Company NameGrady's Printers Limited
Company StatusDissolved
Company Number04708288
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Thomas William Grady
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrady House Rear Of 367-369
Bentley Road Bentley
Doncaster
South Yorkshire
DN5 9TJ
Secretary NameMr Thomas William Grady
StatusClosed
Appointed12 November 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 07 November 2023)
RoleCompany Director
Correspondence AddressGrady House Rear Of 367-369
Bentley Road Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director NameMr Peter William Grady
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
High Street, Wroot
Doncaster
North Lincolnshire
DN9 2BT
Secretary NamePamela Grady
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMoorlands
High Street, Wroot
Doncaster
North Lincolnshire
DN9 2BT
Director NameMrs Pamela Grady
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoorlands High Street
Wroot
Doncaster
South Yorkshire
DN9 2BT
Director NameMr Christopher James Wheeler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 December 2021)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Franklin Crescent
Bennetthorpe
Doncaster
South Yorkshire
DN2 6AL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitegradysprinters.com
Telephone01302 788791
Telephone regionDoncaster

Location

Registered AddressGrady House Rear Of 367-369
Bentley Road Bentley
Doncaster
South Yorkshire
DN5 9TJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

40 at £1Pamela Grady
40.00%
Ordinary
40 at £1Peter William Grady
40.00%
Ordinary
10 at £1Christopher James Wheeler
10.00%
Ordinary B
10 at £1Thomas William Grady
10.00%
Ordinary A

Financials

Year2014
Net Worth£27,882
Cash£23,528
Current Liabilities£90,407

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
12 February 2020Cessation of Peter William Grady as a person with significant control on 4 November 2019 (1 page)
12 February 2020Termination of appointment of Peter William Grady as a director on 4 November 2019 (1 page)
20 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(8 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(8 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Statement of company's objects (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
28 March 2012Appointment of Mr Christopher James Wheeler as a director (2 pages)
28 March 2012Appointment of Mr Christopher James Wheeler as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Appointment of Mr Thomas William Grady as a director (2 pages)
14 June 2011Appointment of Mr Thomas William Grady as a director (2 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Director's details changed for Peter William Grady on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Pamela Grady on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Pamela Grady on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Peter William Grady on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter William Grady on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Pamela Grady on 1 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Director appointed mrs pamela grady (1 page)
29 September 2009Director appointed mrs pamela grady (1 page)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
6 September 2007Return made up to 23/03/07; full list of members; amend (8 pages)
6 September 2007Return made up to 23/03/07; full list of members; amend (8 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 23/03/06; full list of members (2 pages)
13 April 2006Return made up to 23/03/06; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 23/03/05; no change of members (6 pages)
5 May 2005Return made up to 23/03/05; no change of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 23/03/04; full list of members (6 pages)
1 June 2004Return made up to 23/03/04; full list of members (6 pages)
19 May 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 March 2003Incorporation (9 pages)
23 March 2003Incorporation (9 pages)