Llancayo Court Business Park
Usk
NP15 1HY
Wales
Director Name | Mr Matthew James Dominic Grafton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2000) |
Role | Sales Manager |
Correspondence Address | Four Winds Barrowby Lane, Kirkby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Mr Richard Edward Grafton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 January 2012) |
Role | Soft Furnishing Retailer |
Country of Residence | England |
Correspondence Address | Follifoot Grange Spofforth Lane Follifoot Harrogate North Yorkshire HG3 1EG |
Director Name | Mr Mark Edward Brindley Grafton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Farm Staupes Lane Kettlesing Harrogate North Yorks HG3 2LF |
Director Name | Mr Simon Brindley Grafton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 30 October 2018) |
Role | Soft Furnishing Retailer |
Country of Residence | England |
Correspondence Address | Lanefoot Farm Lanefoot Lane Dacre Harrogate North Yorkshire HG3 4EX |
Secretary Name | Mr Richard Edward Grafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Follifoot Grange Spofforth Lane Follifoot Harrogate North Yorkshire HG3 1EG |
Secretary Name | Mr Richard Edward Grafton |
---|---|
Status | Resigned |
Appointed | 09 January 2012(45 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | Follifoot Grange Spofforth Lane Follifoot Harrogate North Yorkshire HG3 1EG |
Secretary Name | Mr Simon Brindley Grafton |
---|---|
Status | Resigned |
Appointed | 02 August 2012(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 16 Westleigh House Denby Dale Huddersfield HD8 8QJ |
Website | www.jamesbrindley.com |
---|
Registered Address | C/O M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
---|
Year | 2013 |
---|---|
Net Worth | £772,792 |
Cash | £4,272 |
Current Liabilities | £1,344,547 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 July 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
13 January 2021 | Liquidators' statement of receipts and payments to 8 January 2021 (21 pages) |
---|---|
22 January 2020 | Registered 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 2020 | Statement of affairs (8 pages) |
17 January 2020 | Appointment of a voluntary liquidator (3 pages) |
17 January 2020 | Resolutions
|
23 November 2019 | Voluntary strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (1 page) |
29 July 2019 | Change of details for Mr Kenneth Alan Ward as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Registered 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 2019 | Director's details changed for Mr Kenneth Alan Ward on 29 July 2019 (2 pages) |
29 July 2019 | Cessation of Kenneth Alan Ward as a person with significant control on 29 July 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 October 2018 | Change of details for Grafton Holdings Ltd as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Kenneth Alan Ward as a director on 31 October 2018 (2 pages) |
31 October 2018 | Registered 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 2018 | Termination of appointment of Simon Brindley Grafton as a secretary on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Mark Edward Brindley Grafton as a director on 31 October 2018 (1 page) |
31 October 2018 | Notification of Kenneth Alan Ward as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Simon Brindley Grafton as a director on 30 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 March 2018 | Satisfaction of charge 2 in full (1 page) |
27 March 2018 | Satisfaction of charge 3 in full (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
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) |
15 July 2013 | Registered office address changed from Grafton House Hookstone Park Harrogate North Yorkshire HG2 7DB on 15 July 2013 (1 page) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
2 August 2012 | Termination of appointment of Richard Grafton as a secretary (1 page) |
2 August 2012 | Appointment of Mr Simon Brindley Grafton as a secretary (1 page) |
2 August 2012 | Appointment of Mr Simon Brindley Grafton as a secretary (1 page) |
2 August 2012 | Termination of appointment of Richard Grafton as a secretary (1 page) |
25 April 2012 | Auditor's resignation (2 pages) |
25 April 2012 | Auditor's resignation (2 pages) |
9 February 2012 | Auditor's resignation (1 page) |
9 February 2012 | Auditor's resignation (1 page) |
12 January 2012 | Termination of appointment of Richard Grafton as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Grafton as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Grafton as a director (1 page) |
12 January 2012 | Appointment of Mr Richard Edward Grafton as a secretary (2 pages) |
12 January 2012 | Appointment of Mr Richard Edward Grafton as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Richard Grafton as a secretary (1 page) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Director's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Secretary's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Mr Richard Edward Grafton on 15 December 2010 (2 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
21 January 2010 | Director's details changed for Mr Simon Brindley Grafton on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Simon Brindley Grafton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Edward Grafton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Edward Grafton on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Director's change of particulars / simon grafton / 22/09/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / simon grafton / 22/09/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / richard grafton / 22/09/2009 (1 page) |
18 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Location of debenture register (1 page) |
17 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
17 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
21 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
7 October 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
7 October 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
23 October 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
23 October 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
17 December 2002 | Return made up to 15/12/02; no change of members (6 pages) |
17 December 2002 | Return made up to 15/12/02; no change of members (6 pages) |
6 June 2002 | Accounts for a medium company made up to 31 January 2002 (14 pages) |
6 June 2002 | Accounts for a medium company made up to 31 January 2002 (14 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 February 2001 | Location of register of members (non legible) (1 page) |
27 February 2001 | Location - directors interests register: non legible (1 page) |
27 February 2001 | Location of debenture register (non legible) (2 pages) |
27 February 2001 | Location of debenture register (non legible) (2 pages) |
27 February 2001 | Location - directors interests register: non legible (1 page) |
27 February 2001 | Location of register of members (non legible) (1 page) |
24 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (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 June 2000 | Registered office changed on 19/06/00 from: 29/31 james street harrogate north yorkshire HG1 1QY (1 page) |
23 December 1999 | Return made up to 15/12/99; full list of members
|
23 December 1999 | Return made up to 15/12/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 January 1999 | Return made up to 15/12/98; no change of members (5 pages) |
18 January 1999 | Return made up to 15/12/98; no change of members (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 January 1998 | Return made up to 15/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 15/12/97; full list of members (8 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
20 March 1997 | Company name changed sirima LIMITED\certificate issued on 21/03/97 (2 pages) |
20 March 1997 | Company name changed sirima LIMITED\certificate issued on 21/03/97 (2 pages) |
10 March 1997 | Return made up to 15/12/96; full list of members (7 pages) |
10 March 1997 | Return made up to 15/12/96; full list of members (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
14 February 1996 | Return made up to 15/12/95; no change of members (5 pages) |
14 February 1996 | Return made up to 15/12/95; no change of members (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 August 1985 | Company name changed\certificate issued on 12/08/85 (4 pages) |
12 August 1985 | Company name changed\certificate issued on 12/08/85 (4 pages) |
29 April 1966 | Certificate of incorporation (1 page) |
29 April 1966 | Certificate of incorporation (1 page) |