Company NameGraton Holdings Limited
DirectorsTony Rolfe and Graham John Wilson
Company StatusActive
Company Number04513073
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTony Rolfe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Drake Close
Aughton
Ormskirk
Lancashire
L39 5QL
Director NameMr Graham John Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Pensby Road
Heswall
Cheshire
CH61 5UA
Wales
Secretary NameTony Rolfe
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Drake Close
Aughton
Ormskirk
Lancashire
L39 5QL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitegardengroom.com
Email address[email protected]
Telephone01793 333212
Telephone regionSwindon

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Graham Wilson
50.00%
Ordinary A
3 at £1Tony Rolfe
30.00%
Ordinary B
2 at £1Tony Rolfe
20.00%
Ordinary A

Financials

Year2014
Net Worth£10
Cash£9

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(6 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(6 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(6 pages)
20 May 2014Registered office address changed from C/O Ccf Accountancy 4 B South Park Road Harrogate North Yorkshire HG1 5QU England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O Ccf Accountancy 4 B South Park Road Harrogate North Yorkshire HG1 5QU England on 20 May 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(6 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(6 pages)
25 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL on 5 September 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Tony Rolfe on 16 August 2010 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Tony Rolfe on 16 August 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
5 December 2008Return made up to 16/08/08; full list of members (4 pages)
5 December 2008Return made up to 16/08/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from essex house bridle road aintree liverpool L30 4UE (1 page)
4 November 2008Registered office changed on 04/11/2008 from essex house bridle road aintree liverpool L30 4UE (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Return made up to 16/08/07; full list of members (7 pages)
12 September 2007Return made up to 16/08/07; full list of members (7 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
23 October 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Registered office changed on 30/06/06 from: first floor tower building 22 water street liverpool merseyside L3 1PQ (1 page)
30 June 2006Registered office changed on 30/06/06 from: first floor tower building 22 water street liverpool merseyside L3 1PQ (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
24 November 2004Accounting reference date shortened from 15/02/05 to 31/12/04 (1 page)
24 November 2004Accounting reference date shortened from 15/02/05 to 31/12/04 (1 page)
17 November 2004Total exemption small company accounts made up to 15 February 2004 (5 pages)
17 November 2004Return made up to 16/08/04; full list of members (7 pages)
17 November 2004Return made up to 16/08/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 15 February 2004 (5 pages)
15 November 2004Registered office changed on 15/11/04 from: 105 boundary street liverpool merseyside L5 9JY (1 page)
15 November 2004Registered office changed on 15/11/04 from: 105 boundary street liverpool merseyside L5 9JY (1 page)
16 June 2004Accounting reference date extended from 31/08/03 to 15/02/04 (1 page)
16 June 2004Accounting reference date extended from 31/08/03 to 15/02/04 (1 page)
11 February 2004Registered office changed on 11/02/04 from: 106 london road liverpool L3 5JY (1 page)
11 February 2004Registered office changed on 11/02/04 from: 106 london road liverpool L3 5JY (1 page)
18 September 2003Return made up to 16/08/03; full list of members (7 pages)
18 September 2003Return made up to 16/08/03; full list of members (7 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Memorandum and Articles of Association (17 pages)
21 February 2003Memorandum and Articles of Association (17 pages)
20 February 2003Ad 31/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 February 2003Ad 31/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2003Company name changed broomco (2992) LIMITED\certificate issued on 11/02/03 (3 pages)
11 February 2003Company name changed broomco (2992) LIMITED\certificate issued on 11/02/03 (3 pages)
10 February 2003Registered office changed on 10/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 February 2003New director appointed (2 pages)
16 August 2002Incorporation (17 pages)
16 August 2002Incorporation (17 pages)