Company NameGrafton Holdings Limited
Company StatusDissolved
Company Number00653570
CategoryPrivate Limited Company
Incorporation Date23 March 1960(64 years, 1 month ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NameR.E.Grafton Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Grafton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(31 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View Farm Staupes Lane
Kettlesing
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Mark Edward Brindley Grafton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(31 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Ann Grafton
NationalityBritish
StatusClosed
Appointed31 January 1992(31 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View Farm Staupes Lane
Kettlesing
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Simon Brindley Grafton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(52 years, 8 months after company formation)
Appointment Duration8 years (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr David Elgar Grafton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 February 1995)
RoleTextile Agent
Correspondence Address46 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG
Director NameMrs Susan Bennett Grafton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 January 1996)
RoleCompany Director
Correspondence Address46 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG

Contact

Websitejamesbrindley.com

Location

Registered AddressFloor 4 Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.3k at £1Grafton Group (Yorkshire) LTD
93.51%
Ordinary
300 at £1Grafton Group (Yorkshire) LTD
6.49%
Ordinary A

Financials

Year2014
Net Worth£1,368,600
Current Liabilities£784,010

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

12 April 1991Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1980Delivered 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 1990Delivered 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 1984Delivered 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 1984Delivered 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 1993Delivered 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

Filing History

16 November 2017Director's details changed for Mr Mark Edward Brindley Grafton on 16 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Satisfaction of charge 8 in full (1 page)
29 April 2016Satisfaction of charge 10 in full (4 pages)
11 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,620
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,620
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4,620
(7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 July 2013Registered office address changed from Grafton House Hookstone Park Harrogate North Yorkshire HG2 7DB on 15 July 2013 (1 page)
17 April 2013Satisfaction of charge 11 in full (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
28 November 2012Appointment of Mr Simon Brindley Grafton as a director (2 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
25 April 2012Auditor's resignation (2 pages)
15 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 February 2012Auditor's resignation (1 page)
31 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
19 April 2010Director's details changed for Mrs Ann Grafton on 31 January 2010 (2 pages)
19 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
10 March 2009Return made up to 31/01/09; full list of members (8 pages)
14 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 31/01/08; full list of members (6 pages)
31 January 2008Location of register of members (1 page)
30 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
27 February 2007Return made up to 31/01/07; full list of members (11 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (9 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 October 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
22 May 2003Ad 03/08/02--------- £ si 300@1 (2 pages)
22 May 2003Return made up to 31/01/03; full list of members; amend (8 pages)
4 February 2003Return made up to 31/01/03; no change of members (5 pages)
11 September 2002Memorandum and Articles of Association (9 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2002£ nc 10000/10500 03/08/02 (2 pages)
6 June 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
5 February 2002Return made up to 31/01/02; change of members (5 pages)
4 December 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 February 2001Location of debenture register (non legible) (2 pages)
27 February 2001Location of register of members (non legible) (1 page)
27 February 2001Location - directors interests register: non legible (1 page)
20 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Registered office changed on 19/06/00 from: 29-31 james street harrogate north yorkshire HG1 1QY (1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 31/01/00; full list of members (8 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 March 1999Return made up to 31/01/99; no change of members (5 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 March 1998Return made up to 31/01/98; no change of members (3 pages)
15 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
26 March 1997Particulars of contract relating to shares (4 pages)
26 March 1997Ad 31/01/97--------- £ si 320@1 (2 pages)
20 March 1997Company name changed R.E.grafton LIMITED\certificate issued on 21/03/97 (2 pages)
14 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 March 1997Ad 31/01/97--------- £ si 320@1 (2 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Nc inc already adjusted 31/01/97 (1 page)
21 February 1997Return made up to 31/01/97; full list of members (7 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (11 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (11 pages)
23 March 1960Certificate of incorporation (1 page)