Company NameGrattan Logistics Limited
DirectorsJames Daniel Greenwood and Richard John Hornby
Company StatusActive - Proposal to Strike off
Company Number03715681
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr James Daniel Greenwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusCurrent
Appointed07 July 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameNicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 42
42 44 Sackville Street
Manchester
Lancashire
M1 3NF
Director NameMr Walter Murray Blackwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameMr Robert George Deri
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Main Street
Boynton
Bridlington
North Humberside
YO16 4XJ
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Director NameIan Andrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed19 August 2008(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegrattanplc.co.uk

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Grattan PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages)
6 July 2020Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
15 February 2018Director's details changed for Andrew James Lord on 15 February 2018 (2 pages)
23 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages)
13 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
13 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
7 November 2013Full accounts made up to 2 March 2013 (9 pages)
7 November 2013Full accounts made up to 2 March 2013 (9 pages)
7 November 2013Full accounts made up to 2 March 2013 (9 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Solvency statement dated 05/02/13 (1 page)
20 February 2013Statement by directors (1 page)
20 February 2013Statement by directors (1 page)
20 February 2013Solvency statement dated 05/02/13 (1 page)
20 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2013Statement of capital on 20 February 2013
  • GBP 1
(4 pages)
20 February 2013Statement of capital on 20 February 2013
  • GBP 1
(4 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
10 March 2009Return made up to 18/02/09; full list of members (3 pages)
10 March 2009Return made up to 18/02/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
7 October 2008Appointment terminated director and secretary ian andrew (1 page)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment terminated director and secretary ian andrew (1 page)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
7 March 2008Return made up to 18/02/08; full list of members (7 pages)
7 March 2008Return made up to 18/02/08; full list of members (7 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
20 March 2007Return made up to 18/02/07; full list of members (8 pages)
20 March 2007Return made up to 18/02/07; full list of members (8 pages)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
2 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
10 June 2003New director appointed (4 pages)
10 June 2003New director appointed (4 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
30 November 2002Full accounts made up to 28 February 2002 (8 pages)
30 November 2002Full accounts made up to 28 February 2002 (8 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
4 December 2001Full accounts made up to 28 February 2001 (11 pages)
4 December 2001Full accounts made up to 28 February 2001 (11 pages)
14 February 2001Return made up to 18/02/01; full list of members (6 pages)
14 February 2001Return made up to 18/02/01; full list of members (6 pages)
6 December 2000Full accounts made up to 29 February 2000 (11 pages)
6 December 2000Full accounts made up to 29 February 2000 (11 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
7 March 2000Return made up to 18/02/00; full list of members (7 pages)
7 March 2000Return made up to 18/02/00; full list of members (7 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
14 June 1999Accounting reference date shortened from 29/02/00 to 28/02/00 (1 page)
14 June 1999Accounting reference date shortened from 29/02/00 to 28/02/00 (1 page)
11 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 May 1999Ad 01/03/99--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
11 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 May 1999£ nc 1000/10000000 01/03/99 (1 page)
11 May 1999Ad 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 1999Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (3 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (3 pages)
18 February 1999Incorporation (16 pages)
18 February 1999Incorporation (16 pages)