | Notification of Leigh Mansell as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 December 2016 | Registration of charge 054251880005, created on 9 December 2016 (12 pages) |
10 December 2016 | Registration of charge 054251880005, created on 9 December 2016 (12 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Gruffyd Mansell as a director on 16 April 2014 (1 page) |
4 June 2015 | Termination of appointment of Gruffyd Mansell as a director on 16 April 2014 (1 page) |
3 June 2015 | Appointment of Tayler Bradshaw Limited as a secretary on 16 April 2014 (2 pages) |
3 June 2015 | Termination of appointment of Leigh Mansell as a secretary on 16 April 2014 (1 page) |
3 June 2015 | Appointment of Tayler Bradshaw Limited as a secretary on 16 April 2014 (2 pages) |
3 June 2015 | Termination of appointment of Leigh Mansell as a secretary on 16 April 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 September 2013 | Registration of charge 054251880004 (18 pages) |
14 September 2013 | Registration of charge 054251880004 (18 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
4 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 May 2009 | Director and secretary's change of particulars / leigh mansell / 20/05/2009 (1 page) |
20 May 2009 | Director and secretary's change of particulars / leigh mansell / 20/05/2009 (1 page) |
20 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
8 April 2009 | Company name changed gruff mansell LTD\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed gruff mansell LTD\certificate issued on 09/04/09 (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
7 May 2008 | Director and secretary's change of particulars / leigh mansell / 07/05/2008 (1 page) |
7 May 2008 | Director and secretary's change of particulars / leigh mansell / 14/04/2008 (1 page) |
7 May 2008 | Director and secretary's change of particulars / leigh mansell / 14/04/2008 (1 page) |
7 May 2008 | Director and secretary's change of particulars / leigh mansell / 07/05/2008 (1 page) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF (1 page) |
1 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
31 May 2006 | Company name changed grafton motorcycles (retail) LTD\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed grafton motorcycles (retail) LTD\certificate issued on 31/05/06 (2 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
10 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
7 June 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Incorporation (31 pages) |
15 April 2005 | Incorporation (31 pages) |