Company NameR E Grafton Limited
Company StatusDissolved
Company Number00878109
CategoryPrivate Limited Company
Incorporation Date29 April 1966(58 years ago)
Dissolution Date30 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(52 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel Low Barn
Llancayo Court Business Park
Usk
NP15 1HY
Wales
Director NameMr Matthew James Dominic Grafton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2000)
RoleSales Manager
Correspondence AddressFour Winds
Barrowby Lane, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Richard Edward Grafton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 January 2012)
RoleSoft Furnishing Retailer
Country of ResidenceEngland
Correspondence AddressFollifoot Grange Spofforth Lane
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Director NameMr Mark Edward Brindley Grafton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View Farm Staupes Lane
Kettlesing
Harrogate
North Yorks
HG3 2LF
Director NameMr Simon Brindley Grafton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 30 October 2018)
RoleSoft Furnishing Retailer
Country of ResidenceEngland
Correspondence AddressLanefoot Farm Lanefoot Lane
Dacre
Harrogate
North Yorkshire
HG3 4EX
Secretary NameMr Richard Edward Grafton
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFollifoot Grange Spofforth Lane
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary NameMr Richard Edward Grafton
StatusResigned
Appointed09 January 2012(45 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2012)
RoleCompany Director
Correspondence AddressFollifoot Grange Spofforth Lane
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary NameMr Simon Brindley Grafton
StatusResigned
Appointed02 August 2012(46 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address16 Westleigh House
Denby Dale
Huddersfield
HD8 8QJ

Contact

Websitewww.jamesbrindley.com

Location

Registered AddressC/O M R Insolvency
95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Financials

Year2013
Net Worth£772,792
Cash£4,272
Current Liabilities£1,344,547

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 July 1988Delivered on: 18 July 1988
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: F/H - 26 & 26A barnsley road, south elmsall wakefield, W. yorkshire title no wyk 283295.
Outstanding
19 June 1987Delivered on: 24 June 1987
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: F/H - land 3 bank street wetherby leeds west yorkshire title no wyk 366404. fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
19 March 1986Delivered on: 27 March 1986
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 cahrges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery furniture, equipment, implements & utensils.
Outstanding

Filing History

13 January 2021Liquidators' statement of receipts and payments to 8 January 2021 (21 pages)
22 January 2020Registered office address changed from Sentinel Low Barn Llancayo Court Business Park Usk NP15 1HY Wales to C/O M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 22 January 2020 (2 pages)
17 January 2020Statement of affairs (8 pages)
17 January 2020Appointment of a voluntary liquidator (3 pages)
17 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-09
(1 page)
23 November 2019Voluntary strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (1 page)
29 July 2019Change of details for Mr Kenneth Alan Ward as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ England to Sentinel Low Barn Llancayo Court Business Park Usk NP15 1HY on 29 July 2019 (1 page)
29 July 2019Director's details changed for Mr Kenneth Alan Ward on 29 July 2019 (2 pages)
29 July 2019Cessation of Kenneth Alan Ward as a person with significant control on 29 July 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 October 2018Change of details for Grafton Holdings Ltd as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Appointment of Mr Kenneth Alan Ward as a director on 31 October 2018 (2 pages)
31 October 2018Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Simon Brindley Grafton as a secretary on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Mark Edward Brindley Grafton as a director on 31 October 2018 (1 page)
31 October 2018Notification of Kenneth Alan Ward as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Simon Brindley Grafton as a director on 30 October 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 March 2018Satisfaction of charge 2 in full (1 page)
27 March 2018Satisfaction of charge 3 in full (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 June 2016Satisfaction of charge 1 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (1 page)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
(4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(4 pages)
5 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(4 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 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)
15 July 2013Registered office address changed from Grafton House Hookstone Park Harrogate North Yorkshire HG2 7DB on 15 July 2013 (1 page)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
2 August 2012Termination of appointment of Richard Grafton as a secretary (1 page)
2 August 2012Appointment of Mr Simon Brindley Grafton as a secretary (1 page)
2 August 2012Appointment of Mr Simon Brindley Grafton as a secretary (1 page)
2 August 2012Termination of appointment of Richard Grafton as a secretary (1 page)
25 April 2012Auditor's resignation (2 pages)
25 April 2012Auditor's resignation (2 pages)
9 February 2012Auditor's resignation (1 page)
9 February 2012Auditor's resignation (1 page)
12 January 2012Termination of appointment of Richard Grafton as a secretary (1 page)
12 January 2012Termination of appointment of Richard Grafton as a director (1 page)
12 January 2012Termination of appointment of Richard Grafton as a director (1 page)
12 January 2012Appointment of Mr Richard Edward Grafton as a secretary (2 pages)
12 January 2012Appointment of Mr Richard Edward Grafton as a secretary (2 pages)
12 January 2012Termination of appointment of Richard Grafton as a secretary (1 page)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 December 2010Secretary's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages)
16 December 2010Secretary's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 January 2010Director's details changed for Mr Simon Brindley Grafton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Simon Brindley Grafton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Edward Grafton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Edward Grafton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 September 2009Director's change of particulars / simon grafton / 22/09/2009 (1 page)
23 September 2009Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page)
23 September 2009Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page)
23 September 2009Director's change of particulars / simon grafton / 22/09/2009 (1 page)
23 September 2009Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page)
23 September 2009Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page)
18 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
18 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 15/12/08; full list of members (4 pages)
10 March 2009Return made up to 15/12/08; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
14 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 15/12/07; full list of members (2 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 15/12/07; full list of members (2 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of debenture register (1 page)
17 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
17 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 15/12/06; full list of members (7 pages)
23 January 2007Return made up to 15/12/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 January 2006Return made up to 15/12/05; full list of members (6 pages)
13 January 2006Return made up to 15/12/05; full list of members (6 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
18 January 2005Return made up to 15/12/04; full list of members (6 pages)
18 January 2005Return made up to 15/12/04; full list of members (6 pages)
7 October 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
7 October 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
23 January 2004Return made up to 15/12/03; full list of members (6 pages)
23 January 2004Return made up to 15/12/03; full list of members (6 pages)
23 October 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
23 October 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
17 December 2002Return made up to 15/12/02; no change of members (6 pages)
17 December 2002Return made up to 15/12/02; no change of members (6 pages)
6 June 2002Accounts for a medium company made up to 31 January 2002 (14 pages)
6 June 2002Accounts for a medium company made up to 31 January 2002 (14 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 February 2001Location of register of members (non legible) (1 page)
27 February 2001Location - directors interests register: non legible (1 page)
27 February 2001Location of debenture register (non legible) (2 pages)
27 February 2001Location of debenture register (non legible) (2 pages)
27 February 2001Location - directors interests register: non legible (1 page)
27 February 2001Location of register of members (non legible) (1 page)
24 January 2001Return made up to 15/12/00; full list of members (7 pages)
24 January 2001Return made up to 15/12/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 29/31 james street harrogate north yorkshire HG1 1QY (1 page)
19 June 2000Registered office changed on 19/06/00 from: 29/31 james street harrogate north yorkshire HG1 1QY (1 page)
23 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 January 1999Return made up to 15/12/98; no change of members (5 pages)
18 January 1999Return made up to 15/12/98; no change of members (5 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 15/12/97; full list of members (8 pages)
14 January 1998Return made up to 15/12/97; full list of members (8 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
20 March 1997Company name changed sirima LIMITED\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed sirima LIMITED\certificate issued on 21/03/97 (2 pages)
10 March 1997Return made up to 15/12/96; full list of members (7 pages)
10 March 1997Return made up to 15/12/96; full list of members (7 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
14 February 1996Return made up to 15/12/95; no change of members (5 pages)
14 February 1996Return made up to 15/12/95; no change of members (5 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 August 1985Company name changed\certificate issued on 12/08/85 (4 pages)
12 August 1985Company name changed\certificate issued on 12/08/85 (4 pages)
29 April 1966Certificate of incorporation (1 page)
29 April 1966Certificate of incorporation (1 page)