Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Current |
Appointed | 07 July 2020(18 years, 3 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(18 years, 7 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 |
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Wolfgang Jess |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Zur Neumuehle 10 Weiden D-92637 Germany |
Director Name | Arnulf Lieb |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Edeldorfer Weg 39 Weiden D-92637 Germany |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Stephan Merck |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 April 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Bungerweg 6 D-22605 Hamburg Foreign |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(6 years, 8 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 | Andrew James Lord |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(10 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 2020) |
Role | Chartered Company Secretary |
Country of Residence | England |
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(18 years, 2 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 | Fieldborne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | Number 1 Valley Court Canal Road Bradford BD1 4SP |
Website | grattan.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 |
22.7m at €1 | Grattan PLC 100.00% Ordinary |
---|
Latest Accounts | 25 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 | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
30 August 2023 | Accounts for a dormant company made up to 25 February 2023 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 26 February 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 27 February 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 4 April 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 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
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 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) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
24 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages) |
24 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 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) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
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 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 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 (7 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 November 2013 | Full accounts made up to 2 March 2013 (14 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (14 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (14 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
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 | Full accounts made up to 3 March 2012 (14 pages) |
26 November 2012 | Full accounts made up to 3 March 2012 (14 pages) |
26 November 2012 | Full accounts made up to 3 March 2012 (14 pages) |
4 May 2012 | Appointment of Andrew James Lord as a director (3 pages) |
4 May 2012 | Termination of appointment of Wolfgang Jess as a director (2 pages) |
4 May 2012 | Termination of appointment of Stephan Merck as a director (2 pages) |
4 May 2012 | Appointment of Andrew James Lord as a director (3 pages) |
4 May 2012 | Termination of appointment of Stephan Merck as a director (2 pages) |
4 May 2012 | Termination of appointment of Wolfgang Jess as a director (2 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 26 February 2011 (14 pages) |
24 November 2011 | Full accounts made up to 26 February 2011 (14 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
18 November 2010 | Full accounts made up to 27 February 2010 (14 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (14 pages) |
20 April 2010 | Director's details changed for Stephan Merck on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Stephan Merck on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Wolfgang Jess on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Stephan Merck on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Wolfgang Jess on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Wolfgang Jess on 4 April 2010 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
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 | Full accounts made up to 28 February 2009 (14 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 February 2009 | Ad 01/02/09\eur si 2100000@1=2100000\eur ic 16900000/19000000\ (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 01/02/09 (2 pages) |
24 February 2009 | Ad 01/02/09\eur si 2100000@1=2100000\eur ic 16900000/19000000\ (2 pages) |
24 February 2009 | Nc inc already adjusted 01/02/09 (2 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 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
30 September 2008 | Full accounts made up to 28 February 2008 (14 pages) |
30 September 2008 | Full accounts made up to 28 February 2008 (14 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
2 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
2 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 01/02/07 (2 pages) |
9 March 2007 | Nc inc already adjusted 01/02/07 (2 pages) |
9 March 2007 | Ad 01/02/07--------- eur si 2000000@1=2000000 eur ic 14900000/16900000 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Ad 01/02/07--------- eur si 2000000@1=2000000 eur ic 14900000/16900000 (2 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (11 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) |
18 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
9 February 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
9 February 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
8 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
8 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
15 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
15 February 2005 | Ad 10/01/05--------- eur si 2000000@1=2000000 eur ic 12100000/14100000 (2 pages) |
15 February 2005 | Ad 10/01/05--------- eur si 2000000@1=2000000 eur ic 12100000/14100000 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
7 July 2004 | Nc inc already adjusted 11/06/04 (1 page) |
7 July 2004 | Nc inc already adjusted 11/06/04 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Ad 11/06/04--------- eur si 4300000@1=4300000 eur ic 7800000/12100000 (2 pages) |
7 July 2004 | Ad 11/06/04--------- eur si 4300000@1=4300000 eur ic 7800000/12100000 (2 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
20 November 2003 | Ad 14/10/03--------- eur si 4400000@1=4400000 eur ic 3400000/7800000 (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Eur nc 3400000/7800000 14/10/03 (1 page) |
20 November 2003 | Eur nc 3400000/7800000 14/10/03 (1 page) |
20 November 2003 | Ad 14/10/03--------- eur si 4400000@1=4400000 eur ic 3400000/7800000 (2 pages) |
20 November 2003 | Resolutions
|
11 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
14 March 2003 | Ad 20/02/03--------- eur si 2400000@1=2400000 eur ic 1/2400001 (2 pages) |
14 March 2003 | Nc inc already adjusted 20/02/03 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 20/02/03 (1 page) |
14 March 2003 | Ad 20/02/03--------- eur si 2400000@1=2400000 eur ic 1/2400001 (2 pages) |
6 December 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
6 December 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (17 pages) |
4 April 2002 | Incorporation (17 pages) |