Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Current |
Appointed | 07 July 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Nicholas Robert Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 42 42 44 Sackville Street Manchester Lancashire M1 3NF |
Director Name | Mr Walter Murray Blackwood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Director Name | Mr Robert George Deri |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage, Main Street Boynton Bridlington North Humberside YO16 4XJ |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Andrew James Lord |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | grattanplc.co.uk |
---|
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Grattan PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
3 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
23 November 2020 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Andrew James Lord on 15 February 2018 (2 pages) |
23 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
8 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 November 2013 | Full accounts made up to 2 March 2013 (9 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (9 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (9 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Solvency statement dated 05/02/13 (1 page) |
20 February 2013 | Statement by directors (1 page) |
20 February 2013 | Statement by directors (1 page) |
20 February 2013 | Solvency statement dated 05/02/13 (1 page) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Statement of capital on 20 February 2013
|
20 February 2013 | Statement of capital on 20 February 2013
|
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
10 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (7 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (7 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
7 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
2 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
30 November 2002 | Full accounts made up to 28 February 2002 (8 pages) |
30 November 2002 | Full accounts made up to 28 February 2002 (8 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
4 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
6 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
14 June 1999 | Accounting reference date shortened from 29/02/00 to 28/02/00 (1 page) |
14 June 1999 | Accounting reference date shortened from 29/02/00 to 28/02/00 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Ad 01/03/99--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | £ nc 1000/10000000 01/03/99 (1 page) |
11 May 1999 | Ad 01/03/99--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
11 May 1999 | £ nc 1000/10000000 01/03/99 (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New director appointed (3 pages) |
18 February 1999 | Incorporation (16 pages) |
18 February 1999 | Incorporation (16 pages) |