Kettlesing
Harrogate
North Yorkshire
HG3 2LF
Director Name | Mr Mark Edward Brindley Grafton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4 Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mrs Ann Grafton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Farm Staupes Lane Kettlesing Harrogate North Yorkshire HG3 2LF |
Director Name | Mr Simon Brindley Grafton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2012(52 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4 Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr David Elgar Grafton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1995) |
Role | Textile Agent |
Correspondence Address | 46 Templar Gardens Wetherby West Yorkshire LS22 7TG |
Director Name | Mrs Susan Bennett Grafton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 46 Templar Gardens Wetherby West Yorkshire LS22 7TG |
Website | jamesbrindley.com |
---|
Registered Address | Floor 4 Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.3k at £1 | Grafton Group (Yorkshire) LTD 93.51% Ordinary |
---|---|
300 at £1 | Grafton Group (Yorkshire) LTD 6.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,368,600 |
Current Liabilities | £784,010 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 April 1991 | Delivered on: 16 April 1991 Satisfied on: 28 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shop and dwellinghouse being no 21 high street, wetherby west yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 May 1984 | Delivered on: 30 May 1984 Satisfied on: 20 June 2000 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises erected thereon nos 17-19 market place wetherby west yorkshire title no wyk 288135 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery at defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 May 1984 | Delivered on: 30 May 1984 Satisfied on: 22 August 1990 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises erected thereon no 11 crossley street wetherby leeds west yorkshire title no wyk 56603 together with all fixtures whatsoever now or at any time hereafter affixed of attached to the property of any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 May 1984 | Delivered on: 30 May 1984 Satisfied on: 22 August 1990 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises erected thereon no 81 main street lands west yorkshire title no yk 10133 together with all fixtures whatsoever now or at any time hereafter affixed on attached in the property or any part thereof other than trade machinery at defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 April 1983 | Delivered on: 13 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17/19, market place wetherby, west yorkshire. Fully Satisfied |
18 May 2000 | Delivered on: 19 May 2000 Satisfied on: 4 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 11,queens buildings,north park rd,harrogate,north yorkshire also known as plot 11,queensgate (formerly queens court) north park rd,harrogate,north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 May 2000 | Delivered on: 19 May 2000 Satisfied on: 28 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 19,queens buildings,north park rd,harrogate (formerly queens court) north park rd,harrogate,north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 1999 | Delivered on: 28 July 1999 Satisfied on: 17 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a pals house hookstone park harrogate north yorkshire part t/n NYK103357. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 May 1980 | Delivered on: 7 May 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 main st bingley title no yk 10133. Fully Satisfied |
20 August 1990 | Delivered on: 22 August 1990 Persons entitled: The Royal Bank of Scotland 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 |
25 May 1984 | Delivered on: 30 May 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h plot of land situate at the corner of market place and back james street harrogate north yorkshire together with the dwellinghouse and shop erected thereon and known as 7 market place harrogate north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or atached to the property or any part thereof other than trade machinery at defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
25 May 1984 | Delivered on: 30 May 1984 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the premises erected thereon no 27 high street and 2 cross street wetherby leeds west yorkshire title no wyk 120130 together with all fixtures whatsoever now or at any time hereafter affixed or attached on the property on any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
11 November 1993 | Delivered on: 18 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 31 james street harrogate north yorkshire, by way of fixed charge the benefit of all covenants and rights, the plant machinery and fixtures and fittings furniture equipment implements and utensils, the present or future goodwill of any business carried on at the property aforesaid. See the mortgage charge document for full details. Outstanding |
16 November 2017 | Director's details changed for Mr Mark Edward Brindley Grafton on 16 November 2017 (2 pages) |
---|---|
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Satisfaction of charge 8 in full (1 page) |
29 April 2016 | Satisfaction of charge 10 in full (4 pages) |
11 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 July 2013 | Registered office address changed from Grafton House Hookstone Park Harrogate North Yorkshire HG2 7DB on 15 July 2013 (1 page) |
17 April 2013 | Satisfaction of charge 11 in full (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Appointment of Mr Simon Brindley Grafton as a director (2 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
25 April 2012 | Auditor's resignation (2 pages) |
15 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Auditor's resignation (1 page) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Director's details changed for Mrs Ann Grafton on 31 January 2010 (2 pages) |
19 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
14 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (6 pages) |
31 January 2008 | Location of register of members (1 page) |
30 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (11 pages) |
21 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 October 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
22 May 2003 | Ad 03/08/02--------- £ si 300@1 (2 pages) |
22 May 2003 | Return made up to 31/01/03; full list of members; amend (8 pages) |
4 February 2003 | Return made up to 31/01/03; no change of members (5 pages) |
11 September 2002 | Memorandum and Articles of Association (9 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | £ nc 10000/10500 03/08/02 (2 pages) |
6 June 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
5 February 2002 | Return made up to 31/01/02; change of members (5 pages) |
4 December 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 February 2001 | Location of debenture register (non legible) (2 pages) |
27 February 2001 | Location of register of members (non legible) (1 page) |
27 February 2001 | Location - directors interests register: non legible (1 page) |
20 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 29-31 james street harrogate north yorkshire HG1 1QY (1 page) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (3 pages) |
15 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
26 March 1997 | Particulars of contract relating to shares (4 pages) |
26 March 1997 | Ad 31/01/97--------- £ si 320@1 (2 pages) |
20 March 1997 | Company name changed R.E.grafton LIMITED\certificate issued on 21/03/97 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Ad 31/01/97--------- £ si 320@1 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Nc inc already adjusted 31/01/97 (1 page) |
21 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (11 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
23 March 1960 | Certificate of incorporation (1 page) |