Bentley Road Bentley
Doncaster
South Yorkshire
DN5 9TJ
Secretary Name | Mr Thomas William Grady |
---|---|
Status | Closed |
Appointed | 12 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | Grady House Rear Of 367-369 Bentley Road Bentley Doncaster South Yorkshire DN5 9TJ |
Director Name | Mr Peter William Grady |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands High Street, Wroot Doncaster North Lincolnshire DN9 2BT |
Secretary Name | Pamela Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorlands High Street, Wroot Doncaster North Lincolnshire DN9 2BT |
Director Name | Mrs Pamela Grady |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Moorlands High Street Wroot Doncaster South Yorkshire DN9 2BT |
Director Name | Mr Christopher James Wheeler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 December 2021) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Franklin Crescent Bennetthorpe Doncaster South Yorkshire DN2 6AL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | gradysprinters.com |
---|---|
Telephone | 01302 788791 |
Telephone region | Doncaster |
Registered Address | Grady House Rear Of 367-369 Bentley Road Bentley Doncaster South Yorkshire DN5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
40 at £1 | Pamela Grady 40.00% Ordinary |
---|---|
40 at £1 | Peter William Grady 40.00% Ordinary |
10 at £1 | Christopher James Wheeler 10.00% Ordinary B |
10 at £1 | Thomas William Grady 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,882 |
Cash | £23,528 |
Current Liabilities | £90,407 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
---|---|
12 February 2020 | Cessation of Peter William Grady as a person with significant control on 4 November 2019 (1 page) |
12 February 2020 | Termination of appointment of Peter William Grady as a director on 4 November 2019 (1 page) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Appointment of Mr Christopher James Wheeler as a director (2 pages) |
28 March 2012 | Appointment of Mr Christopher James Wheeler as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Appointment of Mr Thomas William Grady as a director (2 pages) |
14 June 2011 | Appointment of Mr Thomas William Grady as a director (2 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Director's details changed for Peter William Grady on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Pamela Grady on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Pamela Grady on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Peter William Grady on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter William Grady on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Pamela Grady on 1 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Director appointed mrs pamela grady (1 page) |
29 September 2009 | Director appointed mrs pamela grady (1 page) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 September 2007 | Return made up to 23/03/07; full list of members; amend (8 pages) |
6 September 2007 | Return made up to 23/03/07; full list of members; amend (8 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 23/03/05; no change of members (6 pages) |
5 May 2005 | Return made up to 23/03/05; no change of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 23/03/04; full list of members (6 pages) |
1 June 2004 | Return made up to 23/03/04; full list of members (6 pages) |
19 May 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 March 2003 | Incorporation (9 pages) |
23 March 2003 | Incorporation (9 pages) |